Company NameKiss Ice Ltd
Company StatusDissolved
Company Number05336216
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NamesForward Telecom Solutions Ltd and Chillbuddy Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Thomas Kelly
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Kingston Road
Willerby
Hull
East Yorkshire
HU10 6AL
Secretary NameKempton Wheeler & Co Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address3 Coastguard Cottages
Stone Creek, Sunk Island
Hull
East Yorkshire
HU12 0AP
Secretary NameK W Accountants Llp (Corporation)
StatusResigned
Appointed17 January 2008(2 years, 12 months after company formation)
Appointment Duration3 years (resigned 16 January 2011)
Correspondence Address16 Eastbourne Road
Hornsea
East Yorkshire
HU18 1QS

Location

Registered Address137 Kingston Road
Willerby
Hull
East Yorkshire
HU10 6AL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£1,544
Current Liabilities£6,879

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
18 January 2011Termination of appointment of K W Accountants Llp as a secretary (1 page)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(3 pages)
18 January 2011Termination of appointment of K W Accountants Llp as a secretary (1 page)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(3 pages)
8 November 2010Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 8 November 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2010Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 8 July 2010 (1 page)
11 June 2010Registered office address changed from 3 Coastguard Cottages, Stone Creek, Sunk Island Hull HU12 0AP on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 3 Coastguard Cottages, Stone Creek, Sunk Island Hull HU12 0AP on 11 June 2010 (1 page)
8 March 2010Director's details changed for Mr Paul Thomas Kelly on 1 January 2010 (2 pages)
8 March 2010Secretary's details changed for K W Accountants Llp on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Paul Thomas Kelly on 1 January 2010 (2 pages)
8 March 2010Secretary's details changed for K W Accountants Llp on 1 January 2010 (2 pages)
8 March 2010Secretary's details changed for K W Accountants Llp on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Paul Thomas Kelly on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 February 2009Company name changed chillbuddy LTD\certificate issued on 27/02/09 (2 pages)
25 February 2009Company name changed chillbuddy LTD\certificate issued on 27/02/09 (2 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
26 October 2007Accounts made up to 31 January 2007 (2 pages)
26 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 April 2007Return made up to 18/01/07; full list of members (2 pages)
12 April 2007Return made up to 18/01/07; full list of members (2 pages)
28 March 2007Company name changed forward telecom solutions LTD\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed forward telecom solutions LTD\certificate issued on 28/03/07 (2 pages)
26 June 2006Accounts made up to 31 January 2006 (1 page)
26 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 February 2006Return made up to 18/01/06; full list of members (2 pages)
27 February 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2005Incorporation (17 pages)
18 January 2005Incorporation (17 pages)