Company NameKiddiewinks Limited
Company StatusDissolved
Company Number06323682
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameAndrew David Slim
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Saddlewood Avenue
Didsbury
Manchester
M19 1QW
Director NameMrs Nuala Evelyn Slim
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Saddlewood Avenue
Didsbury
Manchester
M19 1QW
Secretary NameMrs Nuala Evelyn Slim
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Saddlewood Avenue
Didsbury
Manchester
M19 1QW

Contact

Websitewww.kiddiewinksonline.com
Telephone0161 4323624
Telephone regionManchester

Location

Registered AddressUnit 3 Rugby Park Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Nuala Evelyn Slim
90.00%
Ordinary
10 at £1Andrew David Slim
10.00%
Ordinary

Financials

Year2014
Net Worth£3,176
Current Liabilities£2,545

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
27 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (1 page)
26 January 2017Micro company accounts made up to 30 April 2016 (1 page)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
22 January 2016Micro company accounts made up to 30 April 2015 (1 page)
22 January 2016Micro company accounts made up to 30 April 2015 (1 page)
23 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
27 January 2015Micro company accounts made up to 30 April 2014 (1 page)
27 January 2015Micro company accounts made up to 30 April 2014 (1 page)
28 October 2014Registered office address changed from 618 Liverpool Road Eccles Manchester M30 7NA to Unit 3 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire SK4 3EB on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 618 Liverpool Road Eccles Manchester M30 7NA to Unit 3 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire SK4 3EB on 28 October 2014 (1 page)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 March 2010Registered office address changed from 53 Saddlewood Avenue Didsbury Manchester M19 1QW on 15 March 2010 (1 page)
15 March 2010Director's details changed for Nuala Evelyn Slim on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Nuala Evelyn Slim on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 March 2010Registered office address changed from 53 Saddlewood Avenue Didsbury Manchester M19 1QW on 15 March 2010 (1 page)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 October 2008Director's change of particulars / andrew slim / 20/08/2008 (1 page)
22 October 2008Director's change of particulars / andrew slim / 20/08/2008 (1 page)
21 October 2008Return made up to 25/07/08; full list of members (4 pages)
21 October 2008Return made up to 25/07/08; full list of members (4 pages)
21 October 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
21 October 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
25 July 2007Incorporation (16 pages)
25 July 2007Incorporation (16 pages)