Company NameKidszip Limited
Company StatusDissolved
Company Number03820100
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameKidzip Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLinda Rose Bell Basnett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed22 August 2002(3 years after company formation)
Appointment Duration2 years, 9 months (closed 14 June 2005)
RoleCompany Director
Correspondence AddressBoite Postale 30
Barbizon
77630
France
Director NameJacqueline Hamlin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 14 June 2005)
RoleAccountant
Correspondence Address57 Brookside Avenue
Rainford
St. Helens
Merseyside
WA11 8DF
Secretary NameClarendon Accountants Limited (Corporation)
StatusClosed
Appointed01 September 2003(4 years after company formation)
Appointment Duration1 year, 9 months (closed 14 June 2005)
Correspondence AddressUnit 6 Clarendon Buildings
25 Horsell Road
London
N5 1XL
Director NameAnne Hunt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Administrator
Correspondence AddressLe Printemps 3 Le Pre Du Roi
La Rue De Jambart
St Clement
Jersey
JE2 6LB
Director NamePaul Antony Jackson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenberry Cottage
Les Colombiers St Mary
Jersey
JE3 3AE
Director NameIain Alexander Grant Moodie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPas Loin 14 Old Forge Lane
Grouville
JE3 9BH
Director NameKerry Carter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(7 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2002)
RoleCompany Director
Correspondence AddressAmador
Tower Road
St Helier Jersey
Channel Islands
JE2 3HR
Director NameJoanne Mullins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2002)
RoleChartered Secretary
Correspondence Address14 Britannia Place
Bath Street
St Helier
Jersey
JE2 4SU
Director NameColin David Vibert
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 August 2002)
RoleCompany Director
Correspondence Address1 Seagrove Court
La Rue De La Corbier St Brelade
Jersey
Channel Islands
JE3 8HN
Secretary NamePTL Services Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressPO Box 544 14 Britannia Place
Bath Street
St Helier
Channel Islands
JE4 9XJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 6 Clevendon Buildings
25 Horsell Road
London
N5 1XL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,825
Cash£313
Current Liabilities£3,740

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
19 March 2004Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(7 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
6 November 2002Memorandum and Articles of Association (21 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2002New director appointed (2 pages)
1 October 2002Return made up to 04/09/02; full list of members (4 pages)
30 September 2002Director resigned (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 August 2001Return made up to 05/08/01; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (1 page)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (3 pages)
14 August 2000Return made up to 05/08/00; full list of members (7 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
11 October 1999Company name changed kidzip LIMITED\certificate issued on 12/10/99 (2 pages)
20 August 1999Ad 16/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 1999Secretary resigned (1 page)
5 August 1999Incorporation (20 pages)