About

Registered Number: 07521717
Date of Incorporation: 08/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2020 (3 years and 8 months ago)
Registered Address: RECOVERY HOUSE, 15-17 Roebuck Road Hainault Business Park, Ilford, Essex, IG6 3TU

 

Sunshine & Sunbeams Day Nursery Ltd was founded on 08 February 2011 and are based in Essex, it has a status of "Dissolved". We do not know the number of employees at the business. The business has 2 directors listed as Sheen, Kim, Frisby, Kim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEEN, Kim 01 August 2015 - 1
FRISBY, Kim 01 March 2011 10 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2020
LIQ14 - N/A 01 May 2020
LIQ03 - N/A 19 July 2019
AD01 - Change of registered office address 22 June 2018
RESOLUTIONS - N/A 20 June 2018
LIQ02 - N/A 20 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2018
DISS16(SOAS) - N/A 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
CS01 - N/A 09 August 2017
AAMD - Amended Accounts 06 April 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 18 August 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 27 November 2015
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 28 November 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 08 November 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
CH01 - Change of particulars for director 16 March 2011
NEWINC - New incorporation documents 08 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.