Company NameChildren's Stores Limited
DirectorsJohn Patrick Beamont Griffin and Deborah Alyson Beaumont Griffin
Company StatusDissolved
Company Number03301430
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJohn Patrick Beamont Griffin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFivestones
Trapps Lane
New Malden
Surrey
KT3 4RS
Director NameDeborah Alyson Beaumont Griffin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFivestones
Traps Lane
New Malden
Surrey
KT3 4RS
Secretary NameDeborah Alyson Beaumont Griffin
NationalityBritish
StatusCurrent
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFivestones
Traps Lane
New Malden
Surrey
KT3 4RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£873
Cash£459
Current Liabilities£85,445

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2007Dissolved (1 page)
19 October 2006Liquidators statement of receipts and payments (5 pages)
19 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2006Appointment of a voluntary liquidator (1 page)
23 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2006Statement of affairs (7 pages)
12 January 2006Registered office changed on 12/01/06 from: suite a jubilee centre 10-12 lombard road south wimbledon london SW19 3TZ (1 page)
15 November 2005Registered office changed on 15/11/05 from: 6 church road wimbledon village london SW19 5DL (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 February 2005Return made up to 13/01/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 January 2004Return made up to 13/01/04; full list of members (7 pages)
4 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Return made up to 13/01/03; full list of members (7 pages)
8 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 July 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
19 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Full accounts made up to 31 March 1999 (11 pages)
31 July 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Full accounts made up to 31 March 1998 (11 pages)
5 February 1999Return made up to 13/01/99; no change of members (4 pages)
24 February 1997Ad 03/02/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
10 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
17 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/01/97
(1 page)
16 January 1997Secretary resigned (1 page)
13 January 1997Incorporation (16 pages)