Company NameEducational Countrywide Research Limited
Company StatusDissolved
Company Number01539552
CategoryPrivate Limited Company
Incorporation Date19 January 1981(43 years, 3 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameEURO Guide Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHenri Gilles Marcel De Guillaume
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed09 March 1991(10 years, 1 month after company formation)
Appointment Duration26 years, 1 month (closed 18 April 2017)
RoleTour Operator
Country of ResidenceFrance
Correspondence Address3 Rue Du Clos
Ste Radegonde (Bourg)
Thouars
79100
Foreign
Secretary NameMrs Jill Pamela Sewell
NationalityBritish
StatusClosed
Appointed13 November 1996(15 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 18 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Sussex Square
Brighton
East Sussex
BN2 1FS
Director NameJoel Michel Giret
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed09 March 1991(10 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 22 November 2006)
RoleTour Operator
Correspondence Address1 Place De La Republique
49300-Saumer
France
Director NameSaladin Qazi
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(10 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 12 January 1992)
RoleLegal Advisor
Correspondence Address7 Maple Avenue
South Harrow
Harrow
Middlesex
HA2 8DG
Director NameBarry Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(10 years, 1 month after company formation)
Appointment Duration8 years (resigned 15 March 1999)
RoleHeadmaster
Correspondence Address40 Elm Walk
London
SW20 9ED
Secretary NameJoel Michel Giret
NationalityFrench
StatusResigned
Appointed09 March 1991(10 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 22 November 2006)
RoleCompany Director
Correspondence Address1 Place De La Republique
49300-Saumer
France
Director NameAnna Quazi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(11 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address7 Maple Avenue
South Harrow
Harrow
Middlesex
HA2 8DG
Director NameInternational Travel And Studies Limited (Corporation)
Date of BirthOctober 1948 (Born 75 years ago)
StatusResigned
Appointed09 March 1991(10 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 30 December 2006)
Correspondence Address46 Bedford Square
London
WC1B 3DP

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Henri Gilles Marcel De Guillaume
100.00%
Ordinary

Financials

Year2014
Net Worth£36,194
Current Liabilities£98,306

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

5 November 1992Delivered on: 20 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 581 garratt lane london SW18 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 August 1992Delivered on: 15 August 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 581 garratt lane london SW18 t/n tgl 318. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(4 pages)
14 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
1 August 2013Amended accounts made up to 31 December 2011 (6 pages)
27 March 2013Director's details changed for Henri Gilles Marcel De Guillaume on 23 March 2013 (2 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 December 2010Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Director's details changed for Henri Gilles Marcel De Guillaume on 9 March 2010 (2 pages)
25 May 2010Director's details changed for Henri Gilles Marcel De Guillaume on 9 March 2010 (2 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 May 2009Return made up to 09/03/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2008Return made up to 09/03/08; full list of members (3 pages)
26 September 2008Secretary's change of particulars / jill sewell / 08/03/2008 (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 March 2007Return made up to 09/03/07; full list of members (2 pages)
9 March 2007Director resigned (1 page)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
24 April 2006Return made up to 09/03/06; full list of members (3 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 September 2004Registered office changed on 02/09/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
6 April 2004Return made up to 09/03/04; full list of members (8 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 March 2003Return made up to 09/03/03; full list of members (8 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2002Amended accounts made up to 31 December 2000 (6 pages)
24 October 2001Total exemption full accounts made up to 31 December 1995 (20 pages)
18 October 2001Return made up to 09/03/00; full list of members (9 pages)
18 October 2001Return made up to 09/03/01; full list of members (9 pages)
18 October 2001Total exemption small company accounts made up to 31 December 1997 (8 pages)
18 October 2001Total exemption small company accounts made up to 31 December 1999 (9 pages)
18 October 2001Director's particulars changed (1 page)
18 October 2001Secretary's particulars changed (1 page)
18 October 2001Total exemption full accounts made up to 31 December 1996 (20 pages)
18 October 2001Registered office changed on 18/10/01 from: 90 great russell street london WC1B 3RJ (1 page)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (10 pages)
18 October 2001Total exemption small company accounts made up to 31 December 1998 (9 pages)
11 October 2001Restoration by order of the court (2 pages)
11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
11 November 1999Application for striking-off (1 page)
6 May 1999Return made up to 09/03/99; full list of members (9 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
30 March 1999Registered office changed on 30/03/99 from: 15-19 cavendish place london W1M 0DD (1 page)
25 March 1998Return made up to 09/03/98; no change of members (6 pages)
9 October 1997Secretary's particulars changed;director's particulars changed (1 page)
9 October 1997Secretary's particulars changed;director's particulars changed (1 page)
18 March 1997Return made up to 09/03/97; no change of members (6 pages)
5 February 1997Director's particulars changed (1 page)
28 November 1996New secretary appointed (2 pages)
29 October 1996Full accounts made up to 31 December 1994 (13 pages)
28 May 1996Return made up to 09/03/96; full list of members (8 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 March 1995Return made up to 09/03/95; no change of members (6 pages)