Company NameKissanpoika Limited
Company StatusDissolved
Company Number06069654
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date27 April 2015 (8 years, 11 months ago)
Previous NameHalftime Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Anthony Said
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address56 Canberra Road
Christchurch
Dorset
BH23 2HW
Secretary NameChristopher Anthony Said
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address56 Canberra Road
Christchurch
Dorset
BH23 2HW
Director NameMrs Katja Anneli Said
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address56 Canberra Road
Christchurch
Dorset
BH23 2HW
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Anthony Said
50.00%
Ordinary
1 at £1Katja Said
50.00%
Ordinary

Financials

Year2014
Net Worth£382
Current Liabilities£124,894

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
27 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
6 December 2013Statement of affairs with form 4.19 (10 pages)
6 December 2013Statement of affairs with form 4.19 (10 pages)
6 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2013Appointment of a voluntary liquidator (1 page)
6 December 2013Appointment of a voluntary liquidator (1 page)
6 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2013Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA on 22 November 2013 (1 page)
29 October 2013Termination of appointment of Katja Anneli Said as a director on 25 October 2013 (1 page)
29 October 2013Termination of appointment of Katja Anneli Said as a director on 25 October 2013 (1 page)
4 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(5 pages)
4 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2012Director's details changed for Katja Anneli Said on 1 November 2011 (3 pages)
28 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
28 January 2012Secretary's details changed for Christopher Anthony Said on 1 November 2011 (2 pages)
28 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
28 January 2012Director's details changed for Christopher Anthony Said on 1 November 2011 (3 pages)
28 January 2012Director's details changed for Katja Anneli Said on 1 November 2011 (3 pages)
28 January 2012Secretary's details changed for Christopher Anthony Said on 1 November 2011 (2 pages)
28 January 2012Secretary's details changed for Christopher Anthony Said on 1 November 2011 (2 pages)
28 January 2012Director's details changed for Christopher Anthony Said on 1 November 2011 (3 pages)
28 January 2012Director's details changed for Christopher Anthony Said on 1 November 2011 (3 pages)
28 January 2012Director's details changed for Katja Anneli Said on 1 November 2011 (3 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Director's details changed for Katja Anneli Hakkarainen on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Katja Anneli Hakkarainen on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Katja Anneli Hakkarainen on 3 February 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
13 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
3 February 2009Return made up to 26/01/09; full list of members (4 pages)
3 February 2009Return made up to 26/01/09; full list of members (4 pages)
6 February 2008Return made up to 26/01/08; full list of members (7 pages)
6 February 2008Ad 26/01/07--------- £ si 1@1 (2 pages)
6 February 2008Ad 26/01/07--------- £ si 1@1 (2 pages)
6 February 2008Return made up to 26/01/08; full list of members (7 pages)
30 April 2007Registered office changed on 30/04/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
30 April 2007Registered office changed on 30/04/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
17 April 2007Company name changed halftime LIMITED\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed halftime LIMITED\certificate issued on 17/04/07 (2 pages)
26 January 2007Incorporation (15 pages)
26 January 2007Incorporation (15 pages)