KIDDIES RIDES (UK) LIMITED
Status | DISSOLVED |
Company No. | 02888861 |
Category | Private Limited Company |
Incorporated | 18 Jan 1994 |
Age | 30 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2012 |
Years | 11 years, 9 months, 26 days |
SUMMARY
KIDDIES RIDES (UK) LIMITED is an dissolved private limited company with number 02888861. It was incorporated 30 years, 4 months, 10 days ago, on 18 January 1994 and it was dissolved 11 years, 9 months, 26 days ago, on 02 August 2012. The company address is Rsm Tenon Recovery 11th Floor Rsm Tenon Recovery 11th Floor, London, W1U 4JT.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 May 2012
Action Date: 20 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-20
Documents
Liquidation voluntary creditors return of final meeting
Date: 02 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Feb 2012
Action Date: 25 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2012
Action Date: 25 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-10-25
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-02
Old address: C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Nov 2010
Action Date: 25 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-25
Documents
Liquidation in administration progress report with brought down date
Date: 29 Oct 2009
Action Date: 30 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-09-30
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 26 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 15 May 2009
Action Date: 31 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-03-31
Documents
Liquidation in administration statement of affairs with form attached
Date: 27 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.15B/2.14B
Documents
Liquidation in administration result creditors meeting
Date: 17 Dec 2008
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director jonathan dowse
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew coll
Documents
Liquidation in administration proposals
Date: 11 Dec 2008
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 06/11/2008 from 3 barnes wallis court wellington road high wycombe bucks HP12 3PR
Documents
Liquidation in administration appointment of administrator
Date: 15 Oct 2008
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 29/10/07 from: unit 4, enterprise road golf road industrial estate mablethorpe lincolnshire LN12 1NB
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 14 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 07 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type small
Date: 26 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 08 Mar 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 11 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 22/11/00
Documents
Legacy
Date: 05 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/00; full list of members
Documents
Legacy
Date: 13 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/00 to 31/10/00
Documents
Accounts with accounts type small
Date: 17 Sep 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type full
Date: 16 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/99; no change of members
Documents
Legacy
Date: 10 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/98; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 27 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/97; no change of members
Documents
Legacy
Date: 27 Mar 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Oct 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 29 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/96; no change of members
Documents
Legacy
Date: 29 Jan 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 29/01/96
Documents
Accounts with accounts type full
Date: 09 Nov 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 29 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/95; full list of members
Documents
Legacy
Date: 12 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Jul 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 14 Jul 1994
Category: Capital
Type: 88(2)R
Description: Ad 20/06/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 19/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 19 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 19 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
KAJAINE HOUSE,EDGWARE,HA8 7DD
Number: | 03644984 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BROCK STREET,BATH,BA1 2LN
Number: | 09520514 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WAKEFIELD ROAD,DEWSBURY,WF12 8AT
Number: | 11370369 |
Status: | ACTIVE |
Category: | Private Limited Company |
H.M CONSTRUCTION AND DEVELOPMENTS LTD
27B GROSVENOR ROAD,ILFORD,IG1 1LD
Number: | 11819167 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HEYFORD AVENUE,LONDON,SW8 1EE
Number: | 09175538 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 OVER STREET,BRIGHTON,BN1 4EE
Number: | 10508275 |
Status: | ACTIVE |
Category: | Private Limited Company |