Company NameKIDS Wiz Productions Ltd
Company StatusDissolved
Company Number04805828
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Kaupe
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Nashend, Bisley
Stroud
Gloucestershire
GL6 7AJ
Wales
Secretary NameAlan Kaupe
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Nashend, Bisley
Stroud
Gloucestershire
GL6 7AJ
Wales
Director NameAnne Faulkner Della Porta
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleAccount Director
Correspondence Address7 Sparsholt Road
London
N19 4EL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address10 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
22 July 2005Application for striking-off (1 page)
20 July 2005Director resigned (1 page)
9 November 2004Return made up to 20/06/04; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)