Company NameMas Childcare Limited
Company StatusDissolved
Company Number07199182
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Christiana Kromidias
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMiss Anne Bernadette Maher
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Anne Bernadette Maher
50.00%
Ordinary
1 at £1Christiana Kromidias
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,276
Cash£4,091
Current Liabilities£36,367

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Director's details changed for Anne Maher on 22 March 2012 (2 pages)
10 April 2012Director's details changed for Ms Christiana Kromidias on 22 March 2012 (2 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2012Director's details changed for Christiana Soteriou on 1 December 2011 (2 pages)
3 February 2012Director's details changed for Christiana Soteriou on 1 December 2011 (2 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
7 April 2010Appointment of Anne Maher as a director (3 pages)
7 April 2010Appointment of Christiana Soteriou as a director (3 pages)
26 March 2010Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 26 March 2010 (2 pages)
25 March 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 March 2010 (1 page)
25 March 2010Termination of appointment of Graham Cowan as a director (1 page)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)