Company NameCherub Childcare Vouchers Limited
Company StatusDissolved
Company Number05351409
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date2 July 2013 (10 years, 10 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 NameKasim Mahmud Kasuri
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed26 April 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 02 July 2013)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressNewlands Campus Eastbourne Road
Seaford
BN25 4NP
Director NameSteven Andrew Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWestwinds
229 West Ella Road
Hull
North Humberside
HU10 7SD
Secretary NamePaula Jane Walton
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleSecretary
Correspondence Address6 Countess Close
Tudor Drive
Hull
North Humberside
HU6 9UE
Director NameMr Imraan Irshad Anwar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed26 April 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Embassy Lodge
Regents Park Road
London
N3 3LB
Secretary NameMr Imraan Irshad Anwar
NationalityCanadian
StatusResigned
Appointed26 April 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Embassy Lodge
Regents Park Road
London
N3 3LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Beaconhouse Educational Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,377
Net Worth-£5,613
Cash£2,804
Current Liabilities£14,979

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
7 June 2012Director's details changed for Kasim Mahmud Kasuri on 29 May 2012 (2 pages)
7 June 2012Director's details changed for Kasim Mahmud Kasuri on 29 May 2012 (2 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
14 March 2012Accounts made up to 30 June 2011 (12 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(4 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(4 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(4 pages)
12 December 2011Termination of appointment of Imraan Irshad Anwar as a director on 31 October 2011 (1 page)
12 December 2011Termination of appointment of Imraan Irshad Anwar as a secretary on 31 October 2011 (1 page)
12 December 2011Termination of appointment of Imraan Anwar as a secretary (1 page)
12 December 2011Termination of appointment of Imraan Anwar as a director (1 page)
4 April 2011Accounts made up to 30 June 2010 (21 pages)
4 April 2011Full accounts made up to 30 June 2010 (21 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
21 February 2011Register inspection address has been changed (1 page)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
21 February 2011Register inspection address has been changed (1 page)
12 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
2 August 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 August 2010 (2 pages)
28 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
21 December 2009Accounts for a small company made up to 30 June 2009 (5 pages)
21 December 2009Accounts for a small company made up to 30 June 2009 (5 pages)
5 August 2009Return made up to 03/02/09; full list of members (3 pages)
5 August 2009Return made up to 03/02/09; full list of members (3 pages)
6 May 2009Full accounts made up to 30 June 2008 (12 pages)
6 May 2009Accounts made up to 30 June 2008 (12 pages)
6 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
6 February 2008Location of register of members (1 page)
6 February 2008Location of register of members (1 page)
6 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
5 February 2008Return made up to 03/02/08; full list of members (3 pages)
5 February 2008Return made up to 03/02/08; full list of members (3 pages)
12 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
12 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007Registered office changed on 16/05/07 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
19 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 February 2007Return made up to 03/02/07; full list of members (2 pages)
8 February 2007Return made up to 03/02/07; full list of members (2 pages)
22 February 2006Return made up to 03/02/06; full list of members (6 pages)
22 February 2006Return made up to 03/02/06; full list of members (6 pages)
7 March 2005Director resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (2 pages)
3 February 2005Incorporation (16 pages)
3 February 2005Incorporation (16 pages)