Company NameKIDS Party Advisor Ltd
Company StatusDissolved
Company Number09231474
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 2 months ago)
Dissolution Date30 November 2021 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bashir Akram
Date of BirthApril 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2020(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2, 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMr Haziq Tariq
Date of BirthJanuary 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(5 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Croydon Road Fenham
Newcastle Uoon Tyne
Tyne And Wear
NE4 5LQ
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2020)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address1 Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

1 at £1Cfs Secretaries Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 August 2020Notification of Bashir Akram as a person with significant control on 1 July 2020 (2 pages)
4 August 2020Appointment of Mr Bashir Akram as a director on 1 July 2020 (2 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
4 August 2020Termination of appointment of Haziq Tariq as a director on 1 July 2020 (1 page)
4 August 2020Cessation of Haziq Tariq as a person with significant control on 1 July 2020 (1 page)
30 July 2020Registered office address changed from 119 Croydon Road Fenham Newcastle Uoon Tyne Tyne and Wear NE4 5LQ United Kingdom to 1 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 30 July 2020 (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
21 May 2020Termination of appointment of Cfs Secretaries Limited as a director on 18 May 2020 (1 page)
15 May 2020Notification of Haziq Tariq as a person with significant control on 14 May 2020 (2 pages)
15 May 2020Termination of appointment of Bryan Anthony Thornton as a director on 14 May 2020 (1 page)
15 May 2020Appointment of Mr Haziq Tariq as a director on 14 May 2020 (2 pages)
15 May 2020Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020 (1 page)
15 May 2020Cessation of Bryan Anthony Thornton as a person with significant control on 14 May 2020 (1 page)
15 May 2020Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 119 Croydon Road Fenham Newcastle Uoon Tyne Tyne and Wear NE4 5LQ on 15 May 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
4 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Termination of appointment of a director (1 page)
3 December 2015Termination of appointment of a director (1 page)
2 December 2015Appointment of Mr Bryan Anthony Thornton as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Bryan Anthony Thornton as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Cfs Secretaries Limited as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Cfs Secretaries Limited as a director on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 1 December 2015 (1 page)
25 September 2015Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 September 2015 (1 page)
25 September 2015Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Peter Valaitis as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Peter Valaitis as a director on 25 September 2015 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
(20 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
(20 pages)