Company NameKIDS Only Clothing Club (UK) Limited
Company StatusDissolved
Company Number03350279
CategoryPrivate Limited Company
Incorporation Date10 April 1997(26 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)
Previous NameBealaw (434) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCynthia Melanie Eeson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed16 June 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 14 January 2003)
RolePresident
Correspondence Address714 Lansdown Avenue Sw
Calgary
Alberta
T2s 1a1
Director NameJane Ann Burnside
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(5 months after company formation)
Appointment Duration5 years, 4 months (closed 14 January 2003)
RoleSales Director
Correspondence Address197 Sandy Lane
Upton
Poole
Dorset
BH16 5LU
Secretary NameWayne Arthur Howe
NationalityBritish
StatusClosed
Appointed29 February 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressSite 13 Box 61 Rr4 Lcd9
Calgary T2m 4l4 Alberta
Canada
Foreign
Secretary NameJoanne Doreen Harvie
NationalityBritish
StatusClosed
Appointed20 April 2000(3 years after company formation)
Appointment Duration2 years, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address3809-1a Street Sw
Calgary
Alberta T2s 1r4
Canada
Director NameRalph Martin Eeson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed16 June 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleChief Executive
Correspondence Address714 Lansdowne Avenue Se
Calgary T2s 1a1 Alberta
Canada
Foreign
Secretary NameJacquelyn Leanne Sebastian
NationalityCanadian
StatusResigned
Appointed16 June 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1999)
RoleCounsel
Correspondence AddressApt 34 8020 Silver Springs Road Nw
Calgary Alberta T3b 5r6
Canada
Foreign
Secretary NameDorothy Jean Schubert
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 29 February 2000)
RoleCompany Director
Correspondence Address232 Riverbrook Way S E
Calgary
Alberta
Canada
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£961,971
Gross Profit£219,513
Net Worth-£160,747
Cash£63,663
Current Liabilities£265,049

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 June 2001Delivery ext'd 3 mth 31/07/00 (1 page)
2 May 2001Return made up to 10/04/01; full list of members (7 pages)
15 November 2000New secretary appointed (2 pages)
29 June 2000Full accounts made up to 31 July 1999 (11 pages)
3 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
2 May 1999Return made up to 10/04/99; no change of members (4 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
11 February 1999Full accounts made up to 31 July 1998 (11 pages)
25 August 1998Registered office changed on 25/08/98 from: 20 furnival street london EC4A 1BN (1 page)
5 May 1998Return made up to 10/04/98; full list of members (6 pages)
14 October 1997Particulars of mortgage/charge (4 pages)
18 September 1997New director appointed (2 pages)
27 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 August 1997£ nc 100/8100 15/08/97 (1 page)
27 August 1997Ad 15/08/97--------- £ si 8000@1=8000 £ ic 2/8002 (2 pages)
13 July 1997New director appointed (2 pages)
30 June 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
23 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/06/97
(3 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 June 1997New secretary appointed (2 pages)
19 June 1997Company name changed bealaw (434) LIMITED\certificate issued on 20/06/97 (3 pages)
10 April 1997Incorporation (39 pages)