Company NameKiddikingdom Limited
Company StatusDissolved
Company Number05806603
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameVictoria Neave
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleRetail Marketing
Country of ResidenceEngland
Correspondence Address139 The Avenue
Bengeo
Hertford
SG14 3DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAngell Pinder Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address1 Victoria Street
Dunstable
Beds
LU6 3AZ

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2012
Turnover£243,836
Gross Profit£32,312
Net Worth£497
Cash£13,176
Current Liabilities£77,101

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
31 August 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
20 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages)
13 December 2016Liquidators' statement of receipts and payments to 27 October 2016 (7 pages)
13 December 2016Liquidators' statement of receipts and payments to 27 October 2016 (7 pages)
12 December 2016Registered office address changed from 139 the Avenue Hertford Herts SG14 3DX to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 12 December 2016 (2 pages)
12 December 2016Registered office address changed from 139 the Avenue Hertford Herts SG14 3DX to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 12 December 2016 (2 pages)
24 February 2016Liquidators' statement of receipts and payments to 27 October 2015 (8 pages)
24 February 2016Liquidators' statement of receipts and payments to 27 October 2015 (8 pages)
24 February 2016Liquidators statement of receipts and payments to 27 October 2015 (8 pages)
18 August 2015Liquidators' statement of receipts and payments to 27 October 2014 (8 pages)
18 August 2015Liquidators' statement of receipts and payments to 27 October 2014 (8 pages)
18 August 2015Liquidators statement of receipts and payments to 27 October 2014 (8 pages)
4 November 2013Registered office address changed from 139 the Avenue Hertford Herts SG14 3DX on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from 139 the Avenue Hertford Herts SG14 3DX on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from 139 the Avenue Hertford Herts SG14 3DX on 4 November 2013 (2 pages)
1 November 2013Statement of affairs with form 4.19 (7 pages)
1 November 2013Appointment of a voluntary liquidator (1 page)
1 November 2013Statement of affairs with form 4.19 (7 pages)
1 November 2013Appointment of a voluntary liquidator (1 page)
1 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
27 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
26 June 2011Termination of appointment of Angell Pinder Ltd as a secretary (1 page)
26 June 2011Termination of appointment of Angell Pinder Ltd as a secretary (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 September 2010Registered office address changed from 1 Victoria Street Dunstable Bedfordshire LU6 3AZ on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from 1 Victoria Street Dunstable Bedfordshire LU6 3AZ on 15 September 2010 (2 pages)
27 May 2010Secretary's details changed for Angell Pinder Ltd on 1 January 2010 (2 pages)
27 May 2010Secretary's details changed for Angell Pinder Ltd on 1 January 2010 (2 pages)
27 May 2010Secretary's details changed for Angell Pinder Ltd on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Victoria Neave on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Victoria Neave on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Victoria Neave on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 May 2009Return made up to 05/05/09; full list of members (3 pages)
14 May 2009Return made up to 05/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2008Return made up to 05/05/08; full list of members (3 pages)
29 May 2008Return made up to 05/05/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 June 2007Return made up to 05/05/07; full list of members (2 pages)
27 June 2007Return made up to 05/05/07; full list of members (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
5 May 2006Incorporation (16 pages)
5 May 2006Incorporation (16 pages)