CHILDREN FIRST LEWISHAM

Register to unlock more data on OkredoRegister

CHILDREN FIRST LEWISHAM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04421358

Incorporation date

22/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Kaleidoscope, 32 Rushey Green, London SE6 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2002)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon10/08/2022
Application to strike the company off the register
dot icon23/06/2022
Micro company accounts made up to 2022-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon01/07/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2020
Micro company accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Termination of appointment of Josephine Johnston as a director on 2018-10-10
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon26/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon04/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon04/07/2017
Micro company accounts made up to 2017-03-31
dot icon29/06/2017
Termination of appointment of Nancy Rachel Woodcock as a director on 2017-06-28
dot icon18/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Appointment of Ms Josephine Johnston as a director on 2016-01-20
dot icon17/07/2015
Annual return made up to 2015-07-17 no member list
dot icon20/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-17 no member list
dot icon15/06/2014
Termination of appointment of Diane Bishop as a director
dot icon15/06/2014
Termination of appointment of Nicola Dartnell as a director
dot icon15/06/2014
Termination of appointment of Diane Bishop as a director
dot icon09/08/2013
Annual return made up to 2013-07-17 no member list
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Appointment of Patricia Pope as a secretary
dot icon24/11/2012
Director's details changed for Patricia Pope on 2012-11-24
dot icon17/07/2012
Annual return made up to 2012-07-17 no member list
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Termination of appointment of Jane Klauber as a director
dot icon12/12/2011
Termination of appointment of Jane Klauber as a secretary
dot icon09/08/2011
Memorandum and Articles of Association
dot icon09/08/2011
Resolutions
dot icon02/08/2011
Annual return made up to 2011-04-22 no member list
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Appointment of Nancy Rachel Woodcock as a director
dot icon05/08/2010
Annual return made up to 2010-04-22 no member list
dot icon04/08/2010
Director's details changed for Nicolas Ernest Arthur Topliss on 2010-01-01
dot icon04/08/2010
Director's details changed for Patricia Pope on 2010-01-01
dot icon04/08/2010
Director's details changed for Nicola Dartnell on 2010-01-01
dot icon04/08/2010
Director's details changed for Dr Anthony Gerard O'sullivan on 2010-01-01
dot icon04/08/2010
Director's details changed for Diane Julie Bishop on 2010-01-01
dot icon28/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/06/2010
Termination of appointment of Ann Brough as a director
dot icon25/06/2010
Termination of appointment of Nicolas Topliss as a director
dot icon08/10/2009
Resolutions
dot icon17/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/06/2009
Director appointed diane julie bishop logged form
dot icon18/06/2009
Director appointed nicola dartnell logged form
dot icon09/06/2009
Director appointed diane julie bishop
dot icon08/06/2009
Annual return made up to 22/04/09
dot icon04/05/2009
Appointment terminated director david milner
dot icon01/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Director appointed patricia pope
dot icon08/10/2008
Director appointed nicola dartnell
dot icon23/09/2008
Appointment terminated secretary roger hibbitt
dot icon23/09/2008
Secretary appointed jane eva klauber
dot icon09/05/2008
Annual return made up to 22/04/08
dot icon09/05/2008
Location of register of members
dot icon25/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon11/07/2007
Registered office changed on 11/07/07 from: kaleidoscope cypc 32 rushey green catford london SE6 4JF
dot icon13/06/2007
Annual return made up to 22/04/07
dot icon24/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/05/2006
Annual return made up to 22/04/06
dot icon09/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/08/2005
New director appointed
dot icon28/04/2005
Annual return made up to 22/04/05
dot icon19/04/2005
New director appointed
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon08/06/2004
Annual return made up to 22/04/04
dot icon08/06/2004
Registered office changed on 08/06/04 from: elizabeth blackwell house wardalls grove avonley road london SE14 5ER
dot icon12/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/03/2004
New secretary appointed
dot icon26/02/2004
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon20/02/2004
Secretary resigned
dot icon07/12/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon14/05/2003
Annual return made up to 22/04/03
dot icon28/01/2003
New director appointed
dot icon19/12/2002
Resolutions
dot icon06/11/2002
New director appointed
dot icon01/05/2002
Secretary resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Registered office changed on 01/05/02 from: po box 55 7 spa road london SE16 3QQ
dot icon01/05/2002
New secretary appointed;new director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon22/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.85K
-
0.00
-
-
2022
0
8.89K
-
0.00
-
-
2022
0
8.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.89K £Descended-74.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILDREN FIRST LEWISHAM

CHILDREN FIRST LEWISHAM is an(a) Dissolved company incorporated on 22/04/2002 with the registered office located at C/O Kaleidoscope, 32 Rushey Green, London SE6 4JF. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDREN FIRST LEWISHAM?

toggle

CHILDREN FIRST LEWISHAM is currently Dissolved. It was registered on 22/04/2002 and dissolved on 13/12/2022.

Where is CHILDREN FIRST LEWISHAM located?

toggle

CHILDREN FIRST LEWISHAM is registered at C/O Kaleidoscope, 32 Rushey Green, London SE6 4JF.

What does CHILDREN FIRST LEWISHAM do?

toggle

CHILDREN FIRST LEWISHAM operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHILDREN FIRST LEWISHAM?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.