Company NameEducation Projects International Limited
Company StatusDissolved
Company Number00978560
CategoryPrivate Limited Company
Incorporation Date1 May 1970(54 years ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Mark Thomas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2003(33 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 15 November 2011)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address40 Heybridge Road
Ingatestone
Essex
CM4 9AQ
Secretary NameMr Adam Thomas
NationalityBritish
StatusClosed
Appointed21 December 2006(36 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 15 November 2011)
RoleCompany Director
Correspondence Address76 Priest Lane
Brentwood
Essex
CM15 8HQ
Director NameMrs Valerie Drewett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(21 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 December 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
One Porchester Gate
London
W2 3HN
Director NameMr Robin Christopher John Drewett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(21 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 December 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 1-2 Porchester Gate
Bayswater Road
London
W2 3HN
Secretary NameMr Robin Christopher John Drewett
NationalityBritish
StatusResigned
Appointed12 October 1991(21 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 1-2 Porchester Gate
Bayswater Road
London
W2 3HN
Secretary NamePeter Robert Claxton
NationalityBritish
StatusResigned
Appointed24 December 2003(33 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 December 2006)
RoleEducation Selling
Correspondence AddressDolywern Cottage
Dolywern
Llangollen
Wrexham
LL20 7AE
Wales

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,237,112
Cash£8,296
Current Liabilities£742,140

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved following liquidation (1 page)
15 November 2011Final Gazette dissolved following liquidation (1 page)
15 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (6 pages)
20 September 2010Liquidators statement of receipts and payments to 26 August 2010 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (6 pages)
25 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
27 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
27 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
8 April 2009Administrator's progress report to 7 March 2009 (15 pages)
8 April 2009Administrator's progress report to 7 March 2009 (15 pages)
8 April 2009Administrator's progress report to 7 March 2009 (15 pages)
12 March 2009Statement of affairs with form 2.14B (7 pages)
12 March 2009Statement of affairs with form 2.14B (7 pages)
6 March 2009Statement of administrator's proposal (13 pages)
6 March 2009Statement of administrator's proposal (13 pages)
12 September 2008Registered office changed on 12/09/2008 from school hill centre chepstow NP16 5PH (1 page)
12 September 2008Appointment of an administrator (1 page)
12 September 2008Appointment of an administrator (1 page)
12 September 2008Registered office changed on 12/09/2008 from school hill centre chepstow NP16 5PH (1 page)
27 August 2008Resolutions
  • RES13 ‐ Schedule B1 14/08/2008
(1 page)
27 August 2008Resolutions
  • RES13 ‐ Schedule B1 14/08/2008
(1 page)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
18 October 2005Return made up to 12/10/05; full list of members (2 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 12/10/05; full list of members (2 pages)
20 October 2004Registered office changed on 20/10/04 from: unit 2 maskell estate stephenson street london E16 4SA (1 page)
20 October 2004Registered office changed on 20/10/04 from: unit 2 maskell estate stephenson street london E16 4SA (1 page)
19 October 2004Return made up to 12/10/04; full list of members (6 pages)
19 October 2004Return made up to 12/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
30 June 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
13 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
9 January 2004Particulars of mortgage/charge (5 pages)
9 January 2004Re section 394 (1 page)
9 January 2004Re section 394 (1 page)
9 January 2004Particulars of mortgage/charge (5 pages)
8 January 2004Auditor's resignation (2 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 January 2004Declaration of assistance for shares acquisition (14 pages)
8 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 January 2004Declaration of assistance for shares acquisition (14 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 January 2004Auditor's resignation (2 pages)
8 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Registered office changed on 07/01/04 from: 4 one porchester gate london W2 3HN (1 page)
7 January 2004Secretary resigned;director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: 4 one porchester gate london W2 3HN (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Secretary resigned;director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Return made up to 12/10/03; full list of members (7 pages)
7 November 2003Return made up to 12/10/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
28 October 2002Return made up to 12/10/02; full list of members (7 pages)
28 October 2002Return made up to 12/10/02; full list of members (7 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 October 2001Return made up to 12/10/01; full list of members (6 pages)
5 October 2001Return made up to 12/10/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 October 1999Return made up to 12/10/99; full list of members (6 pages)
29 October 1999Return made up to 12/10/99; full list of members (6 pages)
11 November 1998Return made up to 12/10/98; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
11 November 1998Return made up to 12/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
24 October 1997Return made up to 12/10/97; full list of members (6 pages)
24 October 1997Return made up to 12/10/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
17 October 1996Return made up to 12/10/96; full list of members (6 pages)
17 October 1996Return made up to 12/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/10/96
(6 pages)
22 December 1995Return made up to 12/10/95; no change of members (4 pages)
22 December 1995Return made up to 12/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
24 January 1990Return made up to 26/09/89; full list of members (4 pages)
24 January 1990Return made up to 26/09/89; full list of members (4 pages)
17 September 1982Accounts made up to 30 June 1982 (10 pages)
17 September 1982Accounts made up to 30 June 1982 (10 pages)
22 September 1981Accounts made up to 30 June 1981 (10 pages)
22 September 1981Accounts made up to 30 June 1981 (10 pages)
11 November 1980Accounts made up to 30 June 1980 (11 pages)
11 November 1980Accounts made up to 30 June 1980 (11 pages)
2 March 1972Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 March 1972Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 May 1970Incorporation (16 pages)
1 May 1970Incorporation (16 pages)