Company NameCribs Nanny & Au Pair Agency Limited
Company StatusDissolved
Company Number04635698
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJanet Kay Scott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 The Street
Little Waltham
Chelmsford
Essex
CM3 3NS
Secretary NameSarah Williams
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Halcyon Close
Witham
Essex
CM8 1GY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address47 The Street
Little Waltham
Chelmsford
CM3 3NS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Waltham
WardBroomfield and The Walthams
Built Up AreaChelmsford

Financials

Year2014
Turnover£33,371
Net Worth-£24,137
Current Liabilities£27,488

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
30 August 2007Application for striking-off (1 page)
31 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/07
(7 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
8 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 August 2005Registered office changed on 10/08/05 from: kensal house, 77 springfield road, chelmsford essex CM2 6JG (1 page)
23 February 2005Secretary's particulars changed (1 page)
26 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
8 July 2003Particulars of mortgage/charge (3 pages)
16 May 2003Secretary's particulars changed (1 page)
15 January 2003New secretary appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003Registered office changed on 14/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 2003Incorporation (33 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)