Company NameWhippersnappers Kids Club Limited
Company StatusDissolved
Company Number04962712
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 5 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameLynda Bocarisa
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
School Lane
Great Leighs
Essex
CM1 4QP
Director NameTina Carnegie Dielhenn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Primrose Hill
Chelmsford
Essex
CM1 2RQ
Secretary NameTina Carnegie Dielhenn
NationalityBritish
StatusClosed
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Primrose Hill
Chelmsford
Essex
CM1 2RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Application to strike the company off the register (3 pages)
22 June 2010Application to strike the company off the register (3 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 January 2010Director's details changed for Tina Carnegie Dielhenn on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(5 pages)
11 January 2010Director's details changed for Tina Carnegie Dielhenn on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lynda Bocarisa on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lynda Bocarisa on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 December 2008Return made up to 13/11/08; full list of members (4 pages)
8 December 2008Return made up to 13/11/08; full list of members (4 pages)
28 November 2008Return made up to 13/11/07; full list of members (4 pages)
28 November 2008Return made up to 13/11/07; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 November 2006Return made up to 13/11/06; full list of members (7 pages)
29 November 2006Return made up to 13/11/06; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 November 2005Return made up to 13/11/05; full list of members (7 pages)
23 November 2005Return made up to 13/11/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Return made up to 13/11/04; full list of members (7 pages)
14 June 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
14 June 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
27 January 2004Ad 13/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004Ad 13/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
13 November 2003Incorporation (16 pages)