CHERUB NURSERIES AND PRE SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

CHERUB NURSERIES AND PRE SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03095239

Incorporation date

24/08/1995

Size

Small

Contacts

Registered address

Registered address

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1995)
dot icon08/06/2023
Final Gazette dissolved following liquidation
dot icon08/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon24/02/2023
Removal of liquidator by court order
dot icon13/02/2023
Appointment of a voluntary liquidator
dot icon17/12/2022
Appointment of a voluntary liquidator
dot icon17/12/2022
Appointment of a voluntary liquidator
dot icon25/11/2022
Removal of liquidator by court order
dot icon13/01/2022
Liquidators' statement of receipts and payments to 2021-11-15
dot icon22/02/2021
Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-02-22
dot icon04/12/2020
Statement of affairs
dot icon04/12/2020
Resolutions
dot icon03/12/2020
Appointment of a voluntary liquidator
dot icon23/11/2020
Registered office address changed from C/O Capshire Uk Llp Castle Court, 41 London Road Reigate RH2 9RJ England to 81 Station Road Marlow Bucks SL7 1NS on 2020-11-23
dot icon21/10/2020
Termination of appointment of Aziz Ali as a director on 2020-10-16
dot icon01/10/2020
Accounts for a small company made up to 2019-06-30
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon30/06/2020
Current accounting period shortened from 2019-06-30 to 2019-06-29
dot icon15/01/2020
Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to C/O Capshire Uk Llp Castle Court, 41 London Road Reigate RH2 9RJ on 2020-01-15
dot icon06/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon04/09/2019
Register(s) moved to registered office address Foframe House 35 - 37 Brent Street London NW4 2EF
dot icon01/04/2019
Accounts for a small company made up to 2018-06-30
dot icon28/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon16/04/2018
Registered office address changed from 3 Accommodation Road London NW11 8ED England to Foframe House 35 - 37 Brent Street London NW4 2EF on 2018-04-16
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon17/11/2017
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 3 Accommodation Road London NW11 8ED on 2017-11-17
dot icon06/10/2017
Director's details changed for Mr Aziz Ali on 2017-10-06
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon16/08/2017
Notification of Beaconhouse Educational Services Limited as a person with significant control on 2016-04-06
dot icon20/04/2017
Audited abridged accounts made up to 2016-06-30
dot icon08/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon08/09/2016
Director's details changed for Mr Aziz Ali on 2016-09-08
dot icon23/03/2016
Accounts for a small company made up to 2015-06-30
dot icon09/03/2016
Appointment of Mr Aziz Ali as a director on 2016-03-09
dot icon25/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon09/09/2014
Director's details changed for Kasim Mahmud Kasuri on 2014-08-07
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon25/02/2014
Full accounts made up to 2013-06-30
dot icon07/10/2013
Amended full accounts made up to 2012-06-30
dot icon02/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon07/06/2012
Director's details changed for Kasim Mahmud Kasuri on 2012-05-29
dot icon14/03/2012
Full accounts made up to 2011-06-30
dot icon12/12/2011
Termination of appointment of Imraan Anwar as a director
dot icon12/12/2011
Termination of appointment of Imraan Anwar as a secretary
dot icon20/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon19/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon19/10/2010
Register(s) moved to registered inspection location
dot icon19/10/2010
Register inspection address has been changed
dot icon19/10/2010
Director's details changed for Kasim Mahmud Kasuri on 2009-10-01
dot icon19/10/2010
Director's details changed for Mr Imraan Irshad Anwar on 2009-10-01
dot icon19/10/2010
Secretary's details changed for Mr Imraan Irshad Anwar on 2009-10-01
dot icon12/10/2010
Auditor's resignation
dot icon02/08/2010
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 2010-08-02
dot icon21/12/2009
Accounts for a small company made up to 2009-06-30
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon22/09/2009
Return made up to 24/08/09; full list of members
dot icon04/12/2008
Accounts for a small company made up to 2008-06-30
dot icon04/12/2008
Accounts for a small company made up to 2007-06-30
dot icon27/08/2008
Return made up to 24/08/08; full list of members
dot icon07/02/2008
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon19/11/2007
Return made up to 24/08/07; no change of members
dot icon08/11/2007
Particulars of mortgage/charge
dot icon28/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/05/2007
Registered office changed on 18/05/07 from: cherub child care centre lindsey place hull HU4 6AJ
dot icon16/05/2007
Declaration of assistance for shares acquisition
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Secretary resigned;director resigned
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New secretary appointed;new director appointed
dot icon14/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon29/04/2007
Return made up to 24/08/06; full list of members; amend
dot icon20/10/2006
Return made up to 24/08/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/11/2005
Return made up to 24/08/05; full list of members
dot icon11/02/2005
Return made up to 24/08/04; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/01/2005
New secretary appointed
dot icon24/06/2004
Secretary resigned
dot icon11/06/2004
Resolutions
dot icon23/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/11/2003
Return made up to 24/08/03; full list of members
dot icon28/04/2003
Director resigned
dot icon14/03/2003
Director resigned
dot icon09/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/09/2002
Return made up to 24/08/02; full list of members
dot icon28/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
New director appointed
dot icon09/02/2002
Particulars of mortgage/charge
dot icon17/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon13/09/2001
Return made up to 24/08/01; full list of members
dot icon19/02/2001
Particulars of contract relating to shares
dot icon19/02/2001
Ad 31/01/01--------- £ si 6075@1=6075 £ ic 10675/16750
dot icon19/02/2001
Ad 31/01/01--------- £ si 675@1=675 £ ic 10000/10675
dot icon19/02/2001
Resolutions
dot icon07/02/2001
Particulars of contract relating to shares
dot icon07/02/2001
Ad 23/01/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon06/02/2001
Accounts for a small company made up to 2000-09-30
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon11/09/2000
Return made up to 24/08/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-09-30
dot icon08/09/1999
Return made up to 24/08/99; full list of members
dot icon03/03/1999
Registered office changed on 03/03/99 from: 19 wawne road sutton hull north humberside HU7 4YG
dot icon15/02/1999
Accounts for a small company made up to 1998-09-30
dot icon15/09/1998
Return made up to 24/08/98; full list of members
dot icon11/03/1998
Accounts for a small company made up to 1997-09-30
dot icon08/09/1997
Return made up to 24/08/97; full list of members
dot icon26/06/1997
Accounts for a small company made up to 1996-09-30
dot icon10/12/1996
Certificate of change of name
dot icon14/11/1996
Return made up to 24/08/96; full list of members
dot icon19/04/1996
Accounting reference date notified as 30/09
dot icon31/08/1995
Registered office changed on 31/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon24/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERUB NURSERIES AND PRE SCHOOLS LIMITED

CHERUB NURSERIES AND PRE SCHOOLS LIMITED is an(a) Dissolved company incorporated on 24/08/1995 with the registered office located at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERUB NURSERIES AND PRE SCHOOLS LIMITED?

toggle

CHERUB NURSERIES AND PRE SCHOOLS LIMITED is currently Dissolved. It was registered on 24/08/1995 and dissolved on 08/06/2023.

Where is CHERUB NURSERIES AND PRE SCHOOLS LIMITED located?

toggle

CHERUB NURSERIES AND PRE SCHOOLS LIMITED is registered at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX.

What does CHERUB NURSERIES AND PRE SCHOOLS LIMITED do?

toggle

CHERUB NURSERIES AND PRE SCHOOLS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHERUB NURSERIES AND PRE SCHOOLS LIMITED?

toggle

The latest filing was on 08/06/2023: Final Gazette dissolved following liquidation.