Company NameL.S.B.S. (Professional Educators) Limited
Company StatusDissolved
Company Number02674896
CategoryPrivate Limited Company
Incorporation Date31 December 1991(32 years, 4 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMrs Bhama Sri Pathma
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameSharron Vishala Sri Pathma
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(10 years, 6 months after company formation)
Appointment Duration15 years (closed 18 July 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address49 Buxton Drive
New Malden
Surrey
KT3 3UX
Secretary NameMrs Bhama Sri Pathma
NationalityBritish
StatusClosed
Appointed12 July 2002(10 years, 6 months after company formation)
Appointment Duration15 years (closed 18 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameMr Vibushan Bramman Sri-Pathma
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(17 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 18 July 2017)
RoleStudent
Country of ResidenceEngland
Correspondence AddressCollege House
49 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameSangarapillai Mageswaran
Date of BirthJanuary 1936 (Born 88 years ago)
NationalitySrilankan
StatusResigned
Appointed31 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address49 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameMr Varatha Raj Sri Pathma
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameMrs Pathmaranee Vithuvaratnam
Date of BirthSeptember 1929 (Born 94 years ago)
NationalitySri-Lankan
StatusResigned
Appointed31 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address49 Buxton Drive
New Malden
Surrey
KT3 3UX
Secretary NameMrs Bhama Sri Pathma
NationalityBritish
StatusResigned
Appointed31 December 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameMrs Sarojini Mageswaran
Date of BirthJune 1950 (Born 73 years ago)
NationalitySri Lankan
StatusResigned
Appointed06 July 1992(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 1995)
RoleSecretary
Correspondence Address40 Knightwood Crescent
New Malden
Surrey
KT3 5JS
Secretary NameMrs Sarojini Mageswaran
NationalitySri Lankan
StatusResigned
Appointed06 July 1992(6 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1992)
RoleSecretary
Correspondence Address40 Knightwood Crescent
New Malden
Surrey
KT3 5JS
Director NameMrs Sarojini Mageswaran
Date of BirthJune 1950 (Born 73 years ago)
NationalitySri Lankan
StatusResigned
Appointed27 November 1995(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 October 1996)
RoleHousewife
Correspondence Address40 Knightwood Crescent
New Malden
Surrey
KT3 5JS
Director NameMr Varatha Raj Sri Pathma
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(5 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 May 2010)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address49 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameSubadra Rajeswaran
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2002)
RoleAccounts Administrator
Correspondence Address73 Brabourne Rise
Beckenham
Kent
BR3 6SD
Secretary NameSubadra Rajeswaran
NationalityBritish
StatusResigned
Appointed10 December 1998(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2002)
RoleAccounts Administrator
Correspondence Address73 Brabourne Rise
Beckenham
Kent
BR3 6SD
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Telephone020 83361057
Telephone regionLondon

Location

Registered AddressCollege House
49 Buxton Drive
New Malden
Surrey
KT3 3UX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

1000 at £1Bhama Sri Pathma
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
27 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(6 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(6 pages)
1 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(6 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(6 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(6 pages)
22 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 September 2011Termination of appointment of Varatha Sri Pathma as a director (1 page)
20 September 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 September 2011Termination of appointment of Varatha Sri Pathma as a director (1 page)
13 September 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Appointment of Mr Vibushan Bramman Sri-Pathma as a director (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Appointment of Mr Vibushan Bramman Sri-Pathma as a director (2 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
9 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 31/12/04; full list of members (3 pages)
23 March 2005Return made up to 31/12/04; full list of members (3 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002New secretary appointed (2 pages)
14 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 March 2000 (7 pages)
27 June 2000Full accounts made up to 31 March 2000 (7 pages)
19 December 1999Return made up to 31/12/99; full list of members (7 pages)
19 December 1999Return made up to 31/12/99; full list of members (7 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
8 June 1999Full accounts made up to 31 March 1999 (7 pages)
8 June 1999Full accounts made up to 31 March 1999 (7 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
29 December 1998New secretary appointed;new director appointed (2 pages)
29 December 1998New secretary appointed;new director appointed (2 pages)
18 December 1998Registered office changed on 18/12/98 from: lafone house the leather market, 11-13 leather market street, london, SE1 3HN (1 page)
18 December 1998Registered office changed on 18/12/98 from: lafone house the leather market, 11-13 leather market street, london, SE1 3HN (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 March 1998 (7 pages)
17 June 1998Full accounts made up to 31 March 1998 (7 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 March 1997 (11 pages)
5 November 1997Full accounts made up to 31 March 1997 (11 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: G10, 8 lombard road, london, SW19 3TZ (1 page)
24 September 1997Registered office changed on 24/09/97 from: G10, 8 lombard road, london, SW19 3TZ (1 page)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 May 1996Full accounts made up to 31 March 1996 (8 pages)
13 May 1996Full accounts made up to 31 March 1996 (8 pages)
18 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
31 December 1991Certificate of incorporation (1 page)
31 December 1991Incorporation (18 pages)
31 December 1991Incorporation (18 pages)
31 December 1991Certificate of incorporation (1 page)