Company NameLondon Child Care Limited
Company StatusDissolved
Company Number02967719
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 6 months ago)

Directors

Director NameRichard Coultman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodstock Terrace
London
E14 0AD
Director NameIan Dewar Rankin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address10f Christchurch Avenue
Kilburn
London
NW6 7QN
Secretary NameLloyd Young
NationalityBritish
StatusCurrent
Appointed20 December 1994(3 months, 1 week after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address17-19 Ebbsfleet Road
London
NW2 3NB
Director NameDavid O'Rourke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 1995(5 months, 3 weeks after company formation)
Appointment Duration29 years
RoleAccountant
Correspondence Address26 Wrentham Avenue
London
NW10 3HA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address30 Eastbourne Terrace
(2nd Floor)
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
9 October 1995Appointment of a voluntary liquidator (2 pages)
9 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 September 1995Registered office changed on 28/09/95 from: c/o nationwide company services kemp house 152/160 city road london EC1V 2NP (1 page)
24 March 1995New director appointed (2 pages)
20 March 1995Particulars of mortgage/charge (14 pages)