Company NameRexton House Nursery School Limited
Company StatusDissolved
Company Number02712830
CategoryPrivate Limited Company
Incorporation Date7 May 1992(31 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Toni Ruth Finkel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(same day as company formation)
RoleNursery School Supervisor
Country of ResidenceEngland
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMrs Vera Ann Grubner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(same day as company formation)
RoleNursery School Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Secretary NameMrs Vera Ann Grubner
NationalityBritish
StatusClosed
Appointed07 May 1992(same day as company formation)
RoleNursery School Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Toni Ruth Finkel
50.00%
Ordinary
1 at £1Vera Ann Grubner
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,964
Cash£80
Current Liabilities£34,333

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2018Application to strike the company off the register (3 pages)
21 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
16 September 2016Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to York House Empire Way Wembley Middlesex HA9 0FQ on 16 September 2016 (1 page)
16 September 2016Secretary's details changed for Mrs Vera Ann Grubner on 16 September 2016 (1 page)
16 September 2016Director's details changed for Mrs Vera Ann Grubner on 16 September 2016 (2 pages)
16 September 2016Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to York House Empire Way Wembley Middlesex HA9 0FQ on 16 September 2016 (1 page)
16 September 2016Secretary's details changed for Mrs Vera Ann Grubner on 16 September 2016 (1 page)
16 September 2016Director's details changed for Mrs Toni Ruth Finkel on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mrs Toni Ruth Finkel on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mrs Vera Ann Grubner on 16 September 2016 (2 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
18 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
17 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
29 May 2012Director's details changed for Mrs Toni Ruth Finkel on 26 March 2012 (2 pages)
29 May 2012Director's details changed for Mrs Vera Ann Grubner on 26 March 2012 (2 pages)
29 May 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 29 May 2012 (1 page)
29 May 2012Director's details changed for Mrs Toni Ruth Finkel on 26 March 2012 (2 pages)
29 May 2012Director's details changed for Mrs Vera Ann Grubner on 26 March 2012 (2 pages)
29 May 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 29 May 2012 (1 page)
29 May 2012Secretary's details changed for Mrs Vera Ann Grubner on 26 March 2012 (2 pages)
29 May 2012Secretary's details changed for Mrs Vera Ann Grubner on 26 March 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
14 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 March 2011Registered office address changed from 2Nd Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 2Nd Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 29 March 2011 (1 page)
31 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
31 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
30 April 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
30 April 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 July 2008Return made up to 07/05/08; full list of members (5 pages)
1 July 2008Return made up to 07/05/08; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 June 2007Return made up to 07/05/07; full list of members (5 pages)
25 June 2007Return made up to 07/05/07; full list of members (5 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 May 2006Return made up to 07/05/06; full list of members (7 pages)
15 May 2006Return made up to 07/05/06; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
24 August 2004Return made up to 07/05/04; full list of members (7 pages)
24 August 2004Return made up to 07/05/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 December 2003Secretary's particulars changed;director's particulars changed (1 page)
7 December 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Return made up to 07/05/03; full list of members (7 pages)
13 August 2003Return made up to 07/05/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 May 2003Return made up to 07/05/02; full list of members (7 pages)
1 May 2003Return made up to 07/05/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
17 May 2001Full accounts made up to 31 July 2000 (9 pages)
17 May 2001Full accounts made up to 31 July 2000 (9 pages)
14 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Director's particulars changed (1 page)
14 May 2001Director's particulars changed (1 page)
1 June 2000Full accounts made up to 31 July 1999 (10 pages)
1 June 2000Full accounts made up to 31 July 1999 (10 pages)
25 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Return made up to 07/05/99; no change of members (4 pages)
28 July 1999Return made up to 07/05/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 July 1998 (11 pages)
7 January 1999Full accounts made up to 31 July 1998 (11 pages)
29 May 1998Full accounts made up to 31 July 1997 (10 pages)
29 May 1998Full accounts made up to 31 July 1997 (10 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
25 May 1997Return made up to 07/05/97; no change of members (4 pages)
25 May 1997Return made up to 07/05/97; no change of members (4 pages)
9 January 1997Registered office changed on 09/01/97 from: 46 the ridgeway stanmore middlesex HA7 4BD (1 page)
9 January 1997Registered office changed on 09/01/97 from: 46 the ridgeway stanmore middlesex HA7 4BD (1 page)
1 August 1996Return made up to 07/05/96; full list of members (6 pages)
1 August 1996Return made up to 07/05/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (11 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (11 pages)
15 May 1995Full accounts made up to 31 July 1994 (22 pages)
15 May 1995Full accounts made up to 31 July 1994 (22 pages)
20 July 1993Return made up to 07/05/93; full list of members (8 pages)
20 July 1993Return made up to 07/05/93; full list of members (8 pages)