Company NameBouncing Kids Limited
Company StatusDissolved
Company Number04717595
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameNellytone Limited

Business Activity

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

Directors

Director NameKarnel Singh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(3 weeks, 1 day after company formation)
Appointment Duration14 years (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Northfield Avenue
London
W13 9QR
Secretary NameBarbara Goldsack
NationalityBritish
StatusClosed
Appointed22 April 2003(3 weeks, 1 day after company formation)
Appointment Duration14 years (closed 18 April 2017)
RoleCompany Director
Correspondence Address127 Northfield Avenue
London
W13 9QR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebkfancydress.com
Telephone020 85799135
Telephone regionLondon

Location

Registered Address127 Northfield Avenue
London
W13 9QR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

50 at £1Barbara Goldsack
50.00%
Ordinary
50 at £1Karnel Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£15,870
Cash£8,945
Current Liabilities£12,457

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Karnel Singh on 30 March 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 31/03/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 31/03/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Registered office changed on 20/07/05 from: 60 welbeck street london W1G 9BH (1 page)
11 April 2005Return made up to 31/03/05; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 March 2004Return made up to 31/03/04; full list of members (6 pages)
16 July 2003Ad 23/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
16 May 2003Company name changed nellytone LIMITED\certificate issued on 16/05/03 (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 120 east road london N1 6AA (1 page)
31 March 2003Incorporation (16 pages)