Company NameIkidz Banbury Limited
Company StatusDissolved
Company Number07780024
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date21 December 2015 (8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Rachael Anne Pountney
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Christopher James Sharman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Bridge Wharf
Lower Cherwell Street
Banbury
OX16 5AY

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Christopher James Sharman
50.00%
Ordinary
1 at £1Rachael Anne Pountney
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,403
Cash£6,790
Current Liabilities£13,880

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2015Final Gazette dissolved following liquidation (1 page)
21 September 2015Liquidators statement of receipts and payments to 9 September 2015 (17 pages)
21 September 2015Liquidators' statement of receipts and payments to 9 September 2015 (17 pages)
21 September 2015Liquidators statement of receipts and payments to 9 September 2015 (17 pages)
21 September 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
15 September 2014Liquidators' statement of receipts and payments to 12 August 2014 (11 pages)
15 September 2014Liquidators statement of receipts and payments to 12 August 2014 (11 pages)
21 August 2013Appointment of a voluntary liquidator (1 page)
21 August 2013Statement of affairs with form 4.19 (9 pages)
19 July 2013Registered office address changed from 3 Bridge Wharf Lower Cherwell Street Banbury OX16 5AY United Kingdom on 19 July 2013 (2 pages)
15 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Termination of appointment of Christopher Sharman as a director (2 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Registered office address changed from Ikidz Activity Club 3a-3B Grenoble Road Ozone Leisure Park Oxford Oxfordshire OX4 4XP England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Ikidz Activity Club 3a-3B Grenoble Road Ozone Leisure Park Oxford Oxfordshire OX4 4XP England on 8 February 2013 (1 page)
8 February 2013Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 2
(3 pages)
7 February 2013Director's details changed for Mr Christopher James Sharman on 1 January 2013 (2 pages)
7 February 2013Director's details changed for Mr Christopher James Sharman on 1 January 2013 (2 pages)
7 February 2013Director's details changed for Mrs Rachael Anne Pountney on 1 January 2013 (2 pages)
7 February 2013Director's details changed for Mrs Rachael Anne Pountney on 1 January 2013 (2 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)