Company NameINCY Wincy's Nursery Limited
Company StatusDissolved
Company Number07190249
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMiss Mariam Chowdhry
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressRadcliffe New Road 117
Manchester
M45 7WG
Director NameMrs Yasmin Chowdhry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressRadcliffe New Road 117
Manchester
M45 7WG

Location

Registered Address45 Selcroft Road, Purley, Surrey, England
Selcroft Road
Purley
Surrey
CR8 1AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Shareholders

1 at £1Mariam Chowdhry
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2014Termination of appointment of Yasmin Chowdhry as a director on 26 June 2014 (1 page)
26 June 2014Termination of appointment of Mariam Chowdhry as a director on 26 June 2014 (1 page)
26 June 2014Termination of appointment of Yasmin Chowdhry as a director on 26 June 2014 (1 page)
26 June 2014Termination of appointment of Mariam Chowdhry as a director on 26 June 2014 (1 page)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
23 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Registered office address changed from Radcliffe New Road 117 Manchester M45 7WG England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Radcliffe New Road 117 Manchester M45 7WG England on 23 June 2014 (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts made up to 31 March 2012 (3 pages)
6 January 2013Accounts made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 December 2011Accounts made up to 31 March 2011 (2 pages)
1 December 2011Accounts made up to 31 March 2011 (2 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
16 March 2010Incorporation (24 pages)
16 March 2010Incorporation (24 pages)