Company NameKidiliz Group UK Ltd
Company StatusLiquidation
Company Number03574578
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Previous Names3

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

Secretary NameMr Michael Alan Farndon
NationalityBritish
StatusCurrent
Appointed03 November 2005(7 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarren Place Birch Vale
Cobham
Surrey
KT11 2PX
Director NameMarc Robert Lucian
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed22 June 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1999)
RoleCompany Director
Correspondence AddressLa Ragotiere
49 Saint Leger Sous Cholet
France
Director NameGilles Delalande
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed22 June 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1999)
RoleSecretary
Correspondence Address5 Avenue De L' Oree Des Bois
Cholet
49300
Director NameGilles Patrick Andichou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed22 June 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1999)
RoleFinancial Director
Correspondence AddressLa Penottrie
Saint Hilaire De Mortagne
85290
Secretary NameGilles Patrick Andichou
NationalityFrench
StatusResigned
Appointed22 June 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1999)
RoleFinancial Director
Correspondence AddressLa Penottrie
Saint Hilaire De Mortagne
85290
Director NameGerard Francois Legoff
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed12 October 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2000)
RolePdg
Correspondence Address02 Rue De L'Industrie
La Sequintere
49280 France
Foreign
Director NameJacques Henry Decarne
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed12 October 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2000)
RoleChief Financial Officer
Correspondence Address48 Rue Du Prefet Bonnefoy
Nantes
44000
Frnace
Secretary NameJacques Henry Decarne
NationalityFrench
StatusResigned
Appointed12 October 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2000)
RoleChief Financial Officer
Correspondence Address48 Rue Du Prefet Bonnefoy
Nantes
44000
Frnace
Director NameFrancois Louis Jean Seris
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2000(2 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 October 2012)
RoleCompany Director
Correspondence AddressCatimini Sa Bp67
St Macaire En Mauges
49u50
France
Director NameLoic Rene Francis Josse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2000(2 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressCatimini Sa Bp67
St Macaire En Mauges
49u50
France
Secretary NameLoic Rene Francis Josse
NationalityFrench
StatusResigned
Appointed20 November 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 November 2005)
RoleCompany Director
Correspondence AddressCatimini Sa Bp67
St Macaire En Mauges
49u50
France
Director NameMr Jose Antonio Estruch Rosines
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed10 October 2012(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressMallorca 318 4, 2a
Barcelona
08037
Director NameMr Bernard Alexis Marie Molter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2012(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressZ I Du Clos Marquet
St Chamond
42402
Director NameMr Jean-Jacques Philip
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2012(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressZi Du Clos Marquet
Saint-Chamond
42402
Director NameMr Gael Jean-Marc Estublier
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2016(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 2018)
RoleInternational Group Director
Country of ResidenceFrance
Correspondence Address6 Bis Rue Gabriel Laumain 75010
Paris
France
Director NameMr Pascal Claude Gardin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2019(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address34 Rue Fond Rozet Zi Du Clos Marquet
Saint-Chamond
42400
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecatimini.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2.6m at £1Catimini Sas
100.00%
Ordinary

Financials

Year2014
Turnover£8,592,495
Gross Profit£2,504,191
Net Worth£2,212,833
Cash£525,513
Current Liabilities£860,464

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2020 (3 years, 10 months ago)
Next Return Due25 June 2021 (overdue)

Charges

5 January 2011Delivered on: 18 January 2011
Persons entitled: Rivercastle (London) Limited

Classification: Rent deposit deed
Secured details: £45,744 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance.
Outstanding
28 July 1998Delivered on: 4 August 1998
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £55,000 due from the company to the chargee.
Particulars: £55,000 plus vat.
Outstanding

Filing History

9 March 2021Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 9 March 2021 (2 pages)
3 March 2021Registered office address changed from Warren Place, Birch Vale Cobham Surrey KT11 2PX to 15 Canada Square Canary Wharf London E14 5GL on 3 March 2021 (4 pages)
3 March 2021Appointment of an administrator (5 pages)
3 December 2020Termination of appointment of Pascal Claude Gardin as a director on 3 September 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
7 April 2020Termination of appointment of Loic Rene Francis Josse as a director on 1 April 2020 (1 page)
25 September 2019Full accounts made up to 31 December 2018 (16 pages)
5 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
4 February 2019Auditor's resignation (1 page)
30 January 2019Appointment of Mr Pascal Claude Gardin as a director on 21 January 2019 (2 pages)
30 January 2019Termination of appointment of Gael Jean-Marc Estublier as a director on 3 December 2018 (1 page)
12 September 2018Full accounts made up to 31 December 2017 (16 pages)
5 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
23 August 2017Full accounts made up to 31 December 2016 (15 pages)
23 August 2017Full accounts made up to 31 December 2016 (15 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
20 December 2016Company name changed groupe zannier uk LIMITED\certificate issued on 20/12/16
  • RES15 ‐ Change company name resolution on 2016-12-01
(2 pages)
20 December 2016Company name changed groupe zannier uk LIMITED\certificate issued on 20/12/16
  • RES15 ‐ Change company name resolution on 2016-12-01
(2 pages)
20 December 2016Change of name notice (2 pages)
20 December 2016Change of name notice (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
2 August 2016Termination of appointment of Jose Antonio Estruch Rosines as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Jose Antonio Estruch Rosines as a director on 31 July 2016 (1 page)
20 July 2016Appointment of Mr Gael Jean-Marc Estublier as a director on 30 June 2016 (2 pages)
20 July 2016Appointment of Mr Gael Jean-Marc Estublier as a director on 30 June 2016 (2 pages)
19 July 2016Termination of appointment of Bernard Alexis Marie Molter as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Bernard Alexis Marie Molter as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Jean-Jacques Philip as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Jean-Jacques Philip as a director on 30 June 2016 (1 page)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2,600,002
(7 pages)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2,600,002
(7 pages)
5 August 2015Full accounts made up to 31 December 2014 (13 pages)
5 August 2015Full accounts made up to 31 December 2014 (13 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,600,002
(7 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,600,002
(7 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,600,002
(7 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,600,002
(7 pages)
23 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,600,002
(7 pages)
23 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,600,002
(7 pages)
6 August 2013Full accounts made up to 31 December 2012 (13 pages)
6 August 2013Full accounts made up to 31 December 2012 (13 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
21 May 2013Appointment of Mr Bernard Alexis Marie Molter as a director (2 pages)
21 May 2013Appointment of Mr Jose Antonio Estruch Rosines as a director (2 pages)
21 May 2013Appointment of Mr Jean-Jacques Philip as a director (2 pages)
21 May 2013Appointment of Mr Bernard Alexis Marie Molter as a director (2 pages)
21 May 2013Termination of appointment of Francois Seris as a director (1 page)
21 May 2013Termination of appointment of Francois Seris as a director (1 page)
21 May 2013Appointment of Mr Jean-Jacques Philip as a director (2 pages)
21 May 2013Appointment of Mr Jose Antonio Estruch Rosines as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 2,600,002
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 2,600,002
(3 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 June 2009Return made up to 03/06/09; full list of members (3 pages)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
20 April 2009Full accounts made up to 31 December 2007 (12 pages)
20 April 2009Full accounts made up to 31 December 2007 (12 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2008Return made up to 03/06/08; full list of members (3 pages)
5 June 2008Return made up to 03/06/08; full list of members (3 pages)
1 May 2008Full accounts made up to 31 December 2006 (12 pages)
1 May 2008Full accounts made up to 31 December 2006 (12 pages)
15 June 2007Return made up to 03/06/07; full list of members (2 pages)
15 June 2007Return made up to 03/06/07; full list of members (2 pages)
10 May 2007Full accounts made up to 31 December 2005 (14 pages)
10 May 2007Full accounts made up to 31 December 2005 (14 pages)
8 February 2007£ nc 1000/10000000 05/02/07 (2 pages)
8 February 2007Ad 05/02/07--------- £ si 1600000@1=1600000 £ ic 2/1600002 (1 page)
8 February 2007Ad 05/02/07--------- £ si 1600000@1=1600000 £ ic 2/1600002 (1 page)
8 February 2007£ nc 1000/10000000 05/02/07 (2 pages)
5 June 2006Return made up to 03/06/06; full list of members (2 pages)
5 June 2006Return made up to 03/06/06; full list of members (2 pages)
18 May 2006Company name changed catimini U.K. LIMITED\certificate issued on 18/05/06 (2 pages)
18 May 2006Company name changed catimini U.K. LIMITED\certificate issued on 18/05/06 (2 pages)
24 February 2006New secretary appointed (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: 52 south molton street london W1Y 1HF (1 page)
9 February 2006Registered office changed on 09/02/06 from: 52 south molton street london W1Y 1HF (1 page)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 03/06/05; full list of members (7 pages)
14 June 2005Return made up to 03/06/05; full list of members (7 pages)
8 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 June 2004Return made up to 03/06/04; full list of members (7 pages)
17 June 2004Return made up to 03/06/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 July 2003Full accounts made up to 31 December 2001 (14 pages)
17 July 2003Full accounts made up to 31 December 2001 (14 pages)
6 July 2003Return made up to 03/06/03; full list of members (7 pages)
6 July 2003Return made up to 03/06/03; full list of members (7 pages)
12 June 2002Return made up to 03/06/02; full list of members (7 pages)
12 June 2002Return made up to 03/06/02; full list of members (7 pages)
27 January 2002Full accounts made up to 31 December 2000 (12 pages)
27 January 2002Full accounts made up to 31 December 2000 (12 pages)
10 July 2001Return made up to 20/05/01; full list of members (5 pages)
10 July 2001Return made up to 20/05/01; full list of members (5 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned;director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Secretary resigned;director resigned (1 page)
23 May 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
23 May 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
18 December 2000Full accounts made up to 30 November 1999 (12 pages)
18 December 2000Full accounts made up to 30 November 1999 (12 pages)
12 September 2000Return made up to 03/06/00; full list of members (6 pages)
12 September 2000Return made up to 03/06/00; full list of members (6 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
24 August 1999Return made up to 03/06/99; full list of members (6 pages)
24 August 1999Return made up to 03/06/99; full list of members (6 pages)
15 October 1998Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
15 October 1998Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
16 July 1998New director appointed (3 pages)
16 July 1998Registered office changed on 16/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 July 1998New director appointed (3 pages)
16 July 1998Director resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New director appointed (3 pages)
16 July 1998Memorandum and Articles of Association (9 pages)
16 July 1998New director appointed (3 pages)
16 July 1998Director resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Memorandum and Articles of Association (9 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 July 1998Secretary resigned (1 page)
10 July 1998Company name changed designglobe LIMITED\certificate issued on 10/07/98 (3 pages)
10 July 1998Company name changed designglobe LIMITED\certificate issued on 10/07/98 (3 pages)
3 June 1998Incorporation (13 pages)
3 June 1998Incorporation (13 pages)