Company NameCanada Tots Ltd
Company StatusDissolved
Company Number07874602
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Sheila Joyce Poinoosawmy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(same day as company formation)
RoleDay Nursery Manager
Country of ResidenceEngland
Correspondence AddressOfficial Receivers Office Abbey Orchard Street
London
SW1P 2HT
Director NameMrs Dimple Sholay
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 31 March 2020)
RoleNursery Assistant
Country of ResidenceEngland
Correspondence AddressOfficial Receivers Office Abbey Orchard Street
London
SW1P 2HT
Director NameMrs Dimple Sholay
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleContract Support Executive
Country of ResidenceEngland
Correspondence Address105 Basque Court
Garter Way
London
SE16 6XE
Director NameMrs Dimple Sholay
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(9 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 23 September 2012)
RoleNursery Director
Country of ResidenceEngland
Correspondence Address100 Channel House Water Garden Square
Surrey Quays Road
London
SE16 6RH

Location

Registered AddressOfficial Receivers Office
Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 April 2014Registered office address changed from 105 Basque Court Garter Way London SE16 6XE United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 105 Basque Court Garter Way London SE16 6XE United Kingdom on 3 April 2014 (1 page)
14 October 2013Order of court to wind up (5 pages)
2 April 2013Registered office address changed from 100 Channel House Water Gardens Canada Water London SE16 6RF England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 100 Channel House Water Gardens Canada Water London SE16 6RF England on 2 April 2013 (1 page)
25 February 2013Appointment of Mrs Dimple Sholay as a director (2 pages)
19 February 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
(3 pages)
19 February 2013Registered office address changed from 100 Channel House Water Garden Square Surrey Quays Road London SE16 6RH on 19 February 2013 (1 page)
19 February 2013Termination of appointment of Dimple Sholay as a director (1 page)
19 February 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
(3 pages)
1 February 2013Registered office address changed from 105 Basque Court Garter Way London SE16 6XE United Kingdom on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from 105 Basque Court Garter Way London SE16 6XE United Kingdom on 1 February 2013 (2 pages)
20 September 2012Appointment of Ms Dimple Sholay as a director (2 pages)
3 September 2012Termination of appointment of Dimple Sholay as a director (1 page)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)