KIDS TASKFORCE CHARITABLE FOUNDATION

Register to unlock more data on OkredoRegister

KIDS TASKFORCE CHARITABLE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03878388

Incorporation date

16/11/1999

Size

-

Classification

-

Contacts

Registered address

Registered address

Farringdon Place, 20 Farringdon Road, London EC1M 3APCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1999)
dot icon30/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2010
First Gazette notice for voluntary strike-off
dot icon04/05/2010
Application to strike the company off the register
dot icon17/11/2009
Annual return made up to 2009-11-17 no member list
dot icon17/11/2009
Director's details changed for Melissa Louise Coutinho on 2009-10-01
dot icon17/11/2009
Director's details changed for Stephen Windsor Leslie Qc on 2009-10-01
dot icon17/11/2009
Director's details changed for John Alan Barker on 2009-10-01
dot icon15/11/2009
Termination of appointment of Michael Mcvicar as a director
dot icon16/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/06/2009
Director appointed michael mcvicar
dot icon07/12/2008
Director appointed philip cursley toase
dot icon26/11/2008
Annual return made up to 17/11/08
dot icon26/11/2008
Registered office changed on 27/11/2008 from farrington place 20 farrington road london EC1M 3AP
dot icon27/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/06/2008
Appointment Terminated Director and Secretary shamini grayson
dot icon16/06/2008
Secretary appointed calum william stewart
dot icon16/06/2008
Registered office changed on 17/06/2008 from 34 southborough road bickley bromley kent BR1 2EB
dot icon24/02/2008
Annual return made up to 17/11/07
dot icon03/11/2007
New director appointed
dot icon01/11/2007
Certificate of change of name
dot icon28/08/2007
Director resigned
dot icon29/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/06/2007
Annual return made up to 17/11/06
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon19/01/2006
Annual return made up to 17/11/05
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Registered office changed on 23/12/05 from: ground floor office city arms house 127 london road stone dartford kent DA2 6BH
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon21/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/08/2005
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon04/05/2005
Annual return made up to 17/11/04
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New secretary appointed
dot icon20/04/2005
New director appointed
dot icon08/04/2005
New secretary appointed
dot icon27/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon26/08/2004
Secretary resigned
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Director resigned
dot icon19/01/2004
Registered office changed on 20/01/04 from: western mews house 20 western road brentwood essex CM14 4SR
dot icon10/11/2003
Annual return made up to 17/11/03
dot icon10/11/2003
Secretary's particulars changed;director's particulars changed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon02/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon07/02/2003
Registered office changed on 08/02/03 from: 142-144 new cavendish street london W1M 7FG
dot icon13/01/2003
Director resigned
dot icon16/12/2002
Annual return made up to 17/11/02
dot icon16/12/2002
Secretary's particulars changed;director's particulars changed
dot icon02/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon17/12/2001
Annual return made up to 17/11/01
dot icon17/12/2001
Secretary's particulars changed;director's particulars changed
dot icon18/09/2001
Accounts made up to 2000-11-30
dot icon04/12/2000
Annual return made up to 17/11/00
dot icon03/12/2000
Secretary resigned
dot icon03/12/2000
Registered office changed on 04/12/00 from: needham & grant 14 lincolns inn fields london WC2A 3BP
dot icon29/06/2000
Memorandum and Articles of Association
dot icon29/06/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Memorandum and Articles of Association
dot icon22/03/2000
Registered office changed on 23/03/00 from: 6/8 underwood street london N1 7JQ
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Memorandum and Articles of Association
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
New director appointed
dot icon27/01/2000
Certificate of change of name
dot icon16/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael Mcvicar
Director
20/01/2009 - 13/11/2009
13
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/11/1999 - 09/12/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/11/1999 - 09/12/1999
36021
Grayson, Shamini Nainappan
Director
11/09/2005 - 03/06/2008
-
Barker, John Alan
Director
17/10/2007 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KIDS TASKFORCE CHARITABLE FOUNDATION

KIDS TASKFORCE CHARITABLE FOUNDATION is an(a) Dissolved company incorporated on 16/11/1999 with the registered office located at Farringdon Place, 20 Farringdon Road, London EC1M 3AP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KIDS TASKFORCE CHARITABLE FOUNDATION?

toggle

KIDS TASKFORCE CHARITABLE FOUNDATION is currently Dissolved. It was registered on 16/11/1999 and dissolved on 30/08/2010.

Where is KIDS TASKFORCE CHARITABLE FOUNDATION located?

toggle

KIDS TASKFORCE CHARITABLE FOUNDATION is registered at Farringdon Place, 20 Farringdon Road, London EC1M 3AP.

What is the latest filing for KIDS TASKFORCE CHARITABLE FOUNDATION?

toggle

The latest filing was on 30/08/2010: Final Gazette dissolved via voluntary strike-off.