Company NameJodie Kidd Enterprises Limited
Company StatusDissolved
Company Number03087183
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 8 months ago)
Dissolution Date18 January 2005 (19 years, 2 months ago)
Previous NameAttendfuture Limited

Business Activity

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

Directors

Director NameMs Jodie Elizabeth Kidd
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 18 January 2005)
RoleModel
Country of ResidenceUnited Kingdom
Correspondence AddressSouthland Cottage
Ifold Bridge Lane
Ifold
West Sussex
RH14 0UJ
Secretary NameDavid Patrick Lumley
NationalityBritish
StatusClosed
Appointed04 September 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 18 January 2005)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address24 Earls Court
London
SW5 9DW
Director NameJohn Edward Aitken Kidd
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2004)
RoleConsultant
Correspondence Address11 Old Queen Street
London
SW1H 9JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 03 September 2002)
Correspondence AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ

Location

Registered AddressPier House
Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2004Application for striking-off (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
12 January 2004Amended accounts made up to 31 December 2002 (10 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 August 2003Return made up to 03/08/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 September 2002Registered office changed on 11/09/02 from: sovereign house 212-224 shaftesbury avenue london WC2H 8HQ (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
9 November 2001Director's particulars changed (1 page)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
9 August 2001Return made up to 03/08/01; full list of members (5 pages)
30 January 2001Director's particulars changed (1 page)
4 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/09/00
(1 page)
23 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Return made up to 03/08/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
25 August 1999Return made up to 03/08/99; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
7 August 1998Return made up to 03/08/98; no change of members (4 pages)
16 January 1998Auditor's resignation (1 page)
16 January 1998Auditor's resignation (1 page)
2 October 1997Director's particulars changed (1 page)
6 August 1997Return made up to 03/08/97; no change of members (4 pages)
27 July 1997New director appointed (2 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 September 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
8 September 1996Return made up to 03/08/96; full list of members (6 pages)
12 December 1995Accounting reference date notified as 30/11 (1 page)
13 October 1995Memorandum and Articles of Association (12 pages)
10 October 1995Company name changed attendfuture LIMITED\certificate issued on 11/10/95 (4 pages)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Incorporation (9 pages)