Colchester
Essex
CO3 3UB
Director Name | Mr Paul Thomas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2014(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 June 2019) |
Role | Procurement Manager |
Country of Residence | England |
Correspondence Address | The Colchester Centre Hawkins Road Colchester Essex CO2 8JX |
Secretary Name | Mr Paul Thomas |
---|---|
Status | Closed |
Appointed | 10 September 2014(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | The Colchester Centre Hawkins Road Colchester Essex CO2 8JX |
Secretary Name | Kenneth Alexander Moore |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Copse Billericay Essex CM12 0NR |
Director Name | Lisa Jane Hall |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Kenneth Alexander Moore |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | kidaround.biz |
---|---|
Telephone | 07 979033802 |
Telephone region | Mobile |
Registered Address | The Colchester Centre Hawkins Road Colchester Essex CO2 8JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Greenstead |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mrs Tracy Alannah Thomas 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £8,656 |
Cash | £23,144 |
Current Liabilities | £22,399 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
18 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 September 2015 | Registered office address changed from C/O Martyn Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to C/O Sas Accounting Services the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from C/O Martyn Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to C/O Sas Accounting Services the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 25 September 2015 (1 page) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 September 2014 | Appointment of Mr Paul Thomas as a secretary on 10 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Paul Thomas as a secretary on 10 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Paul Thomas as a director on 10 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Kenneth Alexander Moore as a director on 10 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Kenneth Alexander Moore as a director on 10 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Paul Thomas as a director on 10 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Kenneth Alexander Moore as a secretary on 10 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Kenneth Alexander Moore as a secretary on 10 September 2014 (1 page) |
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 April 2014 | Company name changed kidaround LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Company name changed kidaround LIMITED\certificate issued on 25/04/14
|
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 October 2011 | Termination of appointment of Lisa Hall as a director (1 page) |
24 October 2011 | Termination of appointment of Lisa Hall as a director (1 page) |
22 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 25 March 2011 (1 page) |
8 December 2010 | Appointment of Kenneth Alexander Moore as a director (2 pages) |
8 December 2010 | Appointment of Lisa Jane Hall as a director (2 pages) |
8 December 2010 | Appointment of Kenneth Alexander Moore as a director (2 pages) |
8 December 2010 | Appointment of Lisa Jane Hall as a director (2 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Tracy Alannah Thomas on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Tracy Alannah Thomas on 30 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 May 2005 | Return made up to 30/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 30/05/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
27 June 2003 | New secretary appointed (4 pages) |
27 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed (4 pages) |
27 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
30 May 2003 | Incorporation (9 pages) |
30 May 2003 | Incorporation (9 pages) |