Company NameCity Childcare Limited
Company StatusDissolved
Company Number09571334
CategoryPrivate Limited Company
Incorporation Date1 May 2015(9 years ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouise Gwendoline Felstead
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
E15 4HF
Secretary NameJohn Felstead
StatusClosed
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address38 Marlborough Road
South Woodford
E18 1AP

Location

Registered Address157-159 St Barnabas Road, Woodford Green St. Barnabas Road
Woodford Green
IG8 7DG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

12 February 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
26 June 2020Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 157-159 st Barnabas Road, Woodford Green St. Barnabas Road Woodford Green IG8 7DG on 26 June 2020 (1 page)
26 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 June 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 June 2018Notification of John Felstead as a person with significant control on 6 April 2016 (2 pages)
14 June 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
14 June 2018Notification of Louise Gwendoline Felstead as a person with significant control on 6 April 2016 (2 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
6 April 2016Registered office address changed from 20 - 22 st John Street London N1 7GU England to 1 Vicarage Lane Stratford London E15 4HF on 6 April 2016 (2 pages)
6 April 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (2 pages)
6 April 2016Registered office address changed from 20 - 22 st John Street London N1 7GU England to 1 Vicarage Lane Stratford London E15 4HF on 6 April 2016 (2 pages)
6 April 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (2 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)