KIDBROOKE FOCUS

77 Avery Hill Road, London, SE9 2BJ, England
StatusDISSOLVED
Company No.07841238
Category
Incorporated09 Nov 2011
Age12 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years8 months, 17 days

SUMMARY

KIDBROOKE FOCUS is an dissolved with number 07841238. It was incorporated 12 years, 6 months, 13 days ago, on 09 November 2011 and it was dissolved 8 months, 17 days ago, on 05 September 2023. The company address is 77 Avery Hill Road, London, SE9 2BJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

New address: 77 Avery Hill Road London SE9 2BJ

Change date: 2022-12-13

Old address: Onespace Kidbrooke Park Road London SE3 9YY England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-10

Officer name: Reverend Canon Kim William Hitch

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-10

Officer name: Naomi Sarah Stockley

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-10

Officer name: Mrs Rosemary Anne Medhurst

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Marguerite Gosden

Change date: 2022-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-10

Officer name: Mr James Christopher Buckley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Second filing of director appointment with name

Date: 06 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Reverend Canon Kim William Hitch

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr James Christopher Buckley

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: Onespace Kidbrooke Park Road London SE3 9YY

Change date: 2020-09-30

Old address: Onespace Kidbrooke Park Road London SE3 9YY

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Naomi Sarah Stockley

Change date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Feyita

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Bernadette Ratnavira

Termination date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Canon Kim William Hitch

Appointment date: 2018-03-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Aug 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-30

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Debra Hall

Termination date: 2018-05-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-06

Officer name: Susan Debra Hall

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Ratnavira

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: Jeremy Michael Lodge

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Leigh Alison Hills

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Naomi Sarah Stockley

Appointment date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Mary Marguerite Gosden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leigh Alison Hills

Appointment date: 2014-10-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hingston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2014

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Change sail address company

Date: 09 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Feyita

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Old address: 111 Mycenae Road London London SE3 7RX

Change date: 2013-01-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jeremy Michael Lodge

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Bernadette Ratnavira

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Anne Medhurst

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Terence Hingston

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Ridsdill Smith

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Cave

Documents

View document PDF

Memorandum articles

Date: 01 Mar 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Jan 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 09 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLET WEST PRODUCTIONS LIMITED

C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG

Number:SC493609
Status:ACTIVE
Category:Private Limited Company

BRAMBLE FARM LTD

6 BALLADOOGH LANE,COOKSTOWN,BT80 9JH

Number:NI607410
Status:ACTIVE
Category:Private Limited Company

FLASHLIGHT LEISURE LIMITED

87 LEONARD STREET,LONDON,EC2A 4QS

Number:08651725
Status:ACTIVE
Category:Private Limited Company

GLAS DEVELOPMENTS PHP LTD

KENWORTH GATE 200-204,DUNSTABLE,LU6 3HS

Number:11679545
Status:ACTIVE
Category:Private Limited Company

MERGECARD LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11356361
Status:ACTIVE
Category:Private Limited Company

TOMBAC NO.1 PLC

C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED,LONDON,EC2R 7AF

Number:08887086
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source