Company NameSunnyside Pre-School Ltd
Company StatusDissolved
Company Number08668147
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameChristine Anne Coker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
RM1 1DA
Director NameMrs Julie Stacey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
RM1 1DA
Director NameMrs Jusna Khanom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
RM1 1DA

Contact

Websitewww.sunnysidepreschool.co.uk

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
4 October 2023Application to strike the company off the register (3 pages)
5 December 2022Total exemption full accounts made up to 31 August 2022 (11 pages)
1 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
28 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
15 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
14 September 2021Termination of appointment of Jusna Khanom as a director on 23 August 2021 (1 page)
14 September 2021Cessation of Jusna Khanom as a person with significant control on 23 August 2021 (1 page)
30 June 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
23 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
1 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
1 September 2019Director's details changed for Christine Coker on 30 August 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
28 June 2018Cessation of Julie Stacey as a person with significant control on 9 September 2016 (1 page)
28 June 2018Confirmation statement made on 30 August 2017 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
12 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 January 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 90
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 90
(3 pages)
17 October 2016Termination of appointment of Julie Stacey as a director on 9 September 2016 (2 pages)
17 October 2016Termination of appointment of Julie Stacey as a director on 9 September 2016 (2 pages)
19 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(5 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(5 pages)
11 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(5 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)