Company NameKiddie Nurseries Limited
Company StatusDissolved
Company Number04632998
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Themis Avraamides
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor
17 Onslow Gardens
London
SW7 3AW
Secretary NameColin Peter Wain
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEpworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,857
Current Liabilities£4,857

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Application for striking-off (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 January 2007Return made up to 10/01/07; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 10/01/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 February 2005Return made up to 10/01/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 January 2004Return made up to 10/01/04; full list of members (6 pages)
12 April 2003Particulars of mortgage/charge (7 pages)
9 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 March 2003Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (17 pages)