KIDDICRAFT LIMITED
Overview
Company Name | KIDDICRAFT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00798901 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KIDDICRAFT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KIDDICRAFT LIMITED located?
Registered Office Address | 3rd Floor The Porter Building 1 Brunel Way SL1 1FQ Slough Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KIDDICRAFT LIMITED?
Company Name | From | Until |
---|---|---|
HESTAIR KIDDICRAFT LIMITED | Dec 31, 1977 | Dec 31, 1977 |
KIDDICRAFT LIMITED | Apr 01, 1964 | Apr 01, 1964 |
What are the latest accounts for KIDDICRAFT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for KIDDICRAFT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Michael Joseph Pellegrino as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert John Normile as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Prashant Bapna on Oct 26, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Change of details for Mattel Uk Limited as a person with significant control on Apr 27, 2020 | 2 pages | PSC05 | ||
Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to 3rd Floor the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on Apr 27, 2020 | 1 pages | AD01 | ||
Change of details for Mattel Uk Limited as a person with significant control on Apr 06, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Mattel House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on Apr 06, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Director's details changed for Mr Prashant Bapna on Aug 21, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dean William Ikin as a director on Jan 11, 2019 | 1 pages | TM01 | ||
Appointment of Mr Prashant Bapna as a director on Jan 11, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Termination of appointment of Wendy Elizabeth Hill as a director on Apr 03, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2018 with updates | 3 pages | CS01 | ||
Termination of appointment of Dominic Julian Geddes as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Director's details changed for Dean William Ikin on Nov 10, 2017 | 2 pages | CH01 | ||
Who are the officers of KIDDICRAFT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TUNG, Sukhjiwan Kaur | Secretary | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | British | Solicitor | 106672290002 | |||||
BAPNA, Prashant | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | England | Indian | Finance Director | 254409830003 | ||||
HICK, Michael Brian | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | England | British | Sales Director | 181935360002 | ||||
PELLEGRINO, Michael Joseph | Director | Continental Boulevard El Segundo 333 California 90245 United States | United States | American | Expert Counsel & Asst General Counsel | 279596470001 | ||||
CHEVALLIER, Michael John Mayne | Secretary | 40 Fletcher Road Chiswick W4 5AS London | British | 1233360001 | ||||||
COUNTE, Ronald David | Secretary | 144 Northampton Road LE16 9HF Market Harborough Leicestershire | British | 45256000001 | ||||||
DESAI, Bimal | Secretary | 24 Springfield Road SL6 2YN Maidenhead Berkshire | British | Chartered Accountant | 80089020001 | |||||
GARSIDE, Cliff | Secretary | 8 Deyncourt DH1 3QB Durham | British | Accountant | 56344140001 | |||||
MAWBY, John David | Secretary | The Homestead Main Street Lyddington LE15 9LS Oakham Leicestershire | British | Director Finance | 54979840001 | |||||
ALLMARK, David | Director | Castle Street OX10 8DW Wallingford Park Farm House Oxfordshire | England | British | General Manager | 127080930002 | ||||
ALLMARK, David | Director | Little Acorns Main Street Stoke Row RG9 5RB Henley On Thames Oxfordshire | British | Marketing Director | 69860640002 | |||||
BENISON, Graham Ernest | Director | Heather Cottage School Lane Lower Swell GL54 1LH Cheltenham Gloucestershire | British | Director | 61693570001 | |||||
BINGHAM, William | Director | Close Hill Naunton GL54 3AA Cheltenham Gloucestershire | United Kingdom | British | Company Director | 113609900001 | ||||
CHRISTMAN, Steven | Director | 28 Llanvair Drive SL5 9HT South Ascot Berkshire | American | Finance Director | 100016200001 | |||||
DOWNS, Kevin | Director | 21 Gleneagles Drive Stretton DE13 0YG Burton On Trent Staffordshire | United Kingdom | British | Finance Director | 14395290001 | ||||
GEDDES, Dominic Julian | Director | Mattel House Vanwall Business Park SL6 4UB Vanwall Road Maidenhead Berkshire | England | British | Country Manager & Vp | 31394560003 | ||||
GUARISCO, William Salvatore | Director | Jagerslaan 9 2243 Eh Wassenaar Netherlands | Usa | Vice President Finance-Europe | 46054880001 | |||||
HARPER, John Laurence | Director | Framley Startins Lane SL6 9AN Cookham Dean Berkshire | England | British | Managing Director | 177644130001 | ||||
HILL, Wendy Elizabeth | Director | Mattel House Vanwall Business Park SL6 4UB Vanwall Road Maidenhead Berkshire | England | British | Customer Marketing & Brand Communication Director | 179051940002 | ||||
HORTON, Denis Edward | Director | 31 Bedford Road Moor Park HA6 2AY Northwood Middlesex | British | Managing Director | 20007900002 | |||||
IKIN, Dean William | Director | Mattel House Vanwall Business Park SL6 4UB Vanwall Road Maidenhead Berkshire | England | Australian | Finance Director | 162397500004 | ||||
ISITT, Christopher John Shute | Director | 5 West End Cholsey OX10 9LW Wallingford Oxfordshire | British | Company Director | 49272840001 | |||||
JACKSON, Joanne | Director | 7039 Salt Road 14031 Clarance New York U S A | American | Company Director | 1170400001 | |||||
JEANS, Michael | Director | 83 Marlow Bottom SL7 3NA Marlow Buckinghamshire | British | Company Director | 50463930001 | |||||
JORDAN, Jacqueline Emily | Director | 19 Woodlands Grove TW7 6NS Isleworth Middlesex | British | Marketing Director | 94380010001 | |||||
KINGSTON, Michael Kevin | Director | 5 Beechingstoke SL7 1JH Marlow Buckinghamshire | Irish | Company Director | 1389290001 | |||||
LAW, Monica | Director | 317 Regent Street LO5 1JO Niagara On The Lake Ontario Canada | Canadian | Company President - Internatio | 34333500001 | |||||
MAWBY, John David | Director | The Homestead Main Street Lyddington LE15 9LS Oakham Leicestershire | British | Director Finance | 54979840001 | |||||
MURTHA, Eugene | Director | Wayfield 1a Gossmore Lane SL7 1QQ Marlow Buckinghamshire | Us Citizen | General Manager | 76216870001 | |||||
NORMILE, Robert John | Director | 333 Continental Boulevard El Segundo California 90245 United States | United States | American | Executive Vp & Chief Legal Officer | 163804110001 | ||||
ORAVEC, Bruce Joseph | Director | 30 Mill Road Boxford Masachusetts 01921 Usa | Usa | Company Director | 25153800001 | |||||
PEAN, Jean Christophe | Director | Danes Place New Road RG9 3LG Lower Shiplake Oxfordshire | French | General Manager Uk & N Ireland | 94379490001 | |||||
REDDY, Sandeep Rajaram | Director | Flat 5 24 Harcourt Terrace SW10 9JR London | Indian | Finance Director | 112471610001 | |||||
ROCHE, Adrian Edward | Director | Burcombe House Chalford Hill GL6 8EN Stroud Gloucestershire | British | Company Director | 12414150001 | |||||
SANDERSON, Antony Richard | Director | 3 Carlton Grange Gosforth, Newcastle Upon Tyne NE3 4QF Ne3 4qf | United Kingdom | British | Director | 114998910001 |
Who are the persons with significant control of KIDDICRAFT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mattel Uk Limited | Apr 06, 2016 | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KIDDICRAFT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On May 28, 1982 Delivered On Jun 11, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or hestair kiddieft group limited to the chargee on any account whatsoever. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0