Company NameSmart Start Day Nursery Limited
Company StatusDissolved
Company Number04974548
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 5 months ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)
Previous NameGW 1075 Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Stephen Richard Aston
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(3 weeks, 4 days after company formation)
Appointment Duration17 years, 9 months (closed 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood Lodge
Beechwood Croft Little Aston
Sutton Coldfield
B74 3UU
Secretary NameMr Stephen Richard Aston
NationalityBritish
StatusClosed
Appointed19 December 2003(3 weeks, 4 days after company formation)
Appointment Duration17 years, 9 months (closed 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood Lodge
Beechwood Croft Little Aston
Sutton Coldfield
B74 3UU
Director NameSylvia Aston
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2003(1 month after company formation)
Appointment Duration17 years, 9 months (closed 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood Lodge
Beechwood Croft Aston
Sutton Coldfield
West Midlands
B74 3UU
Director NameMr Joseph William Aston
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 September 2014)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechwood Croft Beechwood Croft
Little Aston
Sutton Coldfield
West Midlands
B74 3UU
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitesmartstartdaynursery.org.uk
Telephone0121 3531166
Telephone regionBirmingham

Location

Registered AddressSavants
83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Stephen Richard Aston
50.00%
Ordinary
1 at £1Sylvia Aston
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,846
Cash£3,460
Current Liabilities£60,106

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2021Final Gazette dissolved following liquidation (1 page)
30 June 2021Return of final meeting in a members' voluntary winding up (15 pages)
9 October 2020Registered office address changed from Beechwood Lodge Beechwood Croft Little Aston Sutton Coldfield West Midlands B74 3UU to Savants 83 Victoria Street London SW1H 0HW on 9 October 2020 (2 pages)
8 October 2020Declaration of solvency (6 pages)
8 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-29
(3 pages)
8 October 2020Appointment of a voluntary liquidator (4 pages)
24 August 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
24 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 November 2017Amended total exemption full accounts made up to 31 December 2016 (7 pages)
6 November 2017Amended total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 December 2014Termination of appointment of Joseph William Aston as a director on 30 September 2014 (1 page)
1 December 2014Termination of appointment of Joseph William Aston as a director on 30 September 2014 (1 page)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Termination of appointment of Joseph William Aston as a director on 30 September 2014 (1 page)
1 December 2014Termination of appointment of Joseph William Aston as a director on 30 September 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 March 2014Appointment of Mr Joseph William Aston as a director (2 pages)
21 March 2014Appointment of Mr Joseph William Aston as a director (2 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
3 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
9 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
22 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Stephen Aston on 24 November 2009 (2 pages)
14 January 2010Director's details changed for Stephen Aston on 24 November 2009 (2 pages)
14 January 2010Director's details changed for Sylvia Aston on 24 November 2009 (2 pages)
14 January 2010Director's details changed for Sylvia Aston on 24 November 2009 (2 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
9 March 2009Return made up to 24/11/08; full list of members (4 pages)
9 March 2009Return made up to 24/11/08; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
3 December 2007Return made up to 24/11/07; full list of members (3 pages)
3 December 2007Return made up to 24/11/07; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
12 January 2007Return made up to 24/11/06; full list of members (7 pages)
12 January 2007Return made up to 24/11/06; full list of members (7 pages)
1 December 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
1 December 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
2 February 2006Return made up to 24/11/05; full list of members (7 pages)
2 February 2006Return made up to 24/11/05; full list of members (7 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
11 January 2005Return made up to 24/11/04; full list of members (7 pages)
11 January 2005Return made up to 24/11/04; full list of members (7 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
16 September 2004Registered office changed on 16/09/04 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
16 September 2004Registered office changed on 16/09/04 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Ad 29/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Ad 29/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
9 January 2004New secretary appointed;new director appointed (2 pages)
30 December 2003Company name changed gw 1075 LIMITED\certificate issued on 30/12/03 (2 pages)
30 December 2003Company name changed gw 1075 LIMITED\certificate issued on 30/12/03 (2 pages)
24 November 2003Incorporation (17 pages)
24 November 2003Incorporation (17 pages)