Company NameCelebrity Kiss.com Limited
Company StatusDissolved
Company Number04674545
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDominic Jones
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address60 Cantley Manor Avenue
Doncaster
DN4 6TN
Director NameMr Lee William McGann
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (closed 02 August 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Bardon Hall Gardens
Weetwood
Leeds
LS16 5TX
Secretary NameMr Lee William McGann
NationalityBritish
StatusClosed
Appointed05 March 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (closed 02 August 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Bardon Hall Gardens
Weetwood
Leeds
LS16 5TX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCavendish House
Saint Andrews Court
Burley Street
Leeds
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
28 April 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
10 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Ad 05/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New director appointed (2 pages)
23 March 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
17 March 2003Registered office changed on 17/03/03 from: 60 cantley manor avenue doncaster DN4 6TN (1 page)
3 March 2003Registered office changed on 03/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)