Company NameKIDS & Babies Limited
Company StatusDissolved
Company Number04265912
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Pere Auge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleLawyer
Country of ResidenceAndorra La Vella
Correspondence AddressC Etang Sale Edifici Les
Teulades Bloc Viii 5 3
Escaldes Engordany
Andorra
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameCMS Management Services Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address3rd Floor, Geneva Place
Waterfront Drive P.O Box 3175 Road Town
Tortola
British Virgin Islands
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameTw Directors (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 2009)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameTw Directors (UK) Limited (Corporation)
StatusResigned
Appointed20 October 2009(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 18 June 2010)
Correspondence Address32 Ludgate Hill
London
EC4M 7DR
Secretary NameCMS Management Services Ltd (Corporation)
StatusResigned
Appointed20 October 2009(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 18 June 2010)
Correspondence AddressPO Box 3175
Geneva Place Waterfront Drive
Road Town
Tortola
BVI

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2010Termination of appointment of Cms Management Services Ltd as a secretary (1 page)
18 June 2010Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
18 June 2010Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
18 June 2010Termination of appointment of Cms Management Services Ltd as a secretary (1 page)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 November 2009Appointment of Cms Management Services Ltd as a secretary (2 pages)
27 November 2009Appointment of Tw Directors (Uk) Limited as a director (2 pages)
27 November 2009Appointment of Cms Management Services Ltd as a secretary (2 pages)
27 November 2009Appointment of Tw Directors (Uk) Limited as a director (2 pages)
21 October 2009Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
21 October 2009Termination of appointment of Cms Management Services Limited as a secretary (1 page)
21 October 2009Termination of appointment of Cms Management Services Limited as a secretary (1 page)
21 October 2009Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 October 2008Secretary's Change of Particulars / cms management services LIMITED / 08/08/2001 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor, geneva place; Area was: road town, now: waterfront drive P.o box 3175 road town (1 page)
28 October 2008Return made up to 07/08/08; full list of members (4 pages)
28 October 2008Secretary's change of particulars / cms management services LIMITED / 08/08/2001 (1 page)
28 October 2008Return made up to 07/08/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 September 2006Return made up to 07/08/06; full list of members (2 pages)
20 September 2006Return made up to 07/08/06; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
23 March 2006Delivery ext'd 3 mth 31/08/05 (1 page)
23 March 2006Delivery ext'd 3 mth 31/08/05 (1 page)
7 September 2005Return made up to 07/08/05; full list of members (3 pages)
7 September 2005Return made up to 07/08/05; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
1 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
1 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
6 September 2004Return made up to 07/08/04; full list of members (6 pages)
6 September 2004Return made up to 07/08/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 April 2004Delivery ext'd 3 mth 31/08/03 (1 page)
28 April 2004Delivery ext'd 3 mth 31/08/03 (1 page)
9 September 2003Return made up to 07/08/03; full list of members (6 pages)
9 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 August 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 March 2003Delivery ext'd 3 mth 31/08/02 (1 page)
25 March 2003Delivery ext'd 3 mth 31/08/02 (1 page)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Return made up to 07/08/02; full list of members (6 pages)
30 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
10 October 2001Ad 07/08/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Ad 07/08/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 October 2001New secretary appointed (2 pages)
7 August 2001Incorporation (21 pages)
7 August 2001Incorporation (21 pages)