About

Registered Number: 03182997
Date of Incorporation: 04/04/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 2 Crown Way, Rushden, NN10 6BS,

 

Founded in 1996, The Secret Garden Day Nursery Ltd are based in Rushden, it's status at Companies House is "Dissolved". The companies directors are listed as Kramer, Stephen, Sage, Adam David in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KRAMER, Stephen 10 November 2016 - 1
SAGE, Adam David 01 February 2010 10 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 26 September 2017
AUD - Auditor's letter of resignation 07 March 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 22 December 2016
AA01 - Change of accounting reference date 19 December 2016
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP03 - Appointment of secretary 15 November 2016
AP01 - Appointment of director 14 November 2016
AD01 - Change of registered office address 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 03 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 November 2012
AD01 - Change of registered office address 08 March 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 12 September 2011
AR01 - Annual Return 07 January 2011
AP03 - Appointment of secretary 07 January 2011
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 10 May 2010
TM02 - Termination of appointment of secretary 12 March 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363s - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363s - Annual Return 17 January 2005
AA - Annual Accounts 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363s - Annual Return 19 January 2004
287 - Change in situation or address of Registered Office 19 July 2003
225 - Change of Accounting Reference Date 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
AA - Annual Accounts 18 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2003
363s - Annual Return 08 January 2003
RESOLUTIONS - N/A 07 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 15 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2000
AA - Annual Accounts 01 August 2000
395 - Particulars of a mortgage or charge 26 July 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 26 October 1998
225 - Change of Accounting Reference Date 02 September 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 05 January 1998
CERTNM - Change of name certificate 02 July 1997
395 - Particulars of a mortgage or charge 21 June 1997
363s - Annual Return 19 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
288 - N/A 16 April 1996
NEWINC - New incorporation documents 04 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2000 Fully Satisfied

N/A

Debenture 18 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.