About

Registered Number: 07988434
Date of Incorporation: 13/03/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: St Andrew's Church Huntington Road, Huntington, York, YO32 9PX,

 

Established in 2012, Kidz Klub York have registered office in York. This business has 9 directors listed as Mandley, Penelope Jane, Bobb, Geoffrey Owen Millett, Fee, Linda Christine, Popely, Victoria Claire, Simister, James Alan, Southcombe, Michael John, Lee, Christopher Mark, Middleton, Jen, Walters, Charles Philip Welsford at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOBB, Geoffrey Owen Millett 10 September 2012 - 1
FEE, Linda Christine 10 September 2012 - 1
POPELY, Victoria Claire 10 November 2015 - 1
SIMISTER, James Alan 13 March 2012 - 1
SOUTHCOMBE, Michael John 13 March 2012 - 1
LEE, Christopher Mark 13 March 2012 22 July 2014 1
MIDDLETON, Jen 10 April 2013 10 November 2015 1
WALTERS, Charles Philip Welsford 13 March 2012 25 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MANDLEY, Penelope Jane 21 October 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 02 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 07 January 2020
AA - Annual Accounts 06 December 2019
AD01 - Change of registered office address 10 April 2019
AD01 - Change of registered office address 10 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 07 April 2016
AD01 - Change of registered office address 07 April 2016
AD01 - Change of registered office address 19 January 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 21 December 2015
AP03 - Appointment of secretary 14 May 2015
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 24 March 2015
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 28 March 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 03 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AP01 - Appointment of director 03 April 2013
NEWINC - New incorporation documents 13 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.