Company NameThe Nursery Rhyme Company Limited
DirectorIain Douglas Cameron
Company StatusDissolved
Company Number02728835
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameIain Douglas Cameron
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Bethune Close
Worth
Crawley
West Sussex
RH10 7WB
Secretary NameVari Isabel Cameron
NationalityBritish
StatusCurrent
Appointed03 July 1992(same day as company formation)
RoleSecretary
Correspondence Address8 Bethune Close
Worth
West Sussex
RH10 7WB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 November 1999Dissolved (1 page)
2 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
20 February 1998Notice of Constitution of Liquidation Committee (2 pages)
19 February 1998Statement of affairs (7 pages)
19 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1998Appointment of a voluntary liquidator (1 page)
18 February 1998Registered office changed on 18/02/98 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page)
4 February 1998Registered office changed on 04/02/98 from: 7 piries place horsham west sussex RH12 1EH (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
30 April 1996Return made up to 31/03/96; no change of members (4 pages)
24 March 1995Return made up to 31/03/95; full list of members (6 pages)