Company NameCollective Hands Childcare Services Cic
Company StatusDissolved
Company Number12682040
CategoryPrivate Limited Company
Incorporation Date19 June 2020(3 years, 10 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMs Umu Sanu Bah
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2020(same day as company formation)
RoleCare Assistant
Country of ResidenceEngland
Correspondence AddressFlat 2 Danesfield 220 Albany Road
London
SE5 0AW
Director NameMrs Isatu Lakoh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2020(same day as company formation)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address8 Dragon Road
London
SE15 6QU
Director NameMrs Karemata Bah
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(same day as company formation)
RoleMidwife
Country of ResidenceEngland
Correspondence AddressFlat 43 Wicksteed House County Street
London
SE1 6RQ
Director NameMrs Mariam Tayyibu Bah
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 35 Oleander House 1b Glengall Road
London
SE15 6FS
Director NameMs Mariama Bah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(same day as company formation)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address123 Aberfeldly House John Ruskin Street
London
SE5 0XJ
Director NameMs Mariama Bah
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2021(6 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 16 February 2021)
RoleHealth Care Assistant
Country of ResidenceEngland
Correspondence Address123 Aberfeldy House John Ruskin Street
London
SE5 0XJ

Location

Registered AddressFlat 2 Danesfield
220 Albany Road
London
SE5 0AW
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
25 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
18 February 2021Termination of appointment of Mariama Bah as a director on 16 February 2021 (1 page)
18 February 2021Cessation of Karemata Bah as a person with significant control on 10 February 2021 (1 page)
13 February 2021Termination of appointment of Karemata Bah as a director on 10 February 2021 (1 page)
13 February 2021Notification of Isatu Lakoh as a person with significant control on 10 February 2021 (3 pages)
13 February 2021Termination of appointment of Mariam Tayyibu Bah as a director on 10 February 2021 (1 page)
21 January 2021Termination of appointment of Mariama Bah as a director on 20 January 2021 (1 page)
21 January 2021Director's details changed for Ms Mariama Bah on 21 January 2021 (2 pages)
21 January 2021Appointment of Ms Mariama Bah as a director on 10 January 2021 (2 pages)
29 June 2020Notification of Karemata Bah as a person with significant control on 29 June 2020 (2 pages)
29 June 2020Withdrawal of a person with significant control statement on 29 June 2020 (2 pages)
19 June 2020Incorporation of a Community Interest Company (43 pages)