BERMONDSEY COMMUNITY NURSERY
Overview
| Company Name | BERMONDSEY COMMUNITY NURSERY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03011009 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BERMONDSEY COMMUNITY NURSERY?
- Pre-primary education (85100) / Education
Where is BERMONDSEY COMMUNITY NURSERY located?
| Registered Office Address | Blenheim House Newmarket Road IP33 3SB Bury St Edmunds Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BERMONDSEY COMMUNITY NURSERY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BERMONDSEY COMMUNITY NURSERY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Registered office address changed from C/O Rsm Restructuring Advisory Llp Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on Jul 16, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 9 pages | 600 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from Nutmeg House 60 Gainsford Street Bermondsey SE1 2NY to C/O Rsm Restructuring Advisory Llp Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on Oct 23, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anne Louise Bowman as a director on Aug 12, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of June Ann Seymour as a director on May 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Phuong Ngoc Berger as a director on May 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Birgit Kolenda as a director on May 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Phuong Ngoc Berger as a director on Apr 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Peter Hearn as a director on Apr 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jannah Nevada Patchay as a director on Apr 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anne Louise Bowman as a director on Apr 17, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 23 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Appointment of Mr Fergal Carberry as a director on Sep 17, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Natalie Michaels as a director on Jul 13, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of BERMONDSEY COMMUNITY NURSERY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARBERRY, Fergal | Director | 60 Gainsford Street SE1 2NY London Nutmeg House England | United Kingdom | Irish | 250729770001 | |||||
| HEARN, Simon Peter | Director | Newmarket Road IP33 3SB Bury St Edmunds Blenheim House Suffolk | England | British | 251823080001 | |||||
| PATCHAY, Jannah Nevada | Director | Newmarket Road IP33 3SB Bury St Edmunds Blenheim House Suffolk | United Kingdom | British | 168849720002 | |||||
| ALABI, Yetunde | Secretary | 46 Symington House Deverell Street SE1 4AA London | British | 75370570001 | ||||||
| ALLEN, Lilian | Secretary | 6 St Olaves Estate Druid Street SE1 2EX London | Nigerian | 46613560001 | ||||||
| ANNARUMMA, Charline | Secretary | 12 Little London Court Mill Street SE1 2BF London | French | 118962140001 | ||||||
| AYANNUGA, Judith | Secretary | 34 Balin House Long Lane SE1 1YQ London | British | 41651080001 | ||||||
| BENGO, Anna Zuleika Nakeyemba | Secretary | Nutmeg House 60 Gainsford Street SE1 2NY Bermondsey | 168480220001 | |||||||
| COLE, Michaela | Secretary | 210 Arnold Estate SE1 2XR London | British | 107636610001 | ||||||
| DE SOUZA, Karina | Secretary | 60 Gainsford Street SE1 2NY London Nutmeg House England | 201615550001 | |||||||
| LEO, Karen | Secretary | 11 Queen Elizabeth Street SE1 2LP London | British | 51543530004 | ||||||
| MERRITT, Amanda Jane | Secretary | 126 Ann Moss Way Rotherhithe SE16 2TJ London | British | 91563350001 | ||||||
| MURRAY, Donna | Secretary | 37 Devon Mansions Tooley Street SE1 2UD London | British | 99449110001 | ||||||
| PINE, Rachel Eve | Secretary | Nutmeg House 60 Gainsford Street SE1 2NY Bermondsey | 174604220001 | |||||||
| SPIEKER, Valeria | Secretary | 56 Vanilla And Sesame Court Curlew Street Se1 2nn SE1 2NN London 56 Vanilla And Sesame Court, Curlew Street, London United Kingdom | 190448560001 | |||||||
| UITEE, Esther | Secretary | 4 Southwark Park Road SE16 3RT London | British | 70469510001 | ||||||
| WARREN, Maria | Secretary | 25 Gabriel House Odessa Street SE16 7HQ London | British | 70469410001 | ||||||
| WISDEN, Alicia | Secretary | Nutmeg House 60 Gainsford Street SE1 2NY Bermondsey | 206368020001 | |||||||
| ADEBAYO, Oluyemsi | Director | 37 Addy House Rotherhithe New Road SE16 2PB London | British | 55574350001 | ||||||
| ALABI, Dele | Director | 46 Symington House Deverell Street SE1 4AA London | British | 75370540001 | ||||||
| ANDREA JANE CHRISTAKIS, Kirsty | Director | Nutmeg House 60 Gainsford Street SE1 2NY Bermondsey | England | British | 168716490001 | |||||
| ANSAY, Kwame | Director | 37 Buttermere Close SE1 5SJ London | British | 70469680001 | ||||||
| ARMAH TETTEH, Sekyi | Director | 19 Albert Barnes House New Kent Road SE1 6PH London | Ghanaian | 75370680001 | ||||||
| BANGURA, Mabinty | Director | 97 Symington House Deverell Street SE1 4AB London | British | 55574500001 | ||||||
| BENGTSSON, Ola | Director | Nutmeg House 60 Gainsford Street SE1 2NY Bermondsey | United Kingdom | Swedish | 192161670001 | |||||
| BERGER, Phuong Ngoc | Director | Nutmeg House 60 Gainsford Street SE1 2NY Bermondsey | England | British | 258016760001 | |||||
| BOWMAN, Anne Louise | Director | Nutmeg House 60 Gainsford Street SE1 2NY Bermondsey | England | American | 258015590001 | |||||
| BOYLE, Lara | Director | 3 Wade House Parkers Row Bermondsey SE1 2DJ London | British | 55574390001 | ||||||
| BRIDGWATER, Enrica | Director | Axis Court 2 East Lane Bermondsey SE16 4UQ London Flat 31, | Italian | 136920740001 | ||||||
| BRIDGWATER, Enrica | Director | 2 East Lane SE16 4UQ London Flat 31 Axis Court | Italian | 139494180001 | ||||||
| CARRINGTON, Gina | Director | 17 Avington Court Old Kent Road SE1 5NF London | British | 61765010001 | ||||||
| DE SOUZA, Derek Paul | Director | Nutmeg House 60 Gainsford Street SE1 2NY Bermondsey | England | British | 204119440001 | |||||
| DE SOUZA, Karina | Director | 60 Gainsford Street SE1 2NY London Nutmeg House England | England | Irish | 201615920001 | |||||
| EVANS, Patricia Claire | Director | 14 Keats Close SE1 5TZ London | British | 41651070001 | ||||||
| EVE PINE, Rachel | Director | Nutmeg House 60 Gainsford Street SE1 2NY Bermondsey | England | American | 168482560001 |
Who are the persons with significant control of BERMONDSEY COMMUNITY NURSERY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Birgit Kolenda | Apr 06, 2016 | 60 Gainsford Street SE1 2NY London Nutmeg House England | Yes |
Nationality: German Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BERMONDSEY COMMUNITY NURSERY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 13, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does BERMONDSEY COMMUNITY NURSERY have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0