Company NameFirst Aid For Kids Limited
Company StatusDissolved
Company Number04671551
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameFirst Aid For All (UK) Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59132Video distribution activities

Directors

Director NameMr Dominic Cochrane Mowbray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2004(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 21 October 2014)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressTallboys 18 Main Street
Keevil
Trowbridge
Wiltshire
BA14 6LU
Secretary NameCaroline Maria Mowbray
NationalityBritish
StatusClosed
Appointed21 March 2004(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address18 Petersham Place
London
SW7 5PX
Director NameChristopher Arthur Mowbray
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 The Square
Richmond
TW9 1DY
Secretary NameEdward Peregrine Shcheverell Curtis
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 The Square
Richmond
TW9 1DY
Director NameSebastian Charles Mowbray
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2004(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2004)
RoleCompany Director
Correspondence AddressFlat B
43-45 Langton Street
London
SW10 0JL

Location

Registered AddressKestrel House
111 Heath Road
Twickenham
Middlesex
TW1 4AH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

1.2k at £1Christopher Mowbray
7.57%
Ordinary
7.3k at £1Lost World LTD
48.03%
Ordinary
700 at £1Lost World LTD
4.61%
Convertible Redeemable Preference
5.1k at £1Sebastian Mowbray
33.22%
Ordinary
500 at £1Caroline Maria Mowbray
3.29%
Ordinary
500 at £1Dominic Mowbray
3.29%
Ordinary

Financials

Year2014
Turnover£1,000
Net Worth-£102,285
Cash£757
Current Liabilities£5,496

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
23 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
23 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 15,200
(5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 15,200
(5 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Dominic Mowbray on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Dominic Mowbray on 19 February 2010 (2 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 February 2008Return made up to 19/02/08; full list of members (4 pages)
27 February 2008Return made up to 19/02/08; full list of members (4 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 April 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 November 2006Ad 02/09/05--------- £ si 2250@1 (2 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 November 2006Ad 02/09/05--------- £ si 2250@1 (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 2 the square richmond TW9 1DY (1 page)
10 October 2006Registered office changed on 10/10/06 from: 2 the square richmond TW9 1DY (1 page)
3 March 2006Return made up to 19/02/06; full list of members (7 pages)
3 March 2006Return made up to 19/02/06; full list of members (7 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 May 2005Ad 04/01/05--------- £ si 500@1=500 £ ic 9950/10450 (2 pages)
4 May 2005Ad 01/04/05--------- £ si 200@1=200 £ ic 10450/10650 (2 pages)
4 May 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Ad 04/01/05--------- £ si 500@1=500 £ ic 9950/10450 (2 pages)
4 May 2005Ad 01/04/05--------- £ si 200@1=200 £ ic 10450/10650 (2 pages)
4 May 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
23 August 2004Nc inc already adjusted 04/08/04 (1 page)
23 August 2004Ad 21/03/04--------- £ si 9850@1=9850 £ ic 100/9950 (2 pages)
23 August 2004Nc inc already adjusted 04/08/04 (1 page)
23 August 2004Ad 21/03/04--------- £ si 9850@1=9850 £ ic 100/9950 (2 pages)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
26 May 2004Nc inc already adjusted 21/03/04 (1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2004Nc inc already adjusted 21/03/04 (1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
5 April 2004Return made up to 19/02/04; full list of members (6 pages)
5 April 2004Return made up to 19/02/04; full list of members (6 pages)
30 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 January 2004Company name changed first aid for all (uk) LTD\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed first aid for all (uk) LTD\certificate issued on 26/01/04 (2 pages)
19 February 2003Incorporation (8 pages)
19 February 2003Incorporation (8 pages)