Company NameSunny Daycare Nursery Limited
Company StatusDissolved
Company Number07765530
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMiss Tasfa Hyacinth Thomas
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Sangley Road
Catford
London
SE6 2JL
Secretary NameMr Rassan Thomas
StatusClosed
Appointed06 October 2015(4 years, 1 month after company formation)
Appointment Duration3 years (closed 09 October 2018)
RoleCompany Director
Correspondence Address28 Sangley Road
Catford
London
SE6 2JH
Secretary NameIyata Tacia Reid
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 St Peter's Gardens
Ladywell
London
SE13 7UW

Contact

Websitesunnydaycarenursery.org.uk

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800 at £1Miss Tasfa Thomas
80.00%
Ordinary
200 at £1Miss Iyata Reid
20.00%
Ordinary

Financials

Year2014
Net Worth£1,100
Cash£6,041
Current Liabilities£28,836

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2018Voluntary strike-off action has been suspended (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
19 June 2018Application to strike the company off the register (1 page)
12 February 2018Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
12 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 September 2017Change of details for Miss Tasfa Hyacinth Thomas as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Change of details for Miss Tasfa Hyacinth Thomas as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Appointment of Mr Rassan Thomas as a secretary on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Iyata Tacia Reid as a secretary on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Rassan Thomas as a secretary on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Iyata Tacia Reid as a secretary on 6 October 2015 (1 page)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 September 2013Registered office address changed from 28 Sangley Road Catford London SE6 2JH England on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 28 Sangley Road Catford London SE6 2JH England on 12 September 2013 (1 page)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(3 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(3 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
14 December 2012Registered office address changed from 28 Sangley Road Catford London on 14 December 2012 (1 page)
14 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
14 December 2012Registered office address changed from 28 Sangley Road Catford London on 14 December 2012 (1 page)
14 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)