Company Name4Kicks Limited
Company StatusDissolved
Company Number06216508
CategoryPrivate Limited Company
Incorporation Date17 April 2007(16 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameFelicity Gemma Buckles
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
Director NameMs Jennifer Catherine Jones
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
Secretary NameFelicity Gemma Buckles
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address305 Regents Park Road
Finchley
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Felicity Gemma Buckles
50.00%
Ordinary
1 at £1Jennifer Catherine Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£197
Cash£3,408
Current Liabilities£15,865

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Director's details changed for Felicity Gemma Buckles on 9 October 2017 (2 pages)
10 October 2017Director's details changed for Felicity Gemma Buckles on 9 October 2017 (2 pages)
9 October 2017Change of details for Miss Jennifer Catherine Jones as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Secretary's details changed for Felicity Gemma Buckles on 9 October 2017 (1 page)
9 October 2017Director's details changed for Ms Jennifer Catherine Jones on 9 October 2017 (2 pages)
9 October 2017Change of details for Miss Felicity Gemma Buckles as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Change of details for Miss Jennifer Catherine Jones as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Change of details for Miss Felicity Gemma Buckles as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Ms Jennifer Catherine Jones on 9 October 2017 (2 pages)
9 October 2017Secretary's details changed for Felicity Gemma Buckles on 9 October 2017 (1 page)
26 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England to 305 Regents Park Road Finchley London N3 1DP on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England to 305 Regents Park Road Finchley London N3 1DP on 26 July 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
22 April 2016Registered office address changed from 3 Beatrice Road Richmond Surrey TW10 6DT to 12-15 Hanger Green Ealing London Greater London W5 3AY on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 3 Beatrice Road Richmond Surrey TW10 6DT to 12-15 Hanger Green Ealing London Greater London W5 3AY on 22 April 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 June 2015Director's details changed for Felicity Gemma Buckles on 17 February 2015 (2 pages)
25 June 2015Director's details changed for Ms Jennifer Catherine Jones on 17 February 2015 (2 pages)
25 June 2015Director's details changed for Ms Jennifer Catherine Jones on 17 February 2015 (2 pages)
25 June 2015Secretary's details changed for Felicity Gemma Buckles on 17 February 2015 (1 page)
25 June 2015Annual return made up to 17 April 2015
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Secretary's details changed for Felicity Gemma Buckles on 17 February 2015 (1 page)
25 June 2015Director's details changed for Felicity Gemma Buckles on 17 February 2015 (2 pages)
25 June 2015Annual return made up to 17 April 2015
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(5 pages)
17 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
20 May 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 20 May 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 May 2011Director's details changed for Felicity Gemma Buckles on 11 May 2011 (2 pages)
12 May 2011Director's details changed for Felicity Gemma Buckles on 11 May 2011 (2 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Jennifer Catherine Jones on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Felicity Gemma Buckles on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Jennifer Catherine Jones on 11 May 2011 (2 pages)
11 May 2011Secretary's details changed for Felicity Gemma Buckles on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Felicity Gemma Buckles on 11 May 2011 (2 pages)
11 May 2011Secretary's details changed for Felicity Gemma Buckles on 11 May 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 May 2010Director's details changed for Felicity Gemma Buckles on 17 April 2010 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Jennifer Catherine Jones on 17 April 2010 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Jennifer Catherine Jones on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Felicity Gemma Buckles on 17 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 May 2008Return made up to 17/04/08; full list of members (4 pages)
16 May 2008Director's change of particulars / jennifer jones / 06/04/2008 (1 page)
16 May 2008Director and secretary's change of particulars / felicity buckles / 06/04/2008 (1 page)
16 May 2008Director and secretary's change of particulars / felicity buckles / 06/04/2008 (1 page)
16 May 2008Director's change of particulars / jennifer jones / 06/04/2008 (1 page)
16 May 2008Return made up to 17/04/08; full list of members (4 pages)
9 November 2007S-div 21/04/07 (1 page)
9 November 2007S-div 21/04/07 (1 page)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 September 2007Ad 20/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2007Ad 20/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 21 lothair road london W5 4TA (1 page)
28 August 2007Registered office changed on 28/08/07 from: 21 lothair road london W5 4TA (1 page)
5 June 2007New secretary appointed;new director appointed (1 page)
5 June 2007New secretary appointed;new director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 280 grays inn road london WC1X 8EB (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 280 grays inn road london WC1X 8EB (1 page)
16 May 2007Secretary resigned (1 page)
17 April 2007Incorporation (17 pages)
17 April 2007Incorporation (17 pages)