Company NameKoolkidz R Us Ltd
Company StatusDissolved
Company Number07816464
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Pierre Farber
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
Director NameJade Danielle Block
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Pierre Farber
100.00%
Ordinary

Financials

Year2014
Net Worth£2,922
Cash£705
Current Liabilities£3,355

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1
(3 pages)
27 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 March 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
29 March 2012Termination of appointment of Jade Block as a director (1 page)
29 March 2012Termination of appointment of Jade Block as a director (1 page)
16 November 2011Appointment of Mr Pierre Farber as a director (2 pages)
16 November 2011Appointment of Jade Danielle Block as a director (2 pages)
16 November 2011Appointment of Mr Pierre Farber as a director (2 pages)
16 November 2011Appointment of Jade Danielle Block as a director (2 pages)
19 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
19 October 2011Incorporation (29 pages)
19 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
19 October 2011Incorporation (29 pages)