TECHNOLOGY 4 KIDS COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

TECHNOLOGY 4 KIDS COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04876278

Incorporation date

21/08/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Northside House, Mount Pleasant, Barnet, Hertfordshire EN4 9EECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2003)
dot icon22/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2010
First Gazette notice for compulsory strike-off
dot icon01/02/2010
Compulsory strike-off action has been suspended
dot icon07/12/2009
First Gazette notice for compulsory strike-off
dot icon18/09/2009
Compulsory strike-off action has been discontinued
dot icon16/09/2009
Return made up to 22/08/08; full list of members
dot icon16/09/2009
Secretary appointed eugene king jeter
dot icon16/09/2009
Director's Change of Particulars / eugene jeter / 01/01/2009 / HouseName/Number was: 12, now: 29; Street was: fairleigh road, now: prykes drive; Area was: pitsea, now: ; Post Town was: basildon, now: chelmsford; Post Code was: SS13 2DY, now: CM1 1TP; Country was: united kingdom, now:
dot icon16/09/2009
Director's Change of Particulars / mary-ann frimpong / 01/01/2009 / HouseName/Number was: 12, now: 29; Street was: fairleigh road, now: prykes drive; Area was: pitsea, now: ; Post Town was: basildon, now: chelmsford; Post Code was: SS13 2DY, now: CM1 1TP; Country was: united kingdom, now:
dot icon16/09/2009
Registered office changed on 17/09/2009 from 12 fairleigh road pitsea basildon essex SS13 2DY united kingdom
dot icon13/07/2009
First Gazette notice for compulsory strike-off
dot icon02/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/09/2008
Director's Change of Particulars / eugene jeter / 10/09/2008 / HouseName/Number was: 67, now: 12; Street was: the hyde, now: fairleigh road; Area was: langdon hills, now: pitsea; Post Code was: SS16 6LT, now: SS13 2DY
dot icon15/09/2008
Director's Change of Particulars / mary-ann frimpong / 10/09/2008 / HouseName/Number was: 67, now: 12; Street was: the hyde, now: fairleigh road; Area was: langdon hills, now: pitsea; Post Code was: SS16 6LT, now: SS13 2DY
dot icon21/07/2008
Registered office changed on 22/07/2008 from 67 the hyde langdon hills basildon essex SS16 6LT united kingdom
dot icon30/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/05/2008
Director's Change of Particulars / eugene jeter / 01/02/2008 / Nationality was: american, now: united states; Title was: , now: mr; Middle Name/s was: , now: king; HouseName/Number was: , now: 67; Street was: 109B whipps cross road, now: the hyde; Area was: leytonstone, now: langdon hills; Post Town was: london, now: basildon; Region was: , now: es
dot icon26/05/2008
Director's Change of Particulars / mary-ann frimpong / 01/03/2008 / Title was: , now: miss; HouseName/Number was: , now: 67; Street was: 81 courtney park road, now: the hyde; Area was: basildon, now: langdon hills; Post Town was: SS16 6RF, now: basildon; Post Code was: SS16 6RF, now: SS16 6LT; Country was: , now: united kingdom
dot icon26/05/2008
Appointment Terminated Secretary ian briggs
dot icon02/03/2008
Registered office changed on 03/03/2008 from 74 langton avenue chelmsford essex CM1 2BS
dot icon25/11/2007
Registered office changed on 26/11/07 from: 81 courtney park road langden hills essex SS16 6RF
dot icon14/11/2007
Return made up to 22/08/07; full list of members
dot icon14/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon23/07/2007
Accounts made up to 2006-09-30
dot icon24/10/2006
Change of name
dot icon24/10/2006
Certificate of change of name
dot icon28/08/2006
Return made up to 22/08/06; full list of members
dot icon30/11/2005
Accounts made up to 2005-09-30
dot icon22/08/2005
Return made up to 22/08/05; full list of members
dot icon05/06/2005
Accounts made up to 2004-09-30
dot icon26/05/2005
Certificate of change of name
dot icon16/09/2004
Return made up to 22/08/04; full list of members
dot icon25/11/2003
Director's particulars changed
dot icon27/10/2003
New secretary appointed
dot icon27/10/2003
Secretary resigned
dot icon22/09/2003
New secretary appointed
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon09/09/2003
Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon09/09/2003
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
Director resigned
dot icon21/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/08/2003 - 26/08/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
21/08/2003 - 26/08/2003
41295
Jeter, Eugene King
Secretary
26/05/2008 - Present
-
Briggs, Ian
Secretary
12/10/2003 - 14/04/2007
-
Briggs, Susan
Secretary
31/08/2003 - 12/10/2003
-

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 TECHNOLOGY 4 KIDS COMMUNITY INTEREST COMPANY

TECHNOLOGY 4 KIDS COMMUNITY INTEREST COMPANY is an(a) Dissolved company incorporated on 21/08/2003 with the registered office located at Northside House, Mount Pleasant, Barnet, Hertfordshire EN4 9EE. There are currently 3 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 TECHNOLOGY 4 KIDS COMMUNITY INTEREST COMPANY?

toggle

TECHNOLOGY 4 KIDS COMMUNITY INTEREST COMPANY is currently Dissolved. It was registered on 21/08/2003 and dissolved on 22/11/2010.

Where is TECHNOLOGY 4 KIDS COMMUNITY INTEREST COMPANY located?

toggle

TECHNOLOGY 4 KIDS COMMUNITY INTEREST COMPANY is registered at Northside House, Mount Pleasant, Barnet, Hertfordshire EN4 9EE.

What does TECHNOLOGY 4 KIDS COMMUNITY INTEREST COMPANY do?

toggle

TECHNOLOGY 4 KIDS COMMUNITY INTEREST COMPANY operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TECHNOLOGY 4 KIDS COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via compulsory strike-off.