About

Registered Number: 05349436
Date of Incorporation: 01/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: 1 Wolsey Road, East Molesey, Surrey, KT8 9EL

 

Edenhurst Nursery School Ltd was established in 2005. Copestick, Suzanne Jane, Elliott-frey, Andrew Stephen Timothy are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COPESTICK, Suzanne Jane 01 February 2005 19 September 2011 1
ELLIOTT-FREY, Andrew Stephen Timothy 19 September 2011 03 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 12 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 05 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2012
AP04 - Appointment of corporate secretary 27 June 2012
AP01 - Appointment of director 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
AD01 - Change of registered office address 03 January 2012
AD01 - Change of registered office address 19 October 2011
AP03 - Appointment of secretary 19 October 2011
AP01 - Appointment of director 19 October 2011
TM02 - Termination of appointment of secretary 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2005
225 - Change of Accounting Reference Date 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 27 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.