KIDS VIP

Register to unlock more data on OkredoRegister

KIDS VIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04831910

Incorporation date

13/07/2003

Size

-

Contacts

Registered address

Registered address

Park Place 10/12 Lawn Lane, Vauxhall, London SW8 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2003)
dot icon10/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2012
First Gazette notice for voluntary strike-off
dot icon17/05/2012
Application to strike the company off the register
dot icon17/05/2012
Appointment of Prison Advice and Care Trust as a director on 2011-10-12
dot icon17/05/2012
Termination of appointment of Samantha Michelle Rider as a director on 2012-04-24
dot icon17/05/2012
Registered office address changed from C/O Fiona Clarke Obe Bishopstone Manor Middle Bishopstone Seaford East Sussex BN25 2UD on 2012-05-18
dot icon15/05/2011
Termination of appointment of Katharine Philbrick as a secretary
dot icon15/05/2011
Termination of appointment of Denis Archdeacon as a director
dot icon15/05/2011
Termination of appointment of Fiona Clarke as a director
dot icon15/05/2011
Termination of appointment of Sarah Payne as a director
dot icon15/05/2011
Termination of appointment of Elaine Lewis as a director
dot icon15/05/2011
Termination of appointment of Alan Hyde as a director
dot icon15/05/2011
Termination of appointment of Michelle Egan as a director
dot icon12/05/2011
Termination of appointment of Sonia Hancock as a director
dot icon17/04/2011
Annual return made up to 2011-04-14 no member list
dot icon16/04/2011
Director's details changed for Michelle Mary Egan on 2011-04-17
dot icon16/04/2011
Appointment of Ms Samantha Michelle Rider as a director
dot icon06/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon25/08/2010
Appointment of Michelle Mary Egan as a director
dot icon11/05/2010
Director's details changed for Soma Rosemary Hancock on 2010-05-11
dot icon29/04/2010
Annual return made up to 2010-04-14 no member list
dot icon29/04/2010
Appointment of Sarah Elizabeth Payne as a director
dot icon28/04/2010
Director's details changed for Elaine Lewis on 2010-04-14
dot icon28/04/2010
Director's details changed for John Walter Dring on 2010-04-14
dot icon28/04/2010
Termination of appointment of Keith Munns as a director
dot icon28/04/2010
Termination of appointment of Robert Innes-Ker as a director
dot icon28/04/2010
Director's details changed for Fiona Mary Clarke on 2010-04-14
dot icon28/04/2010
Director's details changed for Soma Rosemary Hancock on 2010-04-14
dot icon28/04/2010
Director's details changed for Denis Archdeacon on 2010-04-14
dot icon28/02/2010
Registered office address changed from C/O Wilks Chandler Solicitors 76 Bounty Road Basingstoke Hampshire RG21 3BZ on 2010-03-01
dot icon24/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon17/05/2009
Annual return made up to 14/04/09
dot icon17/05/2009
Director's Change of Particulars / elaine lewis / 17/05/2009 / HouseName/Number was: graden flat, now: garden flat
dot icon03/03/2009
Appointment Terminated Director martin reid
dot icon03/03/2009
Director appointed elaine lewis
dot icon03/03/2009
Director appointed soma rosemary hancock
dot icon18/01/2009
Partial exemption accounts made up to 2008-07-31
dot icon06/01/2009
Registered office changed on 07/01/2009 from 27 linnell road redhill surrey RH1 4DH
dot icon28/12/2008
Director appointed alan paul hyde
dot icon26/05/2008
Annual return made up to 14/04/08
dot icon22/05/2008
Director's Change of Particulars / john dring / 31/12/2007 / HouseName/Number was: , now: the jays; Street was: rolands, now: 23 oxford road; Post Town was: henton, now: thame; Region was: oxfordshire, now: oxon; Post Code was: OX39 4AE, now: OX9 2AJ
dot icon27/03/2008
Partial exemption accounts made up to 2007-07-31
dot icon19/12/2007
Director's particulars changed
dot icon08/05/2007
Annual return made up to 14/04/07
dot icon08/05/2007
Director's particulars changed
dot icon16/04/2007
Partial exemption accounts made up to 2006-07-31
dot icon09/03/2007
New director appointed
dot icon30/11/2006
New director appointed
dot icon16/11/2006
Registered office changed on 17/11/06 from: old dairy cottage andover road winchester hampshire SO22 6AZ
dot icon07/09/2006
Annual return made up to 14/07/06
dot icon20/08/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon24/01/2006
Full accounts made up to 2005-07-31
dot icon26/07/2005
Annual return made up to 14/07/05
dot icon26/07/2005
Director's particulars changed;director resigned
dot icon17/11/2004
Full accounts made up to 2004-07-31
dot icon18/07/2004
Annual return made up to 14/07/04
dot icon11/05/2004
Director's particulars changed
dot icon07/04/2004
Registered office changed on 08/04/04 from: old dairy cottage andover road winchester hampshire SO23 6AZ
dot icon07/04/2004
Director's particulars changed
dot icon13/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISON ADVICE AND CARE TRUST
Corporate Director
11/10/2011 - Present
-
Miss Elaine Margaret Lewis
Director
04/02/2009 - 15/05/2011
1
Egan, Michelle Mary
Director
30/11/2007 - 15/05/2011
1
Egan, Michelle Mary
Director
13/07/2003 - 07/03/2006
1
Payne, Sarah Elizabeth
Director
08/03/2010 - 15/05/2011
5

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 VIP

KIDS VIP is an(a) Dissolved company incorporated on 13/07/2003 with the registered office located at Park Place 10/12 Lawn Lane, Vauxhall, London SW8 1UD. There are currently 2 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 VIP?

toggle

KIDS VIP is currently Dissolved. It was registered on 13/07/2003 and dissolved on 10/09/2012.

Where is KIDS VIP located?

toggle

KIDS VIP is registered at Park Place 10/12 Lawn Lane, Vauxhall, London SW8 1UD.

What does KIDS VIP do?

toggle

KIDS VIP operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for KIDS VIP?

toggle

The latest filing was on 10/09/2012: Final Gazette dissolved via voluntary strike-off.