Company NameChild Care Consultancy Services Limited
Company StatusDissolved
Company Number04779117
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSima Rouyan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address71 Brooklands Road
Weybridge
Surrey
KT13 0RU
Secretary NameCord Oehlers
NationalityGerman
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleChemist
Correspondence Address71 Brooklands Road
Weybridge
Surrey
Kt13 Oru
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address71 Brooklands Road
Weybridge
Surrey
KT13 0RU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011Application to strike the company off the register (3 pages)
8 February 2011Application to strike the company off the register (3 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
(4 pages)
28 May 2010Director's details changed for Sima Rouyan on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Sima Rouyan on 28 May 2010 (2 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
(4 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
24 February 2009Accounts made up to 31 May 2008 (1 page)
11 June 2008Return made up to 28/05/08; no change of members (6 pages)
11 June 2008Return made up to 28/05/08; no change of members (6 pages)
23 May 2008Accounts made up to 31 May 2007 (1 page)
23 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 July 2007Return made up to 28/05/07; no change of members (6 pages)
19 July 2007Return made up to 28/05/07; no change of members (6 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 March 2007Accounts made up to 31 May 2006 (1 page)
14 June 2006Return made up to 28/05/06; full list of members (2 pages)
14 June 2006Return made up to 28/05/06; full list of members (2 pages)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
17 March 2006Accounts made up to 31 May 2005 (1 page)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
5 July 2005Return made up to 28/05/05; full list of members (6 pages)
5 July 2005Return made up to 28/05/05; full list of members (6 pages)
10 March 2005Accounts made up to 31 May 2004 (2 pages)
10 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 November 2004Registered office changed on 18/11/04 from: 12 sullivans reach walton on thames surrey KT12 2QB (1 page)
18 November 2004Registered office changed on 18/11/04 from: 12 sullivans reach walton on thames surrey KT12 2QB (1 page)
19 May 2004Return made up to 28/05/04; full list of members (6 pages)
19 May 2004Return made up to 28/05/04; full list of members (6 pages)
20 January 2004Registered office changed on 20/01/04 from: 3 cutler street london E1 7DJ (1 page)
20 January 2004Registered office changed on 20/01/04 from: 3 cutler street london E1 7DJ (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
28 May 2003Incorporation (12 pages)
28 May 2003Incorporation (12 pages)