KIDSCO LIMITED
Overview
| Company Name | KIDSCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05925037 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KIDSCO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KIDSCO LIMITED located?
| Registered Office Address | 1 Central St Giles St Giles High Street WC2H 8NU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KIDSCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIMCO 2544 LIMITED | Sep 05, 2006 | Sep 05, 2006 |
What are the latest accounts for KIDSCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for KIDSCO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KIDSCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Sep 05, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Aug 21, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 23 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2013
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Appointment of Satpal Singh Brainch as a director on Oct 29, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simone Nardi as a director on Oct 29, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 05, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2012
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||||||
Annual return made up to Sep 05, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Director's details changed for Simone Nardi on May 21, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Dale Richard Hancocks on Sep 05, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Douglas Murphy on Sep 05, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Kevin Michael Maclellan on May 21, 2012 | 2 pages | CH01 | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Who are the officers of KIDSCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSFIELD, Alison | Secretary | Central St Giles St Giles High Street WC2H 8NU London 1 United Kingdom | 169548830001 | |||||||
| BRAINCH, Satpal Singh | Director | Central St Giles St Giles High Street WC2H 8NU London 1 United Kingdom | England | American | 165240670002 | |||||
| CANNING, Oliver | Director | Central St Giles St Giles High Street WC2H 8NU London 1 United Kingdom | England | British | 127049020001 | |||||
| HANCOCKS, Dale Richard | Director | 25 Dockside Drive M5A 0B5 Toronto Corus Quay Ontario Canada | Canada | Canadian | 89261570002 | |||||
| MACLELLAN, Kevin Michael | Director | Central St Giles St Giles High Street WC2H 8NU London 1 United Kingdom | England | American | 159278960001 | |||||
| MURPHY, Douglas | Director | 25 Dockside Drive M5A 0B5 Toronto Corus Quay Ontario Canada | Canada | Canadian | 121605930002 | |||||
| BENOIT, Sandra | Secretary | Central St Giles St Giles High Street WC2H 8NU London 1 United Kingdom | 159676180001 | |||||||
| MANSFIELD, Alison | Secretary | 35 Skyline Court 9 Grange Yard SE1 3AN London | British | 111589590001 | ||||||
| MIZZI, Anne | Secretary | 80-110 New Oxford Street WC1A 1HB London Prospect House | 157589830001 | |||||||
| PORRITT, Keith | Secretary | 3 Spencer Road W4 3SS London | British | 107760650001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BOHM, Colin Spencer | Director | Brookdale Avenue Toronto 68 Onatario M5m 1p3 Canada | Canadian | 134050550001 | ||||||
| CASSADAY, John Michael | Director | 26 Arjay Crescent, North York Ontario M2l 1c7 Canada | Canadian | 122665620001 | ||||||
| CORNWELL, Alison Margaret | Director | Lighthouse Innings Road Little Frieth RG9 6NR Henley On Thames Oxfordshire | United Kingdom | British | 210317690001 | |||||
| DUMEAU, Laurent Jacques Frederic | Director | 76 Oxford Street W1D 1BS London Oxford House England | England | French | 148534570001 | |||||
| EDELL, Jeff | Director | 5244 Bridgetown Place Westlake Village California 91362 Usa | Usa | Usa | 120794650001 | |||||
| HANCOCKS, Dale Richard | Director | 1491 Lorne Park Road Mississauga Ontario L5h 3bz Canada | Canada | Canadian | 89261570002 | |||||
| HEYWARD, Andy | Director | 929 Foothill Road Beverly Hills 90210 Usa | American | 120794860001 | ||||||
| HIRSH, Michael | Director | Wychwood Park M6G 2US Toronto 16 Ontario Canada | Canada | Canadian | 138933390001 | |||||
| HULBERT, David Ronald | Director | 42 West Hill Park Highgate N6 6ND London | England | British | 16450570004 | |||||
| KHANNA, Roma Rohni | Director | 76 Oxford Street W1D 1BS London Oxford House United Kingdom | England | Canadian | 126069690004 | |||||
| MATSON, Greg | Director | Belsize Park Gardens NW3 4LH London Flat 4 22 | England | American | 102768970002 | |||||
| NARDI, Simone | Director | Central St Giles St Giles High Street WC2H 8NU London 1 United Kingdom | United Kingdom | Italian | 149377860001 | |||||
| ROBINSON, Paul | Director | 20 Carnoustie Drive MK40 4FF Great Denham Bedfordshire | England | British | 115443510001 | |||||
| ROSS RUSSELL, Neil | Director | 42 Crediton Road NW10 3DU London | United Kingdom | British | 121605750001 | |||||
| TAYLOR, Toper | Director | W.Alameda Ave 4th Floor Burbank 4100 California 91505 Usa | Usa | American | 133396610002 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
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