Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Christ Church Street French Nursery Limited
Christ Church Street French Nursery Limited is a dissolved company incorporated on 5 December 2006 with the registered office located in London, Greater London. Christ Church Street French Nursery Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 February 2020
(5 years ago)
Was
13 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06019274
Private limited company
Age
19 years
Incorporated
5 December 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Christ Church Street French Nursery Limited
Contact
Update Details
Address
3 Caversham Street
London
SW3 4AF
England
Same address for the past
7 years
Companies in SW3 4AF
Telephone
02073519648
Email
Unreported
Website
Frenchnursery.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Ms Linda Bitty
Director • PSC • Manager • French • Lives in England • Born in Sep 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£33.67K
Decreased by £36.65K (-52%)
Total Liabilities
-£46.86K
Increased by £4.49K (+11%)
Net Assets
-£13.19K
Decreased by £41.15K (-147%)
Debt Ratio (%)
139%
Increased by 78.93% (+131%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
5 Years Ago on 18 Feb 2020
Compulsory Gazette Notice
6 Years Ago on 3 Dec 2019
Confirmation Submitted
7 Years Ago on 26 Oct 2018
Mangani Floriana Resigned
7 Years Ago on 22 Oct 2018
Registered Address Changed
7 Years Ago on 9 Oct 2018
Linda Bitty (PSC) Appointed
7 Years Ago on 28 Sep 2018
Floriana Mangani (PSC) Resigned
7 Years Ago on 28 Sep 2018
Ms Linda Bitty Appointed
7 Years Ago on 28 Sep 2018
Micro Accounts Submitted
7 Years Ago on 25 Sep 2018
Clotilde Mangani Resigned
7 Years Ago on 24 Sep 2018
Get Alerts
Get Credit Report
Discover Christ Church Street French Nursery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Feb 2020
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2019
Confirmation statement made on 26 October 2018 with updates
Submitted on 26 Oct 2018
Cessation of Floriana Mangani as a person with significant control on 28 September 2018
Submitted on 25 Oct 2018
Notification of Linda Bitty as a person with significant control on 28 September 2018
Submitted on 25 Oct 2018
Termination of appointment of Mangani Floriana as a director on 22 October 2018
Submitted on 25 Oct 2018
Appointment of Ms Linda Bitty as a director on 28 September 2018
Submitted on 14 Oct 2018
Registered office address changed from 56 Slaidburn Street London SW10 0JW to 3 Caversham Street London SW3 4AF on 9 October 2018
Submitted on 9 Oct 2018
Termination of appointment of Clotilde Mangani as a secretary on 24 September 2018
Submitted on 25 Sep 2018
Micro company accounts made up to 31 December 2017
Submitted on 25 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs