Company NameOrganised Chaos Day Nursery Limited
Company StatusDissolved
Company Number06644850
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date8 August 2015 (8 years, 8 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Charlotte Claire Rayner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address16 Slack Lane
Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameMr Edouard Christian Rayner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address16 Slack Lane
Outlane
Huddersfield
HD3 3FQ
Secretary NameMr Edouard Christian Raynor
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 115
Rose House 2 Nd Floor
Satwa
Dubai

Contact

Websitewww.organised-chaos.org
Telephone07 717452569
Telephone regionMobile

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Charlotte Claire Rayner
100.00%
Ordinary

Financials

Year2014
Net Worth-£946
Cash£1,589

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 May 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
8 May 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
20 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (17 pages)
20 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (17 pages)
20 October 2014Liquidators statement of receipts and payments to 15 August 2014 (17 pages)
29 August 2013Registered office address changed from Organised Chaos Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4EN on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from Organised Chaos Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4EN on 29 August 2013 (2 pages)
28 August 2013Statement of affairs with form 4.19 (6 pages)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Statement of affairs with form 4.19 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(5 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
5 April 2011Secretary's details changed for Edouard Christian Raynor on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Edouard Christian Raynor on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Edouard Christian Raynor on 5 April 2011 (2 pages)
16 July 2010Director's details changed for Charlotte Claire Raynor on 14 July 2010 (2 pages)
16 July 2010Director's details changed for Charlotte Claire Raynor on 14 July 2010 (2 pages)
16 July 2010Director's details changed for Edouard Christian Raynor on 14 July 2010 (2 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Edouard Christian Raynor on 14 July 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Registered office changed on 10/08/2009 from 16 slack lane outlane huddersfield west yorkshire HD3 3FQ (1 page)
10 August 2009Registered office changed on 10/08/2009 from 16 slack lane outlane huddersfield west yorkshire HD3 3FQ (1 page)
27 July 2009Return made up to 14/07/09; full list of members (3 pages)
27 July 2009Return made up to 14/07/09; full list of members (3 pages)
18 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
18 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
14 July 2008Incorporation (19 pages)
14 July 2008Incorporation (19 pages)