Company NameKidsports Watford Limited
Company StatusDissolved
Company Number05512895
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2005(18 years, 8 months ago)
Dissolution Date16 March 2010 (14 years ago)

Business Activity

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

Directors

Director NameAndrew Geoffrey Hill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleProgramme Director
Correspondence AddressHoe View
Kingfield Road
Woking
Surrey
GU22 9AA
Secretary NameAnuj Shah
NationalityBritish
StatusClosed
Appointed08 March 2007(1 year, 7 months after company formation)
Appointment Duration3 years (closed 16 March 2010)
RoleCompany Director
Correspondence Address6 Kynaston Wood
Harrow Weald
HA3 6UA
Secretary NameMrs Gulbin Brown
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Martin Way
Woking
Surrey
GU21 7RX
Secretary NameRoffe Swayne Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2006(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 March 2007)
Correspondence AddressAshcombe Court
Woolsack Way
Godalming
Surrey
GU7 1LQ

Location

Registered AddressC/O Gibson Hewitt
5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£2,220
Current Liabilities£53,152

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved following liquidation (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2009Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
16 December 2009Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
24 February 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
24 February 2009Liquidators statement of receipts and payments to 13 February 2009 (5 pages)
20 August 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
20 August 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
11 September 2007Registered office changed on 11/09/07 from: ashcombe court, woolsack way godalming surrey GU7 1LQ (1 page)
11 September 2007Registered office changed on 11/09/07 from: ashcombe court, woolsack way godalming surrey GU7 1LQ (1 page)
31 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2007Statement of affairs (16 pages)
31 August 2007Appointment of a voluntary liquidator (1 page)
31 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2007Statement of affairs (16 pages)
31 August 2007Appointment of a voluntary liquidator (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Secretary resigned (1 page)
9 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006Secretary resigned (1 page)
11 August 2006Annual return made up to 19/07/06 (2 pages)
11 August 2006Annual return made up to 19/07/06 (2 pages)
9 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
19 July 2005Incorporation (24 pages)
19 July 2005Incorporation (24 pages)