Company NameKinderland Playzone Limited
Company StatusDissolved
Company Number06825665
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Samantha Diane Dabbs
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 5 Banner Court
Henry Boot Way Priory Park
Hull
East Yorkshire
HU4 7DY
Director NameMrs Julia Dixon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Banner Court
Henry Boot Way Priory Park
Hull
East Yorkshire
HU4 7DY
Secretary NameSamantha Diane Dabbs
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Banner Court
Henry Boot Way Priory Park
Hull
East Yorkshire
HU4 7DY

Contact

Websitekinderlandhull.com
Email address[email protected]
Telephone01482 508811
Telephone regionHull

Location

Registered AddressUnit 5 Banner Court
Henry Boot Way Priory Park
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Shareholders

1 at £1Julia Dixon
50.00%
Ordinary
1 at £1Samantha Dabbs
50.00%
Ordinary

Financials

Year2014
Net Worth£1,981
Cash£5,945
Current Liabilities£125,310

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
13 March 2018Application to strike the company off the register (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
17 July 2014Compulsory strike-off action has been suspended (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 19 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
(5 pages)
24 April 2013Annual return made up to 19 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
(5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
22 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(3 pages)
22 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(3 pages)
1 March 2010Director's details changed for Mrs Samantha Diane Dabbs on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Samantha Diane Dabbs on 19 February 2010 (2 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Samantha Diane Dabbs on 19 February 2010 (1 page)
1 March 2010Director's details changed for Mrs Julia Dixon on 19 February 2010 (2 pages)
1 March 2010Secretary's details changed for Samantha Diane Dabbs on 19 February 2010 (1 page)
1 March 2010Director's details changed for Mrs Julia Dixon on 19 February 2010 (2 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mrs Julia Dixon on 20 February 2009 (1 page)
25 February 2010Director's details changed for Mrs Julia Dixon on 20 February 2009 (1 page)
25 February 2010Secretary's details changed for Samantha Diane Dabbs on 20 February 2009 (2 pages)
25 February 2010Secretary's details changed for Samantha Diane Dabbs on 20 February 2009 (2 pages)
4 November 2009Registered office address changed from , Woodside 3 Old Annandale Road, Kirkella, East Yorkshire, HU10 7TB, United Kingdom on 4 November 2009 (1 page)
4 November 2009Registered office address changed from , Woodside 3 Old Annandale Road, Kirkella, East Yorkshire, HU10 7TB, United Kingdom on 4 November 2009 (1 page)
4 November 2009Registered office address changed from , Woodside 3 Old Annandale Road, Kirkella, East Yorkshire, HU10 7TB, United Kingdom on 4 November 2009 (1 page)
3 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 2
(2 pages)
3 November 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
3 November 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
3 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 2
(2 pages)
20 February 2009Incorporation (13 pages)
20 February 2009Incorporation (13 pages)