Company NameCatwalk Kids Clothing Ltd
Company StatusDissolved
Company Number06132086
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDonna Margaret Webb
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(6 days after company formation)
Appointment Duration4 years, 7 months (closed 18 October 2011)
RoleCompany Director
Correspondence Address20b Lawrie Park Avenue
London
SE26 6HJ
Director NameMr Paul Webb
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(5 months after company formation)
Appointment Duration4 years, 2 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Secretary NameDonna Margaret Webb
NationalityBritish
StatusClosed
Appointed01 August 2007(5 months after company formation)
Appointment Duration4 years, 2 months (closed 18 October 2011)
RoleCompany Director
Correspondence Address20b Lawrie Park Avenue
London
SE26 6HJ
Director NameRebecca Jane Bishop
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 19 June 2007)
RoleCompany Director
Correspondence Address22 Aveling Close
Purley
Surrey
CR8 4DW
Secretary NameDonna Margaret Webb
NationalityBritish
StatusResigned
Appointed07 March 2007(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 19 June 2007)
RoleCompany Director
Correspondence Address34 Derek Avenue
Wallington
Surrey
SM6 7LA
Secretary NamePaul Webb
NationalityBritish
StatusResigned
Appointed19 June 2007(3 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2007)
RoleCompany Director
Correspondence Address22 Aveling Close
Redham Drive
Purley
Surrey
CR8 4DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 June 2010Director's details changed for Paul Webb on 10 May 2010 (2 pages)
10 June 2010Director's details changed for Paul Webb on 10 May 2010 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
16 March 2010Director's details changed for Paul Webb on 20 December 2009 (2 pages)
16 March 2010Director's details changed for Paul Webb on 20 December 2009 (2 pages)
19 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
19 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
15 January 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
15 January 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
7 November 2009Director's details changed for Paul Webb on 30 October 2009 (2 pages)
7 November 2009Director's details changed for Paul Webb on 30 October 2009 (2 pages)
6 November 2009Secretary's details changed for Donna Margaret Webb on 30 October 2009 (1 page)
6 November 2009Director's details changed for Donna Margaret Webb on 30 October 2009 (2 pages)
6 November 2009Director's details changed for Donna Margaret Webb on 30 October 2009 (2 pages)
6 November 2009Secretary's details changed for Donna Margaret Webb on 30 October 2009 (1 page)
24 August 2009Return made up to 01/03/09; full list of members (3 pages)
24 August 2009Return made up to 01/03/09; full list of members (3 pages)
18 August 2009Return made up to 01/03/08; full list of members; amend (5 pages)
18 August 2009Return made up to 01/03/08; full list of members; amend (5 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Return made up to 01/03/08; full list of members (4 pages)
6 August 2008Return made up to 01/03/08; full list of members (4 pages)
5 August 2008Director's Change of Particulars / paul webb / 05/08/2008 / HouseName/Number was: , now: 22; Street was: 22 aveling close, now: aveling close (1 page)
5 August 2008Director's change of particulars / paul webb / 05/08/2008 (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New secretary appointed (1 page)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Incorporation (9 pages)
1 March 2007Director resigned (1 page)
1 March 2007Incorporation (9 pages)
1 March 2007Secretary resigned (1 page)