Company NameLoop Kids Limited
Company StatusDissolved
Company Number05878979
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Alice Rachel Gillian Whiteley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Richford St
Hammersmith
London
W6 7HP
Secretary NameMrs Alice Rachel Gillian Whiteley
NationalityBritish
StatusClosed
Appointed23 August 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Richford St
Hammersmith
London
W6 7HP
Secretary NameMr Angus Oliver Whiteley
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Richford Street
London
W6 7HP
Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(2 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Pembroke Square
London
W8 6PE

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£95,823
Cash£46,617
Current Liabilities£12,809

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
3 February 2010Liquidators statement of receipts and payments to 14 January 2010 (5 pages)
23 January 2009Statement of affairs with form 4.19 (6 pages)
23 January 2009Appointment of a voluntary liquidator (1 page)
23 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-15
(1 page)
23 January 2009Statement of affairs with form 4.19 (6 pages)
23 January 2009Appointment of a voluntary liquidator (1 page)
23 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2008Registered office changed on 31/12/2008 from 49 new broadway ealing london W5 5AH (1 page)
31 December 2008Registered office changed on 31/12/2008 from 49 new broadway ealing london W5 5AH (1 page)
16 December 2008Appointment Terminated Director dominic perks (1 page)
16 December 2008Appointment terminated director dominic perks (1 page)
8 December 2008Ad 08/12/08 gbp si [email protected]=20 gbp ic 120/140 (2 pages)
8 December 2008Ad 08/12/08\gbp si [email protected]=20\gbp ic 120/140\ (2 pages)
18 November 2008Return made up to 17/07/08; full list of members (4 pages)
18 November 2008Return made up to 17/07/08; full list of members (4 pages)
17 November 2008Location of debenture register (1 page)
17 November 2008Location of register of members (1 page)
17 November 2008Registered office changed on 17/11/2008 from 32 richford street hammersmith london W6 7HP (1 page)
17 November 2008Registered office changed on 17/11/2008 from 32 richford street hammersmith london W6 7HP (1 page)
17 November 2008Location of register of members (1 page)
17 November 2008Location of debenture register (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2008Ad 10/12/07 gbp si [email protected]=20 gbp ic 100/120 (2 pages)
10 June 2008Ad 10/12/07\gbp si [email protected]=20\gbp ic 100/120\ (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Return made up to 17/07/07; full list of members (3 pages)
23 August 2007Return made up to 17/07/07; full list of members (3 pages)
23 August 2007New secretary appointed (1 page)
23 August 2007New secretary appointed (1 page)
29 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
29 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2006Ad 12/10/06--------- £ si [email protected]=50 £ ic 50/100 (2 pages)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2006Nc inc already adjusted 12/10/06 (2 pages)
24 November 2006Ad 12/10/06--------- £ si [email protected]=50 £ ic 50/100 (2 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2006Nc inc already adjusted 12/10/06 (2 pages)
17 July 2006Incorporation (14 pages)