Company NameNursery Solutions Limited
Company StatusDissolved
Company Number03947957
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDonna Cooke
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleNanny
Correspondence AddressFirst Floor Flat
16 Devonshire Road
London
W4 2HD
Director NameAdrian Dennis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RolePhotographer
Correspondence AddressFirst Floor Flat
16 Devonshire Road
London
W4 2HD
Secretary NameAlison Jane Kellett
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton Elms
Marlow Road
Pinkneys Green
Berkshire
SL6 6NR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address2nd Floor,Stanmore House
15/19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,701
Cash£415
Current Liabilities£5,916

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
15 January 2003Application for striking-off (1 page)
27 March 2002Return made up to 07/03/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 March 2001Return made up to 07/03/01; full list of members (6 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2000Memorandum and Articles of Association (4 pages)
23 March 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
15 March 2000Incorporation (16 pages)