About

Registered Number: 06459092
Date of Incorporation: 21/12/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 7 months ago)
Registered Address: Cygnet Park Club Way, Hampton, Peterborough, PE7 8JA,

 

Based in Peterborough, Kiddycare.com Ltd was established in 2007. We don't know the number of employees at the organisation. The companies directors are Amsden, Mark Rowan, Mcmahon, Gregory Joseph.

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.