ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Happy Little Bunny Day Nursery Limited

Happy Little Bunny Day Nursery Limited is a dissolved company incorporated on 22 February 2012 with the registered office located in London, Greater London. Happy Little Bunny Day Nursery Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 5 August 2025 (1 month ago)
Was 13 years old at the time of dissolution
Via compulsory strike-off
Company No
07960191
Private limited company
Age
13 years
Incorporated 22 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 February 2024 (1 year 6 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
13 Cubitt Court 100 Park Village East
London
NW1 3DL
England
Address changed on 18 Dec 2024 (8 months ago)
Previous address was Marshall House,Suite 21-25 124 Middleton Road Morden United Kingdom SM4 6RW England
Telephone
02086800004
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Egyptian • Lives in England • Born in Feb 1996
Director • British • Lives in UK • Born in May 1946
Director • Belgian • Lives in England • Born in Nov 1977
Mr Elsayed Ibrahim Mohamed Ali Elkhodiry
PSC • Egyptian • Lives in England • Born in Feb 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Natural Body Care Studio Limited
Ibrahim Sadik Elalfi Mostafa Elalfi, Elsayed Ibrahim Mohamed Ali Elkhodiry, and 1 more are mutual people.
Active
Home Care Hair & Beauty Limited
Ibrahim Sadik Elalfi Mostafa Elalfi, Elsayed Ibrahim Mohamed Ali Elkhodiry, and 1 more are mutual people.
Active
Happy Little Bunny (Ii) Ltd
Ibrahim Sadik Elalfi Mostafa Elalfi, Elsayed Ibrahim Mohamed Ali Elkhodiry, and 1 more are mutual people.
Active
Total Beauty Solution Limited
Elsayed Ibrahim Mohamed Ali Elkhodiry and Nader Abdrabo are mutual people.
Active
Eagle Hills Ltd
Elsayed Ibrahim Mohamed Ali Elkhodiry and Nader Abdrabo are mutual people.
Active
Eagle Hills Global Ltd
Nader Abdrabo is a mutual person.
Active
Voug Care Ltd
Elsayed Ibrahim Mohamed Ali Elkhodiry is a mutual person.
Active
Muzicana Ltd
Elsayed Ibrahim Mohamed Ali Elkhodiry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Mar 2022
For period 30 Mar30 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£213.48K
Increased by £25.42K (+14%)
Total Liabilities
-£145.61K
Increased by £57.36K (+65%)
Net Assets
£67.86K
Decreased by £31.94K (-32%)
Debt Ratio (%)
68%
Increased by 21.28% (+45%)
Latest Activity
Compulsory Dissolution
1 Month Ago on 5 Aug 2025
Registered Address Changed
8 Months Ago on 18 Dec 2024
Registered Address Changed
9 Months Ago on 5 Dec 2024
Compulsory Strike-Off Suspended
10 Months Ago on 7 Nov 2024
Compulsory Gazette Notice
10 Months Ago on 22 Oct 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 12 Jun 2024
Elsayed Ibrahim Mohamed Ali Elkhodiry Resigned
1 Year 3 Months Ago on 1 Jun 2024
Mr Nader Abdrabo Appointed
1 Year 3 Months Ago on 1 Jun 2024
Elsayed Ibrahim Mohamed Ali Elkhodiry (PSC) Appointed
1 Year 8 Months Ago on 1 Jan 2024
Mr Elsayed Ibrahim Mohamed Ali Elkhodiry Appointed
1 Year 8 Months Ago on 1 Jan 2024
Get Credit Report
Discover Happy Little Bunny Day Nursery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Aug 2025
Appointment of Mr Nader Abdrabo as a director on 1 June 2024
Submitted on 18 Dec 2024
Termination of appointment of Elsayed Ibrahim Mohamed Ali Elkhodiry as a director on 1 June 2024
Submitted on 18 Dec 2024
Registered office address changed from Marshall House,Suite 21-25 124 Middleton Road Morden United Kingdom SM4 6RW England to 13 Cubitt Court 100 Park Village East London NW1 3DL on 18 December 2024
Submitted on 18 Dec 2024
Registered office address changed from 25 Balham High Road London SW12 9AL England to Marshall House,Suite 21-25 124 Middleton Road Morden United Kingdom SM4 6RW on 5 December 2024
Submitted on 5 Dec 2024
Compulsory strike-off action has been suspended
Submitted on 7 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 22 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 12 Jun 2024
Termination of appointment of Ibrahim Sadik Elalfi Mostafa Elalfi as a director on 1 January 2024
Submitted on 11 Jun 2024
Confirmation statement made on 22 February 2024 with updates
Submitted on 11 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year