FUN HOUSE NURSERIES LIMITED

Register to unlock more data on OkredoRegister

FUN HOUSE NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05146014

Incorporation date

03/06/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Argento Tower 25 Mapleton Road, Wandsworth, London SW18 4GACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2004)
dot icon26/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon10/02/2014
First Gazette notice for voluntary strike-off
dot icon23/07/2013
Compulsory strike-off action has been suspended
dot icon03/06/2013
First Gazette notice for voluntary strike-off
dot icon28/11/2012
Compulsory strike-off action has been suspended
dot icon22/10/2012
First Gazette notice for compulsory strike-off
dot icon28/06/2012
Compulsory strike-off action has been suspended
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon15/11/2011
Compulsory strike-off action has been discontinued
dot icon14/11/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon21/08/2011
Registered office address changed from 44 Sunnyhill Road London SW16 2UH United Kingdom on 2011-08-22
dot icon31/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2011
Registered office address changed from C/O Mrs Millington-Baltzer 1C Romberg Road London Wandsworth SW17 8UB United Kingdom on 2011-05-09
dot icon09/03/2011
Termination of appointment of Adelle Millington-Baltzer as a secretary
dot icon12/08/2010
Certificate of change of name
dot icon12/08/2010
Change of name notice
dot icon27/06/2010
Total exemption small company accounts made up to 2010-04-05
dot icon25/06/2010
Compulsory strike-off action has been discontinued
dot icon23/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-04-05
dot icon16/06/2010
Amended accounts made up to 2008-04-05
dot icon05/06/2010
Director's details changed for Mr Marc Oliver Dino Baltzer on 2010-06-06
dot icon05/06/2010
Director's details changed for Mrs Adelle Cheryl Millington-Baltzer on 2010-06-06
dot icon31/05/2010
First Gazette notice for compulsory strike-off
dot icon27/05/2010
Secretary's details changed for Mrs Adelle Cheryl Millington-Baltzer on 2010-05-27
dot icon27/05/2010
Secretary's details changed for Mrs Adelle Cheryl Millington-Baltzer on 2010-05-27
dot icon27/05/2010
Registered office address changed from 60 Flowersmead Balham London SW17 7SZ on 2010-05-28
dot icon13/12/2009
Amended accounts made up to 2007-02-28
dot icon13/12/2009
Amended accounts made up to 2006-02-28
dot icon20/10/2009
Termination of appointment of Eulene Griffin as a director
dot icon20/10/2009
Appointment of Mr Marc Oliver Dino Baltzer as a director
dot icon07/06/2009
Return made up to 04/06/09; full list of members
dot icon07/06/2009
Registered office changed on 08/06/2009 from 60 flowersmead balham london SW17 5SZ
dot icon07/06/2009
Location of register of members
dot icon07/06/2009
Location of debenture register
dot icon06/06/2009
Director and secretary's change of particulars / adelle millington-baltzer / 06/06/2009
dot icon23/03/2009
Total exemption small company accounts made up to 2008-04-05
dot icon19/03/2009
Compulsory strike-off action has been discontinued
dot icon17/03/2009
Total exemption small company accounts made up to 2007-02-28
dot icon09/03/2009
First Gazette notice for compulsory strike-off
dot icon28/12/2008
Registered office changed on 29/12/2008 from 48 biggin hill upper norwood london SE19 3HP
dot icon28/12/2008
Director's change of particulars / eulene griffin / 19/12/2008
dot icon28/12/2008
Director and secretary's change of particulars / adelle millington-baltzer / 19/12/2008
dot icon17/06/2008
Amended accounts made up to 2006-02-28
dot icon10/06/2008
Director's change of particulars / eulene griffin / 07/05/2008
dot icon09/06/2008
Return made up to 04/06/08; full list of members
dot icon08/06/2008
Director and secretary's change of particulars / adelle millington-baltzer / 01/06/2008
dot icon08/06/2008
Location of register of members
dot icon08/06/2008
Registered office changed on 09/06/2008 from flat 4 19 hamlet road london SE19 2AP
dot icon08/06/2008
Location of debenture register
dot icon17/12/2007
Accounting reference date extended from 28/02/08 to 05/04/08
dot icon11/07/2007
Return made up to 04/06/07; full list of members
dot icon11/07/2007
Location of debenture register
dot icon11/07/2007
Location of register of members
dot icon11/07/2007
Registered office changed on 12/07/07 from: unit 12 220 kingsland road london E2 8DF
dot icon13/05/2007
Location of register of members
dot icon13/05/2007
Secretary's particulars changed;director's particulars changed
dot icon13/05/2007
Secretary's particulars changed;director's particulars changed
dot icon16/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon09/11/2006
Secretary's particulars changed;director's particulars changed
dot icon04/07/2006
Return made up to 04/06/06; full list of members
dot icon19/04/2006
Registered office changed on 20/04/06 from: 5 panther house 38 mount pleasant london WC1X 0AN
dot icon19/04/2006
Secretary's particulars changed;director's particulars changed
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon15/11/2005
Registered office changed on 16/11/05 from: 204 panther house 38 mount pleasant london WC1X 0AN
dot icon31/08/2005
Director's particulars changed
dot icon31/08/2005
Secretary's particulars changed;director's particulars changed
dot icon31/08/2005
Accounts for a dormant company made up to 2005-02-28
dot icon19/07/2005
Return made up to 04/06/05; full list of members
dot icon19/07/2005
New secretary appointed
dot icon19/07/2005
New director appointed
dot icon15/06/2005
New secretary appointed
dot icon15/06/2005
New director appointed
dot icon08/04/2005
Registered office changed on 09/04/05 from: 204 panther house 38 mount crescent london WC1X 0AN
dot icon23/03/2005
Registered office changed on 24/03/05 from: flat 406 28 lawrence road london N15 4E
dot icon28/02/2005
Accounting reference date shortened from 30/06/05 to 28/02/05
dot icon16/02/2005
Registered office changed on 17/02/05 from: 10 lancefield studio 1A beethoven street london W10 4LG
dot icon27/10/2004
New director appointed
dot icon14/10/2004
Registered office changed on 15/10/04 from: unit 6 D7 holland house saeger buildings brookmill road london greater london SE8 4JT
dot icon15/06/2004
Registered office changed on 16/06/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Secretary resigned
dot icon03/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2010
dot iconLast change occurred
04/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
04/04/2010
dot iconNext account date
04/04/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
03/06/2004 - 06/06/2004
2033
ABERGAN REED LIMITED
Nominee Director
03/06/2004 - 06/06/2004
2133
Baltzer, Marc
Director
23/02/2005 - 16/03/2006
-
Griffin, Eulene Theresa
Director
16/03/2006 - 30/09/2009
-
Millington-Baltzer, Adelle Cheryl
Secretary
23/02/2005 - 09/03/2011
-

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 FUN HOUSE NURSERIES LIMITED

FUN HOUSE NURSERIES LIMITED is an(a) Dissolved company incorporated on 03/06/2004 with the registered office located at Argento Tower 25 Mapleton Road, Wandsworth, London SW18 4GA. There are currently 2 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 FUN HOUSE NURSERIES LIMITED?

toggle

FUN HOUSE NURSERIES LIMITED is currently Dissolved. It was registered on 03/06/2004 and dissolved on 26/05/2014.

Where is FUN HOUSE NURSERIES LIMITED located?

toggle

FUN HOUSE NURSERIES LIMITED is registered at Argento Tower 25 Mapleton Road, Wandsworth, London SW18 4GA.

What does FUN HOUSE NURSERIES LIMITED do?

toggle

FUN HOUSE NURSERIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FUN HOUSE NURSERIES LIMITED?

toggle

The latest filing was on 26/05/2014: Final Gazette dissolved via compulsory strike-off.