Company NameKindergarten (UK) Limited
Company StatusDissolved
Company Number02915229
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years ago)
Dissolution Date1 March 2012 (12 years, 1 month ago)
Previous NameLawgreen Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanna Clare Letherbarrow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1994(2 weeks, 4 days after company formation)
Appointment Duration17 years, 10 months (closed 01 March 2012)
RoleCompany Director
Correspondence AddressSouthfields Mill Lane
Black Bourton
Oxfordshire
OX18 2PJ
Secretary NameEmma Gee Painting
NationalityBritish
StatusClosed
Appointed13 September 2005(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 01 March 2012)
RoleNursery Manager
Correspondence Address128 Quarry Road
Witney
Oxfordshire
OX28 1JT
Director NameNicholas Francis Letherbarrow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(2 weeks, 4 days after company formation)
Appointment Duration11 years, 5 months (resigned 13 September 2005)
RoleCompany Director
Correspondence AddressSouthfields
Mill Lane Black Bourton
Bampton
Oxfordshire
OX18 2PJ
Secretary NameJoanna Clare Letherbarrow
NationalityBritish
StatusResigned
Appointed18 April 1994(2 weeks, 4 days after company formation)
Appointment Duration11 years, 5 months (resigned 13 September 2005)
RoleCompany Director
Correspondence AddressSouthfields Mill Lane
Black Bourton
Oxfordshire
OX18 2PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£142,361
Cash£1,698
Current Liabilities£218,856

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2012Final Gazette dissolved following liquidation (1 page)
1 March 2012Final Gazette dissolved following liquidation (1 page)
1 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2011Notice of final account prior to dissolution (1 page)
1 December 2011Notice of final account prior to dissolution (1 page)
1 December 2011Return of final meeting of creditors (1 page)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
19 February 2007Appointment of a liquidator (1 page)
19 February 2007Appointment of a liquidator (1 page)
13 February 2007Order of court to wind up (3 pages)
13 February 2007Order of court to wind up (3 pages)
4 January 2007Registered office changed on 04/01/07 from: unit 14 thorney leys business park witney oxfordshire OX28 4GE (1 page)
4 January 2007Registered office changed on 04/01/07 from: unit 14 thorney leys business park witney oxfordshire OX28 4GE (1 page)
3 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2007Appointment of a voluntary liquidator (1 page)
3 January 2007Statement of affairs (8 pages)
3 January 2007Statement of affairs (8 pages)
3 January 2007Appointment of a voluntary liquidator (1 page)
3 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2006Return made up to 31/03/06; full list of members (6 pages)
18 May 2006Return made up to 31/03/06; full list of members (6 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (1 page)
25 April 2005Return made up to 31/03/05; full list of members (7 pages)
25 April 2005Return made up to 31/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 31/03/04; full list of members (7 pages)
12 May 2004Return made up to 31/03/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 May 1995Ad 31/03/94-10/04/95 £ si 100@1=100 £ ic 2/102 (2 pages)
1 May 1995Ad 31/03/94-10/04/95 £ si 100@1=100 £ ic 2/102 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 May 1994Particulars of mortgage/charge (3 pages)
24 May 1994Particulars of mortgage/charge (3 pages)
31 March 1994Incorporation (9 pages)