Company NameKidmore Limited
Company StatusDissolved
Company Number03977230
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Wells
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(10 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 26 July 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrimley Cannan Avenue
Kirk Michael
IM6 1HE
Secretary NameATC Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2011)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameATC Directors Limited (Corporation)
StatusClosed
Appointed30 September 2010(10 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 July 2011)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameInterlink Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Secretary NameInterdome Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(6 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 August 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameMagnoak Limited (Corporation)
StatusResigned
Appointed20 July 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Secretary NameKencastle Limited (Corporation)
StatusResigned
Appointed19 August 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN

Location

Registered Address1 Dock Offices
Surrey Quays London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Financials

Year2014
Turnover£19,888
Net Worth-£34
Cash£177
Current Liabilities£286

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
6 December 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
6 December 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
13 October 2010Termination of appointment of Kencastle Limited as a secretary (1 page)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Appointment of a secretary (2 pages)
13 October 2010Termination of appointment of Kencastle Limited as a secretary (1 page)
13 October 2010Termination of appointment of Magnoak Limited as a director (1 page)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Appointment of a secretary (2 pages)
13 October 2010Termination of appointment of Magnoak Limited as a director (1 page)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 58
(22 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 58
(22 pages)
6 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
6 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
20 August 2009Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
20 August 2009Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
9 July 2009Return made up to 17/04/09; full list of members (22 pages)
9 July 2009Return made up to 17/04/09; full list of members (22 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
30 September 2008Return made up to 19/04/08; full list of members (22 pages)
30 September 2008Return made up to 19/04/08; full list of members (22 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
11 September 2007Return made up to 19/04/07; full list of members (14 pages)
11 September 2007Return made up to 19/04/07; full list of members (14 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
15 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
3 May 2006Return made up to 19/04/06; no change of members (6 pages)
3 May 2006Return made up to 19/04/06; no change of members (6 pages)
23 November 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
23 November 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
12 October 2005Ad 29/09/05-05/10/05 £ si 3@1=3 £ ic 55/58 (2 pages)
12 October 2005Ad 29/09/05-05/10/05 £ si 3@1=3 £ ic 55/58 (2 pages)
7 October 2005Ad 28/09/05-29/09/05 £ si 1@1=1 £ ic 54/55 (2 pages)
7 October 2005Ad 28/09/05-29/09/05 £ si 1@1=1 £ ic 54/55 (2 pages)
6 September 2005Registered office changed on 06/09/05 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
6 September 2005Registered office changed on 06/09/05 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
9 July 2005Ad 29/06/05--------- £ si 1@1=1 £ ic 53/54 (2 pages)
9 July 2005Ad 29/06/05--------- £ si 1@1=1 £ ic 53/54 (2 pages)
13 May 2005Return made up to 19/04/05; full list of members (20 pages)
13 May 2005Return made up to 19/04/05; full list of members (20 pages)
21 February 2005Ad 11/02/05-15/02/05 £ si 2@1=2 £ ic 51/53 (2 pages)
21 February 2005Ad 11/02/05-15/02/05 £ si 2@1=2 £ ic 51/53 (2 pages)
18 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
18 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
17 February 2005Ad 09/02/05-11/02/05 £ si 3@1=3 £ ic 48/51 (2 pages)
17 February 2005Ad 09/02/05-11/02/05 £ si 3@1=3 £ ic 48/51 (2 pages)
16 February 2005Ad 04/02/05-09/02/05 £ si 1@1=1 £ ic 47/48 (2 pages)
16 February 2005Ad 04/02/05-09/02/05 £ si 1@1=1 £ ic 47/48 (2 pages)
7 October 2004Memorandum and Articles of Association (7 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2004Memorandum and Articles of Association (7 pages)
22 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 April 2004Return made up to 19/04/04; full list of members (18 pages)
27 April 2004Return made up to 19/04/04; full list of members (18 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
22 May 2003Return made up to 19/04/03; full list of members (18 pages)
22 May 2003Return made up to 19/04/03; full list of members (18 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Memorandum and Articles of Association (7 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Memorandum and Articles of Association (7 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
20 May 2002Return made up to 19/04/02; full list of members (15 pages)
20 May 2002Return made up to 19/04/02; full list of members (15 pages)
27 June 2001Full accounts made up to 30 September 2000 (8 pages)
27 June 2001Full accounts made up to 30 September 2000 (8 pages)
15 May 2001Return made up to 19/04/01; full list of members (11 pages)
15 May 2001Return made up to 19/04/01; full list of members (11 pages)
12 June 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
12 June 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
5 May 2000Registered office changed on 05/05/00 from: 1 bearton green hitchin hertfordshire SG5 1UN (1 page)
5 May 2000Registered office changed on 05/05/00 from: 1 bearton green hitchin hertfordshire SG5 1UN (1 page)
19 April 2000Incorporation (12 pages)
19 April 2000Incorporation (12 pages)