Company number 03808120
Status Active
Incorporation Date 15 July 1999
Company Type Private Limited Company
Address C/O ASTON SHAW, THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, ENGLAND, NR1 1BY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016. The most likely internet sites of KIKI LIMITED are www.kiki.co.uk, and www.kiki.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and three months. Kiki Limited is a Private Limited Company.
The company registration number is 03808120. Kiki Limited has been working since 15 July 1999.
The present status of the company is Active. The registered address of Kiki Limited is C O Aston Shaw The Union Building 51 59 Rose Lane Norwich Norfolk England Nr1 1by. The company`s financial liabilities are £316.73k. It is £12.18k against last year. The cash in hand is £130.88k. It is £111.66k against last year. And the total assets are £695.04k, which is £62.12k against last year. KIKIS, Cary is a Secretary of the company. KIKIS, Cary is a Director of the company. Secretary KIKIS, Maria has been resigned. Secretary ACE SECRETARIES LIMITED has been resigned. Director ANDREOU, Costas has been resigned. Director CHRISTOPHI, Panos has been resigned. Director KIKIS, Maria has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".
kiki Key Finiance
LIABILITIES
£316.73k
+4%
CASH
£130.88k
+580%
TOTAL ASSETS
£695.04k
+9%
All Financial Figures
Current Directors
Resigned Directors
Secretary
KIKIS, Maria
Resigned: 05 March 2014
Appointed Date: 01 August 2007
Secretary
ACE SECRETARIES LIMITED
Resigned: 15 July 1999
Appointed Date: 15 July 1999
Director
ANDREOU, Costas
Resigned: 01 May 2003
Appointed Date: 11 November 1999
48 years old
Director
KIKIS, Maria
Resigned: 01 August 2007
Appointed Date: 01 May 2003
72 years old
Director
ACE REGISTRARS LIMITED
Resigned: 15 July 1999
Appointed Date: 15 July 1999
Persons With Significant Control
Mr Cary Kikis
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
KIKI LIMITED Events
22 Jul 2016
Confirmation statement made on 15 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Jan 2016
Registered office address changed from Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016
24 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
16 Jul 2015
Registration of charge 038081200001, created on 14 July 2015
...
... and 46 more events
06 Sep 1999
New director appointed
06 Sep 1999
Secretary resigned
06 Sep 1999
Director resigned
06 Sep 1999
Registered office changed on 06/09/99 from: 869 high road london N12 8QA
15 Jul 1999
Incorporation