Company NameMay Gardens Nursery Ltd
Company StatusDissolved
Company Number08120647
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 9 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameZeferina Natividade De Abreu Santos Cooke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed28 June 2012(1 day after company formation)
Appointment Duration2 years, 7 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameAbeer Qureshi Lodhi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Qureshi Lodhi
50.00%
Ordinary
1 at £1Z. Cooke
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2014Administrative restoration application (3 pages)
1 May 2014Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(14 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 May 2014Administrative restoration application (3 pages)
1 May 2014Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(14 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2013Termination of appointment of Abeer Qureshi Lodhi as a director on 23 September 2013 (1 page)
23 October 2013Termination of appointment of Abeer Qureshi Lodhi as a director on 23 September 2013 (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Appointment of Zeferina Natividade De Abreu Santos Cooke as a director on 28 June 2012 (2 pages)
29 June 2012Appointment of Zeferina Natividade De Abreu Santos Cooke as a director on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Abeer Qureshi on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Abeer Qureshi on 28 June 2012 (2 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)