Company NameKaleido Signs Limited
Company StatusDissolved
Company Number07346974
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)
Dissolution Date29 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Simeon Woolfe Chodosh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(same day as company formation)
RolePrinting And Signs
Country of ResidenceEngland
Correspondence AddressThe Cottage Fox Hollows Farm
Rectory Lane Shenley
Radlett
Herts
WD7 9AW

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2016Final Gazette dissolved following liquidation (1 page)
29 October 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
29 July 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
24 July 2015Liquidators statement of receipts and payments to 12 June 2015 (14 pages)
24 July 2015Liquidators' statement of receipts and payments to 12 June 2015 (14 pages)
24 July 2015Liquidators' statement of receipts and payments to 12 June 2015 (14 pages)
13 August 2014Liquidators' statement of receipts and payments to 12 June 2014 (14 pages)
13 August 2014Liquidators' statement of receipts and payments to 12 June 2014 (14 pages)
13 August 2014Liquidators statement of receipts and payments to 12 June 2014 (14 pages)
24 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-13
(1 page)
24 June 2013Statement of affairs with form 4.19 (5 pages)
24 June 2013Statement of affairs with form 4.19 (5 pages)
24 June 2013Appointment of a voluntary liquidator (1 page)
24 June 2013Appointment of a voluntary liquidator (1 page)
29 May 2013Registered office address changed from Lawford House Albert Place London N3 1QA England on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from Lawford House Albert Place London N3 1QA England on 29 May 2013 (2 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 80
(3 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 80
(3 pages)
6 March 2012Director's details changed for Mr Simeon Woolfe Chodosh on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Simeon Woolfe Chodosh on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Simeon Woolfe Chodosh on 6 March 2012 (2 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 December 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
8 December 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
18 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
18 October 2011Registered office address changed from the Plaza Building 102 Lee High Road Lewisham London SE13 5PT England on 18 October 2011 (1 page)
18 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
18 October 2011Registered office address changed from the Plaza Building 102 Lee High Road Lewisham London SE13 5PT England on 18 October 2011 (1 page)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)