Company NameDawmouse Montessori Nursery School Limited
Company StatusDissolved
Company Number03438485
CategoryPrivate Limited Company
Incorporation Date23 September 1997(26 years, 7 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameDawmouse Montessor Nursery School Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Keith Breakspear
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(9 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 10 November 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address158 Manor Road North
Thames Ditton
Surrey
KT7 0BQ
Director NameMs Emma Woodcock
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(9 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 10 November 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address158 Manor Road North
Thames Ditton
Surrey
KT7 0BQ
Secretary NameMr Keith Breakspear
NationalityBritish
StatusResigned
Appointed14 July 1998(9 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 09 December 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address158 Manor Road North
Thames Ditton
Surrey
KT7 0BQ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Contact

Websitewww.dawmouse.com

Location

Registered Address9 Devonshire Mews
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emma Victoria Woodcock
50.00%
Ordinary
1 at £1Keith Breakspear
50.00%
Ordinary

Financials

Year2014
Net Worth£32,000
Cash£13,102
Current Liabilities£22,220

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 December 2013Termination of appointment of Keith Breakspear as a secretary (1 page)
9 December 2013Registered office address changed from the Brunswick Club Haldane Road Fulham London SW6 7EU on 9 December 2013 (1 page)
9 December 2013Registered office address changed from the Brunswick Club Haldane Road Fulham London SW6 7EU on 9 December 2013 (1 page)
9 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 September 2007Return made up to 23/09/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 October 2006Return made up to 23/09/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
26 September 2005Return made up to 23/09/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
13 December 2004Amended accounts made up to 31 August 2003 (6 pages)
22 October 2004Return made up to 23/09/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
27 September 2003Return made up to 23/09/03; full list of members (7 pages)
16 April 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
17 September 2002Return made up to 23/09/02; full list of members (7 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
28 September 2001Return made up to 23/09/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (5 pages)
29 September 2000Return made up to 23/09/00; full list of members (6 pages)
29 September 2000Full accounts made up to 31 August 1999 (5 pages)
26 November 1999Return made up to 23/09/99; full list of members (4 pages)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
28 September 1998Return made up to 23/09/98; full list of members (6 pages)
25 August 1998New director appointed (2 pages)
27 July 1998Company name changed dawmouse montessor nursery schoo l LIMITED\certificate issued on 28/07/98 (2 pages)
20 July 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 40 bow lane london EC4M 9DT (1 page)
23 September 1997Incorporation (12 pages)