EAST WEST COMMUNITY NURSERY

Register to unlock more data on OkredoRegister

EAST WEST COMMUNITY NURSERY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02286980

Incorporation date

14/08/1988

Size

-

Contacts

Registered address

Registered address

26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1988)
dot icon14/09/2018
Final Gazette dissolved following liquidation
dot icon14/06/2018
Notice of move from Administration to Dissolution
dot icon03/08/2017
Administrator's progress report
dot icon08/06/2017
Notice of extension of period of Administration
dot icon16/03/2017
Total exemption full accounts made up to 2015-03-31
dot icon09/02/2017
Appointment of Elsie Yolanda Woodward as a director
dot icon08/02/2017
Termination of appointment of Nadia Julia Devi Mahabir as a secretary on 2017-01-30
dot icon08/02/2017
Termination of appointment of Nadia Julia Devi Mahabir as a secretary on 2017-01-30
dot icon08/02/2017
Termination of appointment of Roula Martine Carroll as a director on 2017-01-30
dot icon08/02/2017
Termination of appointment of Brenda Salmon as a director on 2017-01-30
dot icon08/02/2017
Termination of appointment of Nadia Julia Mahabir as a director on 2017-01-30
dot icon08/02/2017
Termination of appointment of Diana Macgregor as a director on 2017-01-30
dot icon08/02/2017
Director's details changed for Elsie Yolamda Woodward on 2017-01-30
dot icon08/02/2017
Appointment of Mr David James Mccobb as a director on 2017-01-30
dot icon06/02/2017
Appointment of Elsie Yolamda Woodward as a director on 2017-01-30
dot icon06/02/2017
Appointment of Mr Mark De Maine Woodward as a director on 2017-01-30
dot icon16/01/2017
Administrator's progress report to 2016-12-07
dot icon18/08/2016
Notice of deemed approval of proposals
dot icon08/08/2016
Statement of administrator's proposal
dot icon12/07/2016
Notice of completion of voluntary arrangement
dot icon24/06/2016
Registered office address changed from Mitchell Street Central Street London EC1V 3QD to 26-28 Bedford Row London WC1R 4HE on 2016-06-25
dot icon22/06/2016
Appointment of an administrator
dot icon23/05/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-12
dot icon21/03/2016
Resolutions
dot icon03/02/2016
Annual return made up to 2015-12-31 no member list
dot icon09/07/2015
Appointment of Ms Diana Macgregor as a director on 2015-07-01
dot icon08/07/2015
Appointment of Ms Nadia Julia Mahabir as a director on 2015-07-01
dot icon08/07/2015
Appointment of Mrs Brenda Salmon as a director on 2015-07-01
dot icon28/04/2015
Appointment of Ms Nadia Julia Devi Mahabir as a secretary on 2015-04-27
dot icon28/04/2015
Termination of appointment of David James Mccobb as a secretary on 2015-04-29
dot icon21/04/2015
Appointment of Mr David James Mccobb as a secretary on 2015-04-06
dot icon13/04/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/02/2015
Termination of appointment of David James Mccobb as a director on 2015-02-25
dot icon09/02/2015
Annual return made up to 2014-12-31 no member list
dot icon13/01/2015
Director's details changed for Mrs Roula Carroll on 2015-01-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2014
Compulsory strike-off action has been discontinued
dot icon19/05/2014
Annual return made up to 2013-12-31 no member list
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon02/10/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2013
Compulsory strike-off action has been discontinued
dot icon19/06/2013
Annual return made up to 2012-12-31 no member list
dot icon04/06/2013
Termination of appointment of Barry James as a secretary
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon01/03/2011
Annual return made up to 2010-12-31 no member list
dot icon14/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/02/2010
Annual return made up to 2009-12-31 no member list
dot icon03/02/2010
Director's details changed for Roula Carroll on 2010-02-04
dot icon03/02/2010
Director's details changed for Mr David James Mccobb on 2010-02-04
dot icon15/02/2009
Annual return made up to 31/12/08
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/12/2008
Director appointed roula carroll
dot icon26/05/2008
Annual return made up to 31/12/07
dot icon24/04/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-10-02
dot icon24/04/2008
Notice of completion of voluntary arrangement
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/12/2007
Annual return made up to 31/12/06
dot icon09/12/2007
Director resigned
dot icon13/11/2007
Registered office changed on 14/11/07 from: fisher partners acre house 11-15 william road london NW1 3ER
dot icon07/11/2007
Administrator's progress report
dot icon05/11/2007
Director resigned
dot icon30/10/2007
Particulars of mortgage/charge
dot icon14/10/2007
Notice of end of Administration
dot icon14/10/2007
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/05/2007
Administrator's progress report
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon25/02/2007
Full accounts made up to 2006-03-31
dot icon17/02/2007
Director resigned
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed;new director appointed
dot icon07/11/2006
Administrator's progress report
dot icon18/07/2006
Statement of administrator's proposal
dot icon03/07/2006
Result of meeting of creditors
dot icon08/06/2006
Amended accounts made up to 2005-03-31
dot icon30/05/2006
Statement of administrator's proposal
dot icon12/04/2006
Registered office changed on 13/04/06 from: mitchell street off central street london EC1V 3QD
dot icon09/04/2006
Appointment of an administrator
dot icon27/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/01/2006
Annual return made up to 31/12/05
dot icon21/09/2005
Annual return made up to 31/12/04
dot icon20/09/2005
Annual return made up to 31/12/03
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New secretary appointed
dot icon24/04/2005
Director resigned
dot icon21/04/2005
Secretary resigned;director resigned
dot icon09/12/2004
Partial exemption accounts made up to 2004-03-31
dot icon07/10/2003
Partial exemption accounts made up to 2003-03-31
dot icon09/03/2003
Annual return made up to 31/12/02
dot icon22/08/2002
Full accounts made up to 2002-03-31
dot icon30/01/2002
Annual return made up to 31/12/01
dot icon25/10/2001
New secretary appointed
dot icon21/08/2001
Full accounts made up to 2001-03-31
dot icon05/02/2001
Annual return made up to 31/12/00
dot icon04/10/2000
Full accounts made up to 2000-03-31
dot icon16/02/2000
Annual return made up to 31/12/99
dot icon23/08/1999
Full accounts made up to 1999-03-31
dot icon05/01/1999
Annual return made up to 31/12/98
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon14/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed;new director appointed
dot icon13/01/1998
Annual return made up to 31/12/97
dot icon23/09/1997
Full accounts made up to 1997-03-31
dot icon16/02/1997
New secretary appointed
dot icon16/02/1997
New director appointed
dot icon27/01/1997
Annual return made up to 31/12/96
dot icon20/06/1996
Full accounts made up to 1996-03-31
dot icon08/02/1996
New secretary appointed;new director appointed
dot icon08/02/1996
Annual return made up to 31/12/95
dot icon26/07/1995
Full accounts made up to 1995-03-31
dot icon18/01/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon22/12/1994
Annual return made up to 31/12/94
dot icon10/04/1994
New director appointed
dot icon10/04/1994
New director appointed
dot icon13/03/1994
New secretary appointed;director resigned;new director appointed
dot icon13/03/1994
Annual return made up to 31/12/93
dot icon17/10/1993
Full accounts made up to 1993-03-31
dot icon24/02/1993
Annual return made up to 31/12/92
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon04/08/1992
New director appointed
dot icon04/08/1992
New director appointed
dot icon04/08/1992
Secretary resigned;new secretary appointed
dot icon04/08/1992
New director appointed
dot icon04/08/1992
New director appointed
dot icon04/08/1992
Annual return made up to 31/12/91
dot icon09/10/1991
Full accounts made up to 1991-03-31
dot icon25/09/1991
Full accounts made up to 1990-03-31
dot icon25/09/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon29/07/1991
Registered office changed on 30/07/91 from: 6 vickery court mitchell street london EC1V 3Q
dot icon05/03/1991
Annual return made up to 31/12/90
dot icon10/10/1990
Director resigned;new director appointed
dot icon27/09/1990
Annual return made up to 31/12/89
dot icon11/09/1990
Registered office changed on 12/09/90 from: c/o madagan & co 88-90 north hill london
dot icon20/05/1990
Full accounts made up to 1989-03-31
dot icon11/01/1989
Accounting reference date notified as 31/12
dot icon14/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodward, Mark De Maine
Director
30/01/2017 - Present
32
Fallon, Gerardine
Director
13/12/1994 - 24/10/1996
2
Mccartney, Joanne
Director
13/10/1993 - 18/12/1995
-
Mccobb, David James
Director
30/01/2017 - Present
49
Mccobb, David James
Director
28/04/2005 - 25/02/2015
49

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 EAST WEST COMMUNITY NURSERY

EAST WEST COMMUNITY NURSERY is an(a) Dissolved company incorporated on 14/08/1988 with the registered office located at 26-28 Bedford Row, London WC1R 4HE. There are currently 3 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 EAST WEST COMMUNITY NURSERY?

toggle

EAST WEST COMMUNITY NURSERY is currently Dissolved. It was registered on 14/08/1988 and dissolved on 14/09/2018.

Where is EAST WEST COMMUNITY NURSERY located?

toggle

EAST WEST COMMUNITY NURSERY is registered at 26-28 Bedford Row, London WC1R 4HE.

What does EAST WEST COMMUNITY NURSERY do?

toggle

EAST WEST COMMUNITY NURSERY operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for EAST WEST COMMUNITY NURSERY?

toggle

The latest filing was on 14/09/2018: Final Gazette dissolved following liquidation.