Company NameKickforward Ltd
Company StatusDissolved
Company Number08256772
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameK&F Design Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kieron Scott Woodhouse
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address81 Cathnor Road
Basement & Ground
London
W12 9JB
Director NameMr Michael Johnson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Cathnor Road
Basement & Ground
London
W12 9JB
Director NameMr FranÇOis Falcoz
Date of BirthMarch 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleMobile Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Wood Lane
London
W12 7SB

Contact

Websitewww.kickforward.co.uk

Location

Registered Address81 Cathnor Road
Basement & Ground
London
W12 9JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

75 at £1Kieron Woodhouse
41.67%
Ordinary
75 at £1Michael Johnson
41.67%
Ordinary
5 at £1Kieron Woodhouse
2.78%
Ordinary A
5 at £1Kieron Woodhouse
2.78%
Ordinary B
5 at £1Kieron Woodhouse
2.78%
Ordinary C
5 at £1Michael Johnson
2.78%
Ordinary A
5 at £1Michael Johnson
2.78%
Ordinary B
5 at £1Michael Johnson
2.78%
Ordinary C

Financials

Year2014
Net Worth-£2,936
Cash£3,948
Current Liabilities£12,830

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
11 November 2015Director's details changed for Mr Kieron Scott Woodhouse on 1 July 2015 (2 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 180
(5 pages)
11 November 2015Director's details changed for Mr Kieron Scott Woodhouse on 1 July 2015 (2 pages)
16 September 2015Registered office address changed from Kickforward Ugli Campus 56 Wood Lane London W12 7SB to 81 Cathnor Road Basement & Ground London W12 9JB on 16 September 2015 (1 page)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 180
(6 pages)
22 August 2014Registered office address changed from Kfds Ugli Campus 56 Wood Lane London W12 7SB to Kickforward Ugli Campus 56 Wood Lane London W12 7SB on 22 August 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 May 2014Company name changed k&f design LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Termination of appointment of François Falcoz as a director (1 page)
1 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 180
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 180
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 180
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 180
(4 pages)
19 February 2014Appointment of Mr Michael Johnson as a director (2 pages)
19 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 17 October 2013 with a full list of shareholders (4 pages)
19 December 2013Director's details changed for Mr Kieron-Scott Woodhouse on 16 December 2013 (3 pages)
18 December 2013Director's details changed for Mr François Falcoz on 17 December 2013 (2 pages)
18 December 2013Registered office address changed from C/O K&F Design Studio Unit 50/9 56 Wood Lane London W12 7SB United Kingdom on 18 December 2013 (1 page)
19 November 2012Registered office address changed from 81 Cathnor Road London W12 9JB England on 19 November 2012 (1 page)
17 October 2012Incorporation (25 pages)