Chingford
Essex
E4 6PB
Director Name | Patricia Ann Sandwell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Wake Arms Epping Essex CM16 5HW |
Director Name | Mr Brian James Patrick |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Builder |
Correspondence Address | Forest Lodge Wake Arms Epping Road Epping Essex CM16 5HW |
Secretary Name | Mr Raymond Charles Wiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Douglas Road Chingford London E4 6DB |
Secretary Name | Jacqueline Elizabeth Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 37 Tenterfields Great Dunmow Essex CM6 1HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | the-kids-korner.co.uk |
---|
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gillian Ann Botwright & Gerald David Harrington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £248,228 |
Current Liabilities | £18,141 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
14 September 1999 | Delivered on: 24 September 1999 Satisfied on: 3 February 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 and machinery. Fully Satisfied |
---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Satisfaction of charge 1 in full (1 page) |
12 May 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
16 September 2013 | Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
25 February 2013 | Appointment of Patricia Ann Sandwell as a director (2 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 February 2012 | Termination of appointment of Brian Patrick as a director (1 page) |
9 February 2012 | Appointment of Mr Raymond Charles Wiley as a director (2 pages) |
8 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Registered office address changed from C/O Goldin & Co 105a Hoe Street London E17 4SA on 28 October 2011 (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
20 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
6 June 2008 | Appointment terminated secretary jacqueline grant (1 page) |
8 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
9 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
12 January 2005 | Return made up to 30/11/04; full list of members (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
22 January 2004 | Return made up to 30/11/03; full list of members (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
19 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
15 April 2002 | Return made up to 23/03/02; full list of members (5 pages) |
15 January 2002 | Return made up to 30/11/01; full list of members (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
10 April 2001 | Return made up to 23/03/01; full list of members (5 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
9 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
15 February 2000 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
24 September 1999 | Particulars of mortgage/charge (7 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
23 March 1999 | Incorporation (20 pages) |