Company NameKikisnoopy Ltd
DirectorMark Robson
Company StatusActive - Proposal to Strike off
Company Number08310781
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMark Robson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(same day as company formation)
RoleHGV Class 1 Driver
Country of ResidenceEngland
Correspondence Address39 Hyde Park Road
Kingswood
Hull
HU7 3AS

Location

Registered AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mark Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£710
Cash£651
Current Liabilities£3,369

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due12 December 2016 (overdue)

Filing History

3 May 2018Registered office address changed from 39, Hyde Park Road, Kingswood Hull East Yorkshire HU7 3AS to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 3 May 2018 (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
29 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 February 2014Registered office address changed from Unit a Weaver Road Lincoln LN6 3QN on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Unit a Weaver Road Lincoln LN6 3QN on 21 February 2014 (1 page)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Registered office address changed from Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 29 November 2013 (1 page)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)