Company NameKIDZ By Carole-Anne Limited
Company StatusDissolved
Company Number05393364
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameCarole Anne Scarrah
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address455 Church Road
Benfleet
Essex
SS7 3HB
Secretary NameKevin Michael Scarrah
NationalityBritish
StatusClosed
Appointed28 March 2009(4 years after company formation)
Appointment Duration9 years, 4 months (closed 21 August 2018)
RoleCompany Director
Correspondence Address455 Church Road
Benfleet
Essex
SS7 3HB
Secretary NameJill Margaret Thomas
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Carlton Drive
Thundersley
Benfleet
Essex
SS7 3YQ
Secretary NameIain Robert Duff
NationalityBritish
StatusResigned
Appointed24 September 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2009)
RoleDigital Retoucher
Correspondence AddressFlat 70 Wilkinson Drop
Oak Road South
Hadleigh
Essex
SS7 2BG
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Carole-anne Scarrah
100.00%
Ordinary

Financials

Year2014
Net Worth£29
Cash£2,423
Current Liabilities£2,970

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
5 July 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
5 July 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
4 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Director's details changed for Carole Anne Duff on 23 July 2011 (2 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
23 March 2012Director's details changed for Carole Anne Duff on 23 July 2011 (2 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Director's details changed for Carole Anne Duff on 15 March 2010 (2 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Carole Anne Duff on 15 March 2010 (2 pages)
19 March 2010Secretary's details changed for Kevin Michael Scarrah on 15 March 2010 (1 page)
19 March 2010Secretary's details changed for Kevin Michael Scarrah on 15 March 2010 (1 page)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Appointment terminated secretary iain duff (1 page)
15 May 2009Appointment terminated secretary iain duff (1 page)
15 May 2009Secretary appointed kevin michael scarrah (1 page)
15 May 2009Secretary appointed kevin michael scarrah (1 page)
20 April 2009Return made up to 15/03/09; full list of members (3 pages)
20 April 2009Return made up to 15/03/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 15/03/08; full list of members (3 pages)
28 April 2008Secretary's change of particulars / iain duff / 27/03/2008 (1 page)
28 April 2008Return made up to 15/03/08; full list of members (3 pages)
28 April 2008Secretary's change of particulars / iain duff / 27/03/2008 (1 page)
2 July 2007Registered office changed on 02/07/07 from: 76 high street hadleigh benfleet essex SS7 2PB (1 page)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Registered office changed on 02/07/07 from: 76 high street hadleigh benfleet essex SS7 2PB (1 page)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 15/03/07; full list of members (2 pages)
16 March 2007Return made up to 15/03/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 May 2006Return made up to 15/03/06; full list of members (6 pages)
11 May 2006Return made up to 15/03/06; full list of members (6 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: 76 high street hadleigh essex SS7 2PB (1 page)
8 April 2005Registered office changed on 08/04/05 from: 76 high street hadleigh essex SS7 2PB (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
15 March 2005Incorporation (12 pages)
15 March 2005Incorporation (12 pages)