KIDSCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKIDSCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05925037
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KIDSCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2544 LIMITEDSep 05, 2006Sep 05, 2006

    What are the latest accounts for KIDSCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for KIDSCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KIDSCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 05, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2014

    Statement of capital on Sep 05, 2014

    • Capital: USD 1
    SH01

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    legacy

    2 pagesSH20

    Statement of capital on Aug 21, 2014

    • Capital: USD 1.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 19/08/2014
    RES13

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

    Full accounts made up to Dec 31, 2012

    23 pagesAA

    Statement of capital following an allotment of shares on Dec 23, 2013

    • Capital: GBP 430,737.91
    5 pagesSH01
    Annotations
    DateAnnotation
    Aug 15, 2014A SECOND FILED SH01 WAS REGISTERED ON 15/08/2014

    Appointment of Satpal Singh Brainch as a director on Oct 29, 2013

    2 pagesAP01

    Termination of appointment of Simone Nardi as a director on Oct 29, 2013

    1 pagesTM01

    Annual return made up to Sep 05, 2013 with full list of shareholders

    9 pagesAR01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Jun 11, 2013Second filing SH01 for 13/12/2012

    Statement of capital following an allotment of shares on Dec 13, 2012

    • Capital: GBP 1
    • Capital: USD 430,736.91
    5 pagesSH01
    Annotations
    DateAnnotation
    Jun 11, 2013A second filed SH01 was registered on 11/06/2013

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Sep 05, 2012 with full list of shareholders

    9 pagesAR01

    Director's details changed for Simone Nardi on May 21, 2012

    2 pagesCH01

    Director's details changed for Dale Richard Hancocks on Sep 05, 2012

    2 pagesCH01

    Director's details changed for Douglas Murphy on Sep 05, 2012

    2 pagesCH01

    Director's details changed for Kevin Michael Maclellan on May 21, 2012

    2 pagesCH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Who are the officers of KIDSCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFIELD, Alison
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Secretary
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    169548830001
    BRAINCH, Satpal Singh
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    EnglandAmerican165240670002
    CANNING, Oliver
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    EnglandBritish127049020001
    HANCOCKS, Dale Richard
    25 Dockside Drive
    M5A 0B5 Toronto
    Corus Quay
    Ontario
    Canada
    Director
    25 Dockside Drive
    M5A 0B5 Toronto
    Corus Quay
    Ontario
    Canada
    CanadaCanadian89261570002
    MACLELLAN, Kevin Michael
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    EnglandAmerican159278960001
    MURPHY, Douglas
    25 Dockside Drive
    M5A 0B5 Toronto
    Corus Quay
    Ontario
    Canada
    Director
    25 Dockside Drive
    M5A 0B5 Toronto
    Corus Quay
    Ontario
    Canada
    CanadaCanadian121605930002
    BENOIT, Sandra
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Secretary
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    159676180001
    MANSFIELD, Alison
    35 Skyline Court 9 Grange Yard
    SE1 3AN London
    Secretary
    35 Skyline Court 9 Grange Yard
    SE1 3AN London
    British111589590001
    MIZZI, Anne
    80-110 New Oxford Street
    WC1A 1HB London
    Prospect House
    Secretary
    80-110 New Oxford Street
    WC1A 1HB London
    Prospect House
    157589830001
    PORRITT, Keith
    3 Spencer Road
    W4 3SS London
    Secretary
    3 Spencer Road
    W4 3SS London
    British107760650001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BOHM, Colin Spencer
    Brookdale Avenue
    Toronto
    68
    Onatario M5m 1p3
    Canada
    Director
    Brookdale Avenue
    Toronto
    68
    Onatario M5m 1p3
    Canada
    Canadian134050550001
    CASSADAY, John Michael
    26 Arjay Crescent,
    North York
    Ontario
    M2l 1c7
    Canada
    Director
    26 Arjay Crescent,
    North York
    Ontario
    M2l 1c7
    Canada
    Canadian122665620001
    CORNWELL, Alison Margaret
    Lighthouse
    Innings Road Little Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    Director
    Lighthouse
    Innings Road Little Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    United KingdomBritish210317690001
    DUMEAU, Laurent Jacques Frederic
    76 Oxford Street
    W1D 1BS London
    Oxford House
    England
    Director
    76 Oxford Street
    W1D 1BS London
    Oxford House
    England
    EnglandFrench148534570001
    EDELL, Jeff
    5244 Bridgetown Place
    Westlake Village
    California
    91362
    Usa
    Director
    5244 Bridgetown Place
    Westlake Village
    California
    91362
    Usa
    UsaUsa120794650001
    HANCOCKS, Dale Richard
    1491 Lorne Park Road
    Mississauga
    Ontario
    L5h 3bz
    Canada
    Director
    1491 Lorne Park Road
    Mississauga
    Ontario
    L5h 3bz
    Canada
    CanadaCanadian89261570002
    HEYWARD, Andy
    929 Foothill Road
    Beverly Hills
    90210
    Usa
    Director
    929 Foothill Road
    Beverly Hills
    90210
    Usa
    American120794860001
    HIRSH, Michael
    Wychwood Park
    M6G 2US Toronto
    16
    Ontario
    Canada
    Director
    Wychwood Park
    M6G 2US Toronto
    16
    Ontario
    Canada
    CanadaCanadian138933390001
    HULBERT, David Ronald
    42 West Hill Park
    Highgate
    N6 6ND London
    Director
    42 West Hill Park
    Highgate
    N6 6ND London
    EnglandBritish16450570004
    KHANNA, Roma Rohni
    76 Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    Director
    76 Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    EnglandCanadian126069690004
    MATSON, Greg
    Belsize Park Gardens
    NW3 4LH London
    Flat 4 22
    Director
    Belsize Park Gardens
    NW3 4LH London
    Flat 4 22
    EnglandAmerican102768970002
    NARDI, Simone
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    United KingdomItalian149377860001
    ROBINSON, Paul
    20 Carnoustie Drive
    MK40 4FF Great Denham
    Bedfordshire
    Director
    20 Carnoustie Drive
    MK40 4FF Great Denham
    Bedfordshire
    EnglandBritish115443510001
    ROSS RUSSELL, Neil
    42 Crediton Road
    NW10 3DU London
    Director
    42 Crediton Road
    NW10 3DU London
    United KingdomBritish121605750001
    TAYLOR, Toper
    W.Alameda Ave
    4th Floor
    Burbank
    4100
    California 91505
    Usa
    Director
    W.Alameda Ave
    4th Floor
    Burbank
    4100
    California 91505
    Usa
    UsaAmerican133396610002
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    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