Company NameLondon Childcare Limited
DirectorGeorge Christodoulou
Company StatusDissolved
Company Number03542749
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr George Christodoulou
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(4 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Patshull Road
London
NW5 2LD
Secretary NameStelios Chrysanthou
NationalityGreek-Cypriot
StatusCurrent
Appointed08 March 1999(11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Norfolk Avenue
London
N13 6AP
Director NameJorge Enrique Machado
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(2 days after company formation)
Appointment Duration11 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address21a Hamilton Road
Harrow
Middlesex
HA1 1SX
Secretary NameMr George Christodoulou
NationalityBritish
StatusResigned
Appointed10 April 1998(2 days after company formation)
Appointment Duration11 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Patshull Road
London
NW5 2LD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£313,842
Cash£336,452
Current Liabilities£42,548

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2006Dissolved (1 page)
30 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 March 2006Liquidators statement of receipts and payments (4 pages)
5 April 2005Registered office changed on 05/04/05 from: 12 tollington park london N4 3QY (1 page)
1 April 2005Declaration of solvency (3 pages)
1 April 2005Appointment of a voluntary liquidator (1 page)
1 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 April 2003Return made up to 08/04/03; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 April 2002Return made up to 08/04/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 May 2001Return made up to 08/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 1999 (6 pages)
13 April 2000Return made up to 08/04/00; full list of members (6 pages)
16 November 1999Return made up to 08/04/99; full list of members (6 pages)
16 November 1999Compulsory strike-off action has been discontinued (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Director resigned (1 page)
14 September 1998Particulars of mortgage/charge (3 pages)
19 August 1998New director appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 43 norfolk avenue palmers green london N13 6AP (1 page)
15 April 1998Registered office changed on 15/04/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Director resigned (1 page)