Company NameChrist Church Nursery (Harlesden) Ltd
Company StatusDissolved
Company Number06341716
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Charles Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2008(1 year after company formation)
Appointment Duration12 years, 2 months (closed 17 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31a Drayton Road
London
W13 0LD
Secretary NameMs Nichola Rose
StatusClosed
Appointed30 September 2015(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 17 November 2020)
RoleCompany Director
Correspondence Address7 Grosvenor Gardens
Victoria
London
SW1W 0AF
Director NameMiss Nichola Rose
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2017(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 17 November 2020)
RoleNursery Deputy Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Grosvenor Gardens
Victoria
London
SW1W 0AF
Director NameDavid Charles Smith
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleChartered Accountant
Correspondence Address41 Welbeck Street
London
W1G 8HH
Secretary NameRoger John Seaton
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Welbeck Street
London
W1G 8EA
Director NameMargo Steephan Thangaraj
Date of BirthJune 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed25 August 2007(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2008)
RoleMembership & Sales Assisstant
Correspondence Address15 Johnson Road
Harlesden
London
NW10 8EX
Director NameDaphne Hyacinth Williams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2007(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address68a Tubbs Road
Harlesden
London
NW10 4RE
Director NameRev Robert Arthur Wilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2007(1 week, 5 days after company formation)
Appointment Duration10 years, 7 months (resigned 26 March 2018)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressChrist Church Rectory
1 Greenhill Road Harlesden
London
NW10 8UD
Secretary NameBarbara Rosemary Wilson
NationalityBritish
StatusResigned
Appointed25 August 2007(1 week, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 20 July 2015)
RoleCompany Director
Correspondence AddressChrist Church Rectory
Harlesden
London
NW10 8UD
Director NameBarbara Rosemary Wilson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2008(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 12 January 2017)
RoleRetired From Royal Household
Country of ResidenceEngland
Correspondence AddressChrist Church Rectory 1 Greenhill Road
Harlesden
London
NW10 8UD

Contact

Websitechristchurchnursery-harlesden.co

Location

Registered Address7 Grosvenor Gardens
Victoria
London
SW1W 0AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Robert Arthur Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£26,561
Cash£77,257
Current Liabilities£52,029

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2020Confirmation statement made on 27 April 2020 with updates (3 pages)
2 April 2020Voluntary strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
11 February 2020Application to strike the company off the register (3 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019Micro company accounts made up to 31 August 2019 (2 pages)
17 September 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 April 2019Registered office address changed from 7 7 Grosvenor Gardens Victoria London SW1W 0AF United Kingdom to 7 Grosvenor Gardens Victoria London SW1W 0AF on 30 April 2019 (1 page)
14 August 2018Registered office address changed from Christ Church St. Albans Road London NW10 8UG to 7 7 Grosvenor Gardens Victoria London SW1W 0AF on 14 August 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
25 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
27 March 2018Termination of appointment of Robert Arthur Wilson as a director on 26 March 2018 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
21 March 2017Appointment of Miss Nichola Rose as a director on 16 March 2017 (2 pages)
21 March 2017Appointment of Miss Nichola Rose as a director on 16 March 2017 (2 pages)
14 March 2017Termination of appointment of Barbara Rosemary Wilson as a director on 12 January 2017 (1 page)
14 March 2017Termination of appointment of Barbara Rosemary Wilson as a director on 12 January 2017 (1 page)
19 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 November 2015Appointment of Ms Nichola Rose as a secretary on 30 September 2015 (2 pages)
12 November 2015Appointment of Ms Nichola Rose as a secretary on 30 September 2015 (2 pages)
29 September 2015Director's details changed for Barbara Rosemary Wilson on 1 January 2015 (2 pages)
29 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Director's details changed for Barbara Rosemary Wilson on 1 January 2015 (2 pages)
29 September 2015Director's details changed for Barbara Rosemary Wilson on 1 January 2015 (2 pages)
29 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
20 July 2015Termination of appointment of Barbara Rosemary Wilson as a secretary on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Barbara Rosemary Wilson as a secretary on 20 July 2015 (1 page)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 September 2014Director's details changed for David Charles Smith on 1 August 2014 (2 pages)
29 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(6 pages)
29 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(6 pages)
29 September 2014Director's details changed for Barbara Rosemary Wilson on 1 August 2014 (2 pages)
29 September 2014Director's details changed for David Charles Smith on 1 August 2014 (2 pages)
29 September 2014Director's details changed for Barbara Rosemary Wilson on 1 August 2014 (2 pages)
29 September 2014Director's details changed for David Charles Smith on 1 August 2014 (2 pages)
29 September 2014Director's details changed for Barbara Rosemary Wilson on 1 August 2014 (2 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 August 2013Termination of appointment of Daphne Williams as a director (1 page)
22 August 2013Termination of appointment of Daphne Williams as a director (1 page)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(6 pages)
22 August 2013Registered office address changed from Christ Church Rectory 1 Greenhill Road Harlesden London NW10 8UD on 22 August 2013 (1 page)
22 August 2013Termination of appointment of Daphne Williams as a director (1 page)
22 August 2013Termination of appointment of Daphne Williams as a director (1 page)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(6 pages)
22 August 2013Registered office address changed from Christ Church Rectory 1 Greenhill Road Harlesden London NW10 8UD on 22 August 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
9 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Director's details changed for Barbara Rosemary Wilson on 13 August 2010 (2 pages)
24 August 2010Director's details changed for Rev Robert Arthur Wilson on 13 August 2010 (2 pages)
24 August 2010Director's details changed for Barbara Rosemary Wilson on 13 August 2010 (2 pages)
24 August 2010Director's details changed for Daphne Hyacinth Williams on 13 August 2010 (2 pages)
24 August 2010Director's details changed for David Charles Smith on 13 August 2010 (2 pages)
24 August 2010Director's details changed for Rev Robert Arthur Wilson on 13 August 2010 (2 pages)
24 August 2010Director's details changed for David Charles Smith on 13 August 2010 (2 pages)
24 August 2010Director's details changed for Daphne Hyacinth Williams on 13 August 2010 (2 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 August 2009Appointment terminated director margo thangaraj (1 page)
19 August 2009Appointment terminated director margo thangaraj (1 page)
19 August 2009Return made up to 13/08/09; full list of members (4 pages)
19 August 2009Return made up to 13/08/09; full list of members (4 pages)
21 December 2008Director appointed barbara rosemary wilson (1 page)
21 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 December 2008Director appointed barbara rosemary wilson (1 page)
21 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 September 2008Director appointed david charles smith (2 pages)
23 September 2008Director appointed david charles smith (2 pages)
17 September 2008Return made up to 13/08/08; full list of members (4 pages)
17 September 2008Return made up to 13/08/08; full list of members (4 pages)
15 September 2007Secretary resigned (1 page)
15 September 2007Secretary resigned (1 page)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New secretary appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007Director resigned (1 page)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New secretary appointed (2 pages)
15 September 2007Director resigned (1 page)
13 August 2007Incorporation (20 pages)
13 August 2007Incorporation (20 pages)