Company NameKidslondon.com Limited
Company StatusDissolved
Company Number03555524
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NamePeter Cornforth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60a The Avenue
London
W13 8LS
Secretary NameMonica Cornforth
NationalityBritish
StatusClosed
Appointed01 June 2001(3 years, 1 month after company formation)
Appointment Duration7 years, 12 months (closed 26 May 2009)
RoleJournalist
Correspondence Address46 Mount Park Road
London
W5 2RU
Director NameMr Andrew Thomas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleSalesman
Correspondence Address14 Weltje Road
London
W6 9TG
Secretary NamePeter Cornforth
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleChartered Surveyor
Correspondence Address62 Paxton Road
London
W4 2QX
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£52,589
Cash£73
Current Liabilities£53,683

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2009Application for striking-off (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 October 2008Return made up to 24/04/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Return made up to 24/04/07; full list of members (2 pages)
15 June 2007Director's particulars changed (1 page)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 24/04/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Return made up to 24/04/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Return made up to 24/04/04; full list of members (6 pages)
25 August 2004Registered office changed on 25/08/04 from: hanover house 14 hanover square london W1S 1HP (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 September 2003Return made up to 24/04/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
11 July 2002New secretary appointed (2 pages)
12 April 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 November 2001Registered office changed on 13/11/01 from: 14 hanover square london W1R 0BE (1 page)
22 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
17 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
8 June 1999Return made up to 24/04/99; full list of members (6 pages)
19 February 1999Secretary resigned (2 pages)
19 February 1999Director resigned (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Ad 21/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 February 1999New secretary appointed;new director appointed (3 pages)
24 April 1998Incorporation (20 pages)