Kidstreet Ltd was founded on 13 March 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The business has 8 directors listed as Chopra, Rachna, Chopra, Rajaat, Cooper, Sally Edith, Chopra, Renuka Rani, Cooper, Anne, Cooper, Steven John, Deshpande, Anusha Ashok, Watson, Joanne Louise in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHOPRA, Rachna | 21 February 2017 | - | 1 |
CHOPRA, Rajaat | 12 June 2014 | - | 1 |
CHOPRA, Renuka Rani | 12 June 2014 | 18 January 2017 | 1 |
COOPER, Anne | 01 June 2011 | 12 June 2014 | 1 |
COOPER, Steven John | 18 March 1998 | 12 June 2014 | 1 |
DESHPANDE, Anusha Ashok | 12 June 2014 | 02 July 2020 | 1 |
WATSON, Joanne Louise | 01 August 2007 | 08 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Sally Edith | 18 March 1998 | 01 August 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
TM01 - Termination of appointment of director | 02 July 2020 | |
AD01 - Change of registered office address | 29 May 2020 | |
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 16 March 2017 | |
AP01 - Appointment of director | 21 February 2017 | |
TM01 - Termination of appointment of director | 18 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 17 September 2016 | |
AA - Annual Accounts | 14 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 08 April 2015 | |
MR04 - N/A | 25 July 2014 | |
MR04 - N/A | 25 July 2014 | |
MR04 - N/A | 25 July 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AP01 - Appointment of director | 23 July 2014 | |
MR01 - N/A | 01 July 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
TM02 - Termination of appointment of secretary | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AD01 - Change of registered office address | 19 June 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AA01 - Change of accounting reference date | 11 September 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 18 October 2011 | |
AP01 - Appointment of director | 12 October 2011 | |
TM01 - Termination of appointment of director | 13 April 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AR01 - Annual Return | 19 April 2010 | |
MG01 - Particulars of a mortgage or charge | 09 February 2010 | |
MG01 - Particulars of a mortgage or charge | 03 February 2010 | |
AA - Annual Accounts | 28 November 2009 | |
363a - Annual Return | 20 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 21 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2008 | |
AA - Annual Accounts | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 27 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
363a - Annual Return | 27 March 2007 | |
287 - Change in situation or address of Registered Office | 11 September 2006 | |
AA - Annual Accounts | 17 August 2006 | |
363a - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363a - Annual Return | 22 June 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 09 April 2002 | |
AA - Annual Accounts | 30 January 2002 | |
CERTNM - Change of name certificate | 22 January 2002 | |
363s - Annual Return | 28 March 2001 | |
AA - Annual Accounts | 11 January 2001 | |
363s - Annual Return | 07 April 2000 | |
AA - Annual Accounts | 05 January 2000 | |
363s - Annual Return | 13 April 1999 | |
395 - Particulars of a mortgage or charge | 12 May 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
287 - Change in situation or address of Registered Office | 25 March 1998 | |
NEWINC - New incorporation documents | 13 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2014 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 06 February 2010 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 22 January 2010 | Fully Satisfied |
N/A |
Debenture deed | 04 May 1998 | Fully Satisfied |
N/A |