About

Registered Number: 06459092
Date of Incorporation: 21/12/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (9 years and 5 months ago)
Registered Address: Cygnet Park Club Way, Hampton, Peterborough, PE7 8JA,

 

Based in Peterborough, Kiddycare.com Ltd was established in 2007, it's status at Companies House is "Dissolved". There are 2 directors listed as Amsden, Mark Rowan, Mcmahon, Gregory Joseph for Kiddycare.com Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMSDEN, Mark Rowan 07 February 2013 14 July 2014 1
MCMAHON, Gregory Joseph 12 May 2011 11 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 25 July 2014
AD01 - Change of registered office address 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
MR01 - N/A 16 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 08 October 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 21 February 2013
AP03 - Appointment of secretary 21 February 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 01 June 2011
AP03 - Appointment of secretary 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AD01 - Change of registered office address 01 June 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 12 January 2009
363a - Annual Return 24 December 2008
353 - Register of members 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
287 - Change in situation or address of Registered Office 30 April 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.