Company NameHappy Faces Pre-School Limited
Company StatusDissolved
Company Number04009639
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Panayi
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(6 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 13 May 2003)
RoleBusiness Manager
Correspondence Address226 Ladysmith Road
Enfield
Middlesex
EN1 3AE
Secretary NameLyn Ann Gardiner
NationalityBritish
StatusClosed
Appointed31 January 2001(7 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 13 May 2003)
RoleAuxillary Nurse
Correspondence Address24 Windermere Drive
Rainham
Kent
ME8 9DS
Director NameLynn Marie Brewington
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(3 weeks, 2 days after company formation)
Appointment Duration7 months (resigned 01 February 2001)
RoleManaging Director
Correspondence Address27 Begonia Avenue
Gillingham
Kent
ME8 6YB
Secretary NameBarry Harold Brewington
NationalityBritish
StatusResigned
Appointed30 June 2000(3 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address27 Begonia Avenue
Gillingham
Kent
ME8 6YB
Secretary NameMr George Panayi
NationalityBritish
StatusResigned
Appointed14 October 2000(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2001)
RoleCompany Director
Correspondence Address226 Ladysmith Road
Enfield
Middlesex
EN1 3AE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAshley House
235-239 High Road
Wood Green
London
N22 8HF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
13 June 2002Return made up to 07/06/02; full list of members (6 pages)
25 April 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
22 August 2001Return made up to 07/06/01; full list of members (6 pages)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 27 begonia avenue gillingham kent ME8 6YB (1 page)
27 March 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
9 January 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
22 December 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
7 June 2000Incorporation (12 pages)