Company NameSwinbrook Nursery Centre
Company StatusDissolved
Company Number02567549
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 December 1990(33 years, 4 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameNoreen McIlvenna
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 1992)
RoleResource & Development Worker
Correspondence Address16 St Charles Square
London
W10 6EE
Director NameRebecca Coles
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 17 March 1998)
RoleNursery Worker
Correspondence Address18a Sutherland Place
London
W2 5BZ
Director NameWinsome Elene Odusina
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 1996)
RoleFinance Officer
Correspondence Address6 Robson Avenue
Willesden
London
NW10 3SG
Director NameWendy Jayne Cleverdon
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 17 March 1998)
RoleNursery Worker
Correspondence Address18 Islip Gardens
Northolt
Middlesex
UB5 5BX
Secretary NameAnne Marie Pryce
NationalityTrinidadian
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 11 June 1997)
RoleCompany Director
Correspondence Address11 Wornington Road
London
W10 5QJ
Director NameBenedicta George
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2000)
RoleGroup Worker
Correspondence Address8 Dalgarno Way
London
W10 5HG
Director NameMs Cynthia Dize
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2000)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Saint Ervans Road
London
W10 5QS
Director NameVivien Adele Osman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1998)
RoleHeadteacher
Correspondence Address1 Grainger Road
Isleworth
Middlesex
TW7 6PQ
Secretary NameMs Cynthia Dize
NationalityBritish
StatusResigned
Appointed11 June 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Saint Ervans Road
London
W10 5QS
Director NameBriony Alice Rachelle Chisman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(6 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 October 1998)
RoleHousewife
Correspondence Address15b St Ervans Road
London
W10 5QX
Director NameMrs Malika Noden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 November 2001)
RoleLaw Centre Worker
Country of ResidenceEngland
Correspondence Address371 Whitton Avenue East
Greenford
Middlesex
UB6 0JT
Director NameFay Campbell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(6 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 April 1998)
RoleNursery Officer
Correspondence Address1 Orchard Close
London
W10 5RA
Director NameAnne Shearsby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 1999)
RoleUnemployed
Correspondence Address103 Portobello Road
Ervans Road
London
W10 5SY
Director NameLynne Sheila Bone
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2000)
RoleHousewife
Correspondence Address10 Malvern Close
London
W10 5YY
Director NameAudrey Charlene Adamah Ekpenyong
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGhanaian
StatusResigned
Appointed19 October 1998(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2005)
RoleR.G.N.
Correspondence Address37 Princess Alice House
Dalgarno Way
London
W10 5EN
Director NameEileen Anne Martin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2002)
RoleTeacher
Correspondence Address6a Wornington Road
London
W10 5QW
Director NameKarina Masaio Kamara
Date of BirthAugust 1974 (Born 49 years ago)
NationalityS/Leonean
StatusResigned
Appointed08 October 1999(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2000)
RoleDoc Handler
Correspondence Address50 Pepler House
Wornington Road
London
W10 5QE
Director NameCiaran McKinney
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2000(9 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2006)
RoleChief Executive
Correspondence AddressFlat 8
57 Oxford Gardens
London
W10 5UJ
Director NameBrenda Ruthlyne John
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 May 2005)
RoleAdministrator
Correspondence Address1 Coppice House
Sylvan Grove
London
NW2 3BE
Director NameSimone Hinewai Catherine Horrocks
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNz/American
StatusResigned
Appointed05 September 2000(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 04 September 2001)
RoleFilm Maker
Correspondence Address25b Saint Ervans Road
London
W10 5QX
Secretary NameDeborah Sarah Worsley
NationalityBritish And Australi
StatusResigned
Appointed20 November 2000(9 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 September 2001)
RoleCompany Director
Correspondence Address254 Empire Road
Perivale
Greenford
Middlesex
UB6 7EB
Director NameNasreen Afzalalgham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(10 years, 1 month after company formation)
Appointment Duration8 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address32b Aldbury House
Sutton Estate
London
SW3 3RY
Director NameMs Nandita Sirker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 October 2002)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address460 Staines Road
Twickenham
TW2 5JD
Secretary NameValerie Martin
NationalityBritish
StatusResigned
Appointed19 November 2001(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 November 2006)
RoleActing Manager
Correspondence Address3a Colville Houses
London
W11 1JB
Director NameOumou Hann
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed04 December 2001(10 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2003)
RoleCustomer Advisor
Correspondence Address34 Mackenzie Close
White City Estate
London
W12 7LZ
Director NameMrs Janet Mendes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(10 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Lower Boston Road
Hanwell
Ealing
W7 3TP
Director NameFay Campbell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(10 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2003)
RoleNursey Officer
Correspondence Address1 Orchard Close
London
W10 5RA
Director NameEmefa Owusu Cole
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(10 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 2006)
RoleCompany Director
Correspondence Address203 Acklam Road
Ladbroke Grove
W10 5YX
Director NameDeborah Estelle Alleyne
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(10 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 2004)
RoleStudent
Correspondence Address119 Acklam Road
North Kensington
London
W10 5YX
Director NameShauna Grant
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 2006)
RoleSocial Worker Play Therapist
Correspondence Address150a Lancaster Road
London
W11 1QU
Director NameLinmora Blair
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2006)
RoleHousing Manager
Correspondence AddressFlat H7 Dalgarno Gardens
North Kensington
W10 5JN
Director NameSandra Hippolyte
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2006)
RolePremise Manager
Correspondence AddressFlat 9 Block L Peabody Estate
Dalgarno Gardens
North Kensington
W1D 5JR
Director NameRochelle Labarrie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2006)
RoleStudent
Correspondence Address18b Colville Square
London
W11 2BQ
Director NameDeborah Folan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 November 2006)
RoleEarly Years Manager
Correspondence Address121 Pankhurst House
Du Cane Road
London
W12 0UW
Director NameDenise Cronin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2006)
RoleChildminder
Correspondence Address52 A Lancaster Road
London
W11 1QR

Location

Registered Address39/41 Acklam Road
London
W10 5YU
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Net Worth£75,120
Cash£92,280
Current Liabilities£23,126

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End01 April

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
12 December 2005Annual return made up to 04/12/05 (8 pages)
4 October 2005Full accounts made up to 31 March 2005 (15 pages)
14 June 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
11 December 2004Annual return made up to 04/12/04 (8 pages)
3 December 2004Full accounts made up to 31 March 2004 (13 pages)
29 June 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (1 page)
25 March 2004Annual return made up to 04/12/03 (7 pages)
11 March 2004New director appointed (1 page)
3 February 2004Amended full accounts made up to 31 March 2003 (15 pages)
5 January 2004Full accounts made up to 31 March 2003 (15 pages)
25 September 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
22 December 2002Full accounts made up to 31 March 2002 (13 pages)
10 December 2002Annual return made up to 04/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2002Director resigned (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Annual return made up to 12/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New director appointed (2 pages)
19 December 2001Full accounts made up to 31 March 2001 (14 pages)
5 December 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Secretary resigned (1 page)
8 February 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
10 January 2001Annual return made up to 12/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Secretary resigned;director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
8 November 2000Full accounts made up to 31 March 2000 (14 pages)
27 October 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Annual return made up to 12/12/99
  • 363(287) ‐ Registered office changed on 03/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 January 2000New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
28 September 1999Full accounts made up to 31 March 1999 (14 pages)
16 December 1998Annual return made up to 12/12/98 (6 pages)
19 October 1998Full accounts made up to 31 March 1998 (13 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director's particulars changed (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 November 1997Memorandum and Articles of Association (26 pages)
18 November 1997Full accounts made up to 31 March 1997 (13 pages)
10 July 1997Director's particulars changed (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Director's particulars changed (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997New director appointed (2 pages)
5 March 1997Full accounts made up to 31 March 1996 (7 pages)
21 January 1997New director appointed (2 pages)
17 December 1996Annual return made up to 12/12/96
  • 363(288) ‐ Director resigned
(4 pages)
27 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 February 1996Annual return made up to 11/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)