Company NameA H Kidskins Limited
Company StatusDissolved
Company Number00861328
CategoryPrivate Limited Company
Incorporation Date12 October 1965(58 years, 6 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Felix Walter Heilpern
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(26 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address15 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Secretary NameHelene Olga Heilpern
NationalityBritish
StatusClosed
Appointed12 February 1992(26 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address15 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Secretary NameGiorgio Beierling
NationalityGerman
StatusResigned
Appointed28 January 1992(26 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 12 February 1992)
RoleCompany Director
Correspondence Address1 Langton Avenue
London
N20 9DD

Location

Registered Address15 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Turnover£6,500
Gross Profit£6,500
Net Worth£41,074
Cash£76,120
Current Liabilities£35,330

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
12 March 2001Application for striking-off (1 page)
21 August 2000Full accounts made up to 30 April 2000 (10 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 March 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
8 February 2000Return made up to 28/01/00; full list of members (6 pages)
4 October 1999Registered office changed on 04/10/99 from: 162,epping high street, epping, essex. CM16 4AQ (1 page)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 February 1999Return made up to 28/01/99; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 March 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
19 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)