Company NameFootprints (Childrens Shoes) Limited
Company StatusDissolved
Company Number03950004
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years ago)
Dissolution Date10 June 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAdrian Jonathon Rose
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 The Spinney
Stanmore
Middx
HA7 4QJ
Secretary NameDena Rose
NationalityBritish
StatusClosed
Appointed13 November 2006(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 10 June 2010)
RoleCompany Director
Correspondence Address1 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameMrs Jayne Samantha Rose
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReynard House
1 Meadow Bank
Arkley
Hertfordshire
EN5 3LY
Secretary NameMrs Jayne Samantha Rose
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReynard House
1 Meadow Bank
Arkley
Hertfordshire
EN5 3LY
Secretary NameSharon Lesley Wilson
NationalityBritish
StatusResigned
Appointed20 August 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2006)
RoleReceptionist
Correspondence Address28 Armstrong Close
Borehamwood
Hertfordshire
WD6 1RR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,936
Cash£600
Current Liabilities£85,174

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 June 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
3 January 2010Liquidators statement of receipts and payments to 22 December 2009 (5 pages)
3 January 2010Liquidators' statement of receipts and payments to 22 December 2009 (5 pages)
6 January 2009Statement of affairs with form 4.19 (11 pages)
6 January 2009Appointment of a voluntary liquidator (1 page)
6 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2009Appointment of a voluntary liquidator (1 page)
6 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-23
(1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
6 January 2009Statement of affairs with form 4.19 (11 pages)
28 March 2008Return made up to 17/03/08; full list of members (3 pages)
28 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 April 2007Return made up to 17/03/07; full list of members (6 pages)
19 April 2007Return made up to 17/03/07; full list of members (6 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 August 2006Return made up to 17/03/06; full list of members (6 pages)
1 August 2006Registered office changed on 01/08/06 from: 2ND fllor 45 mortimer street london W1W 8HJ (1 page)
1 August 2006Return made up to 17/03/06; full list of members (6 pages)
1 August 2006Registered office changed on 01/08/06 from: 2ND fllor 45 mortimer street london W1W 8HJ (1 page)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 October 2005Registered office changed on 03/10/05 from: 4 promenade chambers the promenade edgware middlesex HA8 7JZ (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005Registered office changed on 03/10/05 from: 4 promenade chambers the promenade edgware middlesex HA8 7JZ (1 page)
3 October 2005New secretary appointed (1 page)
12 September 2005Secretary resigned;director resigned (1 page)
12 September 2005Secretary resigned;director resigned (1 page)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 April 2005Return made up to 17/03/05; full list of members (7 pages)
12 April 2005Return made up to 17/03/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 March 2004Return made up to 17/03/04; full list of members (7 pages)
25 March 2004Return made up to 17/03/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
8 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
31 March 2003Return made up to 17/03/03; full list of members (7 pages)
31 March 2003Return made up to 17/03/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 March 2002Return made up to 17/03/02; full list of members (6 pages)
25 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 April 2001Return made up to 17/03/01; full list of members (6 pages)
4 April 2001Return made up to 17/03/01; full list of members (6 pages)
11 May 2000Ad 03/04/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 May 2000Ad 03/04/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
22 March 2000Director resigned (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: the britannia suite st james's buildings 79 oxford, manchester lancashire M1 6FR (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: the britannia suite st james's buildings 79 oxford, manchester lancashire M1 6FR (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (2 pages)
17 March 2000Incorporation (11 pages)