Company NameKickloud Limited
Company StatusDissolved
Company Number03334317
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAbraham Aubrey Seller
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 31 August 2004)
RoleSolicitor
Correspondence Address4 Etienne House
10 St Vincents Lane
London
NW7 1EF
Secretary NameMr Cyril Wiseman
NationalityBritish
StatusClosed
Appointed25 March 1997(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 31 August 2004)
RoleCompany Director
Correspondence AddressLytton Lodge
24 The Drive South Woodford
London
E18 2BL
Director NameMr Cyril Wiseman
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(3 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (closed 31 August 2004)
RoleSolicitor
Correspondence AddressLytton Lodge
24 The Drive South Woodford
London
E18 2BL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHillside House
2-6 Friern Park
North Finchley
London
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£14,270
Gross Profit£13,164
Net Worth£190,219
Cash£3,585
Current Liabilities£61,999

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2004Application for striking-off (1 page)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 August 2003Director's particulars changed (1 page)
27 March 2003Return made up to 17/03/03; full list of members (7 pages)
5 February 2003Director's particulars changed (1 page)
14 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 May 2002Director's particulars changed (1 page)
28 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 March 2000Return made up to 17/03/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 March 1999 (9 pages)
30 March 1999Return made up to 17/03/99; no change of members (6 pages)
27 October 1998Full accounts made up to 31 March 1998 (9 pages)
16 June 1998Director's particulars changed (1 page)
30 April 1997New director appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: 120 east road london N1 6AA (1 page)
17 March 1997Incorporation (15 pages)