Company NameMy Creche Ltd.
Company StatusDissolved
Company Number08577754
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMs Jane Fluckiger
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleLaw Enforcement
Country of ResidenceEngland
Correspondence Address30 Haslemere Road
Flat E
London
N8 9RB
Director NameMrs Saasha Celestial-One
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address30 Haslemere Road
Flat E
London
N8 9RB
Director NameMrs Samar Mamattah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address30 Haslemere Road
Flat E
London
N8 9RB

Location

Registered Address30 Haslemere Road
Flat E
London
N8 9RB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2018Voluntary strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
10 April 2018Termination of appointment of Saasha Celestial-One as a director on 5 April 2018 (1 page)
10 April 2018Termination of appointment of Samar Mamattah as a director on 5 April 2018 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
1 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
23 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
23 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 30,303
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 30,303
(3 pages)
24 October 2013Registered office address changed from 31 Regina Road Flat B London N4 3PT United Kingdom on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 31 Regina Road Flat B London N4 3PT United Kingdom on 24 October 2013 (1 page)
11 July 2013Director's details changed for Mrs Samar Ghanim on 20 June 2013 (2 pages)
11 July 2013Director's details changed for Mrs Samar Ghanim on 20 June 2013 (2 pages)
27 June 2013Appointment of Ms Jane Fluckiger as a director (2 pages)
27 June 2013Appointment of Ms Jane Fluckiger as a director (2 pages)
27 June 2013Appointment of Mrs Samar Ghanim as a director (2 pages)
27 June 2013Appointment of Mrs Samar Ghanim as a director (2 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)