Company NameClapham Junction Nurseries (Properties) Limited
Company StatusDissolved
Company Number02944350
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)
Previous NamesClassic Buy Limited and Kindercare (Clapham) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGwendolene Myfanwy Pryke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1994(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 27 September 2005)
RoleCompany Director
Correspondence Address21 West Stockwell Street
Colchester
Essex
CO1 1HR
Secretary NameAsa Charles Pryke
NationalityBritish
StatusClosed
Appointed04 March 1999(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address21 West Stockwell Street
Colchester
Essex
CO1 1HR
Director NameRichard George Jackson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 1999)
RoleTeacher
Correspondence Address86 Colchester Road
Lawford
Colchester
Essex
Director NameMiss Rosemary Agnes Pallot
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address4 Britannia Place
Bath Street
St Helier
Jersey
Channel
Secretary NameRichard George Jackson
NationalityBritish
StatusResigned
Appointed26 August 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 1999)
RoleTeacher
Correspondence Address86 Colchester Road
Lawford
Colchester
Essex
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69 71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
11 July 2003Return made up to 30/06/03; full list of members (5 pages)
10 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 July 2001Return made up to 30/06/01; full list of members (5 pages)
18 July 2000Return made up to 30/06/00; full list of members (6 pages)
26 June 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
31 March 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
9 July 1999Return made up to 30/06/99; full list of members (6 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
22 October 1998Director's particulars changed (1 page)
3 July 1998Return made up to 30/06/98; full list of members (6 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
17 July 1997Return made up to 30/06/97; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 October 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Return made up to 30/06/96; no change of members (4 pages)
22 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Return made up to 30/06/95; full list of members (6 pages)