Company NameWraparound Nurseries
Company StatusDissolved
Company Number07008467
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 September 2009(14 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Camilla AmÉLie Trefgarne
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 12 January 2016)
RoleChildren's Nursery Manager
Country of ResidenceEngland
Correspondence Address1 Plato Place 72-74 St. Dionis Road
London
SW6 4TU
Director NameMr Gerrard James Joseph Mulligan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressHoly Cross School Basuto Road
Fulham
London
SW6 4BL
Director NameMr Benjamin James Theobald
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Upper Court Road
Epsom
Surrey
KT19 8RD
Secretary NameBen Theobald
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHoly Cross School Basuto Road
Fulham
London
SW6 4BL
Director NameMrs Janet Shehan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoly Cross School Basuto Road
Fulham
London
SW6 4BL
Director NameMrs Kathleen Mary Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(2 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Plato Place 72-74 St. Dionis Road
London
SW6 4TU

Location

Registered Address1 Plato Place
72-74 St. Dionis Road
London
SW6 4TU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£393,092
Net Worth£59
Cash£18,971
Current Liabilities£19,945

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
31 October 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
31 October 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
20 October 2014Annual return made up to 3 September 2014 no member list (2 pages)
20 October 2014Annual return made up to 3 September 2014 no member list (2 pages)
20 October 2014Annual return made up to 3 September 2014 no member list (2 pages)
15 August 2014Termination of appointment of Kathleen Mary Williams as a director on 28 July 2014 (1 page)
15 August 2014Appointment of Miss Camilla Amélie Trefgarne as a director on 28 July 2014 (2 pages)
15 August 2014Termination of appointment of Kathleen Mary Williams as a director on 28 July 2014 (1 page)
15 August 2014Appointment of Miss Camilla Amélie Trefgarne as a director on 28 July 2014 (2 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
5 August 2014Registered office address changed from Holy Cross School Basuto Road Fulham London SW6 4BL Uk to 1 Plato Place 72-74 St. Dionis Road London SW6 4TU on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Holy Cross School Basuto Road Fulham London SW6 4BL Uk to 1 Plato Place 72-74 St. Dionis Road London SW6 4TU on 5 August 2014 (1 page)
5 August 2014Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
5 August 2014Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
5 August 2014Registered office address changed from Holy Cross School Basuto Road Fulham London SW6 4BL Uk to 1 Plato Place 72-74 St. Dionis Road London SW6 4TU on 5 August 2014 (1 page)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2013Annual return made up to 3 September 2013 no member list (2 pages)
30 September 2013Annual return made up to 3 September 2013 no member list (2 pages)
30 September 2013Annual return made up to 3 September 2013 no member list (2 pages)
5 September 2013Termination of appointment of Benjamin James Theobald as a director on 31 December 2012 (1 page)
5 September 2013Termination of appointment of Ben Theobald as a secretary on 31 December 2012 (1 page)
5 September 2013Termination of appointment of Benjamin James Theobald as a director on 31 December 2012 (1 page)
5 September 2013Termination of appointment of Benjamin James Theobald as a director on 31 December 2012 (1 page)
5 September 2013Termination of appointment of Benjamin James Theobald as a director on 31 December 2012 (1 page)
5 September 2013Termination of appointment of Ben Theobald as a secretary on 31 December 2012 (1 page)
30 January 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
30 January 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
18 October 2012Termination of appointment of Janet Shehan as a director on 31 August 2012 (1 page)
18 October 2012Appointment of Mrs Kathleen Mary Williams as a director on 1 September 2012 (2 pages)
18 October 2012Annual return made up to 3 September 2012 no member list (3 pages)
18 October 2012Appointment of Mrs Kathleen Mary Williams as a director on 1 September 2012 (2 pages)
18 October 2012Appointment of Mrs Kathleen Mary Williams as a director on 1 September 2012 (2 pages)
18 October 2012Annual return made up to 3 September 2012 no member list (3 pages)
18 October 2012Termination of appointment of Janet Shehan as a director on 31 August 2012 (1 page)
18 October 2012Annual return made up to 3 September 2012 no member list (3 pages)
29 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
29 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
14 September 2011Annual return made up to 3 September 2011 no member list (3 pages)
14 September 2011Termination of appointment of Gerrard James Joseph Mulligan as a director on 31 August 2011 (1 page)
14 September 2011Appointment of Mrs Janet Shehan as a director on 1 September 2011 (2 pages)
14 September 2011Annual return made up to 3 September 2011 no member list (3 pages)
14 September 2011Appointment of Mrs Janet Shehan as a director on 1 September 2011 (2 pages)
14 September 2011Appointment of Mrs Janet Shehan as a director on 1 September 2011 (2 pages)
14 September 2011Termination of appointment of Gerrard James Joseph Mulligan as a director on 31 August 2011 (1 page)
14 September 2011Annual return made up to 3 September 2011 no member list (3 pages)
9 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
9 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
20 September 2010Annual return made up to 3 September 2010 no member list (3 pages)
20 September 2010Annual return made up to 3 September 2010 no member list (3 pages)
20 September 2010Annual return made up to 3 September 2010 no member list (3 pages)
17 September 2010Director's details changed for Gerard Mulligan on 2 September 2010 (2 pages)
17 September 2010Director's details changed for Gerard Mulligan on 2 September 2010 (2 pages)
17 September 2010Secretary's details changed for Ben Theobald on 2 September 2010 (1 page)
17 September 2010Secretary's details changed for Ben Theobald on 2 September 2010 (1 page)
17 September 2010Secretary's details changed for Ben Theobald on 2 September 2010 (1 page)
17 September 2010Director's details changed for Gerard Mulligan on 2 September 2010 (2 pages)
3 September 2009Incorporation (15 pages)
3 September 2009Incorporation (15 pages)