Company NameChildcare Sorted Limited
Company StatusDissolved
Company Number07280440
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Helen Cecilia Rayfield
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameMrs Helen Cecilia Rayfield
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMrs Clare Samantha Nicholas
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleNanny
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Helen Cecilia Rayfield
50.00%
Ordinary A
50 at £1Helen Cecilia Rayfield
50.00%
Ordinary B

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
20 May 2019Application to strike the company off the register (3 pages)
31 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
10 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
10 July 2017Notification of Helen Cecilia Rayfield as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Helen Cecilia Rayfield as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
22 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
23 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
15 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
15 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
28 June 2012Termination of appointment of Clare Nicholas as a director (1 page)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Clare Nicholas as a director (1 page)
30 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
10 June 2010Incorporation (40 pages)
10 June 2010Incorporation (40 pages)