Company NameColon Language Schools International Limited
Company StatusDissolved
Company Number01231901
CategoryPrivate Limited Company
Incorporation Date31 October 1975(48 years, 6 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Shaul
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(30 years, 8 months after company formation)
Appointment Duration6 years (closed 24 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Connaught Place
London
W2 2ET
Secretary NameMr Martin Paul Studd
StatusClosed
Appointed09 March 2010(34 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2012)
RoleCompany Director
Correspondence Address11 Connaught Place
London
W2 2ET
Director NameMr William Eric Nuttall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Larches
Kilmeston Road
Kilmeston
Hampshire
SO24 0NJ
Director NameMr John Christopher Burkitt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(15 years, 9 months after company formation)
Appointment Duration14 years (resigned 02 August 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWits End
7a Ramshill
Petersfield
Hampshire
GU31 4AR
Secretary NameMs Lynn Angharad Chandler
NationalityBritish
StatusResigned
Appointed26 July 1991(15 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wingate Road
Hammersmith
London
W6 0UR
Director NameMr Charles Campbell Leathes Prior
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(17 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Woodspeen
Newbury
Berkshire
RG20 8BT
Secretary NameRachel Offler
NationalityBritish
StatusResigned
Appointed01 December 2003(28 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandalay
Tregurrian
Watergate Bay
Cornwall
TR8 4AD
Director NameMr Dinyar Behram Cooper
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2006)
RoleFinance Director
Correspondence Address40 Valley Drive
Kingsbury
London
NW9 9NR
Secretary NameMr Ian Sidney Milne
NationalityBritish
StatusResigned
Appointed02 August 2005(29 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sutherland Avenue
Petts Wood
Kent
BR5 1QX

Location

Registered Address11 Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

5k at 1Linguarama LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
4 June 2011Voluntary strike-off action has been suspended (1 page)
4 June 2011Voluntary strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
15 April 2011Application to strike the company off the register (3 pages)
15 April 2011Application to strike the company off the register (3 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
16 June 2010Director's details changed for Mr Jonathan Shaul on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 5,000
(4 pages)
16 June 2010Director's details changed for Mr Jonathan Shaul on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 5,000
(4 pages)
16 June 2010Director's details changed for Mr Jonathan Shaul on 1 October 2009 (2 pages)
9 March 2010Termination of appointment of Ian Milne as a secretary (1 page)
9 March 2010Appointment of Mr Martin Paul Studd as a secretary (1 page)
9 March 2010Termination of appointment of Ian Milne as a secretary (1 page)
9 March 2010Appointment of Mr Martin Paul Studd as a secretary (1 page)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
1 May 2008Return made up to 29/04/08; full list of members (3 pages)
1 May 2008Return made up to 29/04/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
11 May 2007Return made up to 29/04/07; full list of members (2 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Return made up to 29/04/07; full list of members (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
1 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
23 May 2006Return made up to 29/04/06; full list of members (6 pages)
23 May 2006Return made up to 29/04/06; full list of members (6 pages)
24 January 2006Registered office changed on 24/01/06 from: 4 cavendish square london W1G 0BX (1 page)
24 January 2006Registered office changed on 24/01/06 from: 4 cavendish square london W1G 0BX (1 page)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Registered office changed on 31/08/05 from: oceanic house 89 high street alton hampshire GU34 1LG (1 page)
31 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
31 August 2005Registered office changed on 31/08/05 from: oceanic house 89 high street alton hampshire GU34 1LG (1 page)
31 August 2005Director resigned (1 page)
3 August 2005Full accounts made up to 31 December 2004 (11 pages)
3 August 2005Full accounts made up to 31 December 2004 (11 pages)
11 May 2005Return made up to 29/04/05; full list of members (2 pages)
11 May 2005Return made up to 29/04/05; full list of members (2 pages)
15 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
15 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2004Return made up to 29/04/04; full list of members (7 pages)
1 June 2004Return made up to 29/04/04; full list of members (7 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (2 pages)
27 May 2003Return made up to 29/04/03; full list of members (7 pages)
27 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 May 2003Accounts made up to 31 December 2002 (4 pages)
27 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 May 2003Return made up to 29/04/03; full list of members (7 pages)
27 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 May 2002Accounts made up to 31 December 2001 (4 pages)
15 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2002Return made up to 29/04/02; full list of members (7 pages)
14 May 2002Return made up to 29/04/02; full list of members (7 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Return made up to 29/04/01; full list of members (5 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Return made up to 29/04/01; full list of members (5 pages)
30 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2001Accounts made up to 31 December 2000 (4 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Return made up to 29/04/00; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Return made up to 29/04/00; full list of members (6 pages)
19 May 2000Accounts made up to 31 December 1999 (4 pages)
1 June 1999Accounts made up to 31 December 1998 (4 pages)
1 June 1999Return made up to 29/04/99; full list of members (6 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1999Return made up to 29/04/99; full list of members (6 pages)
12 May 1998Return made up to 29/04/98; full list of members (6 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 May 1998Accounts made up to 31 December 1997 (4 pages)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Return made up to 29/04/98; full list of members (6 pages)
23 June 1997Accounts made up to 31 December 1996 (4 pages)
23 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1997Return made up to 29/04/97; full list of members (5 pages)
30 May 1997Return made up to 29/04/97; full list of members (5 pages)
20 May 1996Accounts made up to 31 December 1995 (4 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 May 1996Return made up to 29/04/96; full list of members (6 pages)
20 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1996Return made up to 29/04/96; full list of members (6 pages)
20 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Accounts made up to 31 December 1994 (4 pages)
3 May 1995Return made up to 29/04/95; no change of members (4 pages)
3 May 1995Return made up to 29/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)