Company NamePuddleduck Nannies Limited
Company StatusDissolved
Company Number08238192
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Amanda Cooper
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Acres
Esher
Surrey
KT10 9JE
Director NameMr James Cooper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(same day as company formation)
RolePost Prodution Manager
Country of ResidenceEngland
Correspondence AddressWilliamson House Claremont Lane
Esher
KT10 9DA
Director NameMrs Alison O'Neill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Lowergreen Road
Esher
Surrey
KT10 8HB
Secretary NameMrs Amanda Cooper
StatusClosed
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 West Acres
Esher
Surrey
KT10 9JE

Contact

Websitewww.puddleducknannies.co.uk

Location

Registered AddressWilliamson House
Claremont Lane
Esher
KT10 9DA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2013
Net Worth£8,353
Cash£3,492
Current Liabilities£9,933

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
18 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Director's details changed for Mrs Alison O'niel on 8 October 2018 (2 pages)
8 October 2018Change of details for Mrs Alison O'niel as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Registered office address changed from 5 West Acres Esher Surrey KT10 9JE to Williamson House Claremont Lane Esher KT10 9DA on 8 October 2018 (1 page)
8 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
6 October 2015Director's details changed for Mr James Cooper on 1 January 2015 (2 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Director's details changed for Mr James Cooper on 1 January 2015 (2 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Director's details changed for Mr James Cooper on 1 January 2015 (2 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(6 pages)
4 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(6 pages)
4 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(6 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
21 October 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
9 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
(3 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)