Company NameThe School Of Communication Arts Limited
Company StatusDissolved
Company Number02917476
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameDara Francis Lynch
NationalityBritish
StatusClosed
Appointed06 January 2011(16 years, 9 months after company formation)
Appointment Duration10 years (closed 05 January 2021)
RoleCompany Director
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameMr Jeremy Theodorson Sinclair
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleChairman And Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Cottage Millfield Lane
Highgate
London
N6 6JH
Director NameMs Patricia Mary Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address10 Furlong Road
London
N7 8LS
Director NameMr Peter Francis Warren
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSpencers Green
Tring
Hertfordshire
HP23 6LA
Director NameMr Cedric Graham Vidler
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCreative Director
Correspondence AddressVine Cottage
Starrock Road
Coulsdon
Surrey
CR5 3EH
Director NameAlan Midgley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCreative Director
Correspondence Address23 Airedale Avenue
London
W4 2NW
Director NameJohn Lindsay Masters
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameMr John Larkin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleManaging Director
Correspondence Address6 Warwick Avenue
London
W2 1XB
Director NameMr Robert Bernard Casey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Cottage
Dilworth Bottoms Longridge
Preston
Lancashire
PR3 2ZP
Director NameMr Bernard Barnett
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleAdvertising
Correspondence Address60 Camden Square
London
NW1 9XE
Secretary NamePauline Anne Whitehouse
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Heathcroft
London
NW11 7HH
Director NameIan Henry Logan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 1997)
RoleDesigner
Correspondence Address15c Copse Hill
Wimbledonl
London
SW20 0NB
Director NameAnthony James Joseph Simomds-Gooding
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(1 year, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Graphite Square
Vauxhall Walk
London
SE11 5EE
Secretary NameAlan Charles Thomson
NationalityBritish
StatusResigned
Appointed25 August 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address21 Oxford Crescent
New Malden
Surrey
KT3 5QN
Secretary NameDavid Kester
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 August 2000)
RoleCEO
Correspondence Address40 Fawe Park Road
London
SW15 2EA
Secretary NameAlan Charles Thomson
NationalityBritish
StatusResigned
Appointed07 August 2000(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address21 Oxford Crescent
New Malden
Surrey
KT3 5QN
Secretary NameMr Bruce Malcolm Lee Gray
NationalityBritish
StatusResigned
Appointed30 November 2006(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Graphite Square
Vauxhall Walk
London
SE11 5EE
Director NameMr David Hilary Powell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(16 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Cheshire Street
London
E2 6EH

Contact

Websitedandad.org
Email address[email protected]
Telephone020 78401111
Telephone regionLondon

Location

Registered Address64 Cheshire Street
London
E2 6EH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1D & Ad
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
12 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 November 2019Termination of appointment of David Hilary Powell as a director on 18 September 2019 (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
25 January 2017Registered office address changed from 96 Hanbury Street London E1 5JL England to 64 Cheshire Street London E2 6EH on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 96 Hanbury Street London E1 5JL England to 64 Cheshire Street London E2 6EH on 25 January 2017 (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL to 96 Hanbury Street London E1 5JL on 30 June 2016 (1 page)
30 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 June 2016Director's details changed for Mr David Hilary Powell on 30 November 2015 (2 pages)
30 June 2016Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL to 96 Hanbury Street London E1 5JL on 30 June 2016 (1 page)
30 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Director's details changed for Mr David Hilary Powell on 30 November 2015 (2 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 April 2015Secretary's details changed for Dara Francis Lynch on 1 December 2011 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Secretary's details changed for Dara Francis Lynch on 1 December 2011 (1 page)
2 April 2015Secretary's details changed for Dara Francis Lynch on 1 December 2011 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 April 2012Registered office address changed from Britannia House Hanbury Street London E1 5JL England on 10 April 2012 (1 page)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from Britannia House Hanbury Street London E1 5JL England on 10 April 2012 (1 page)
5 January 2012Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 5 January 2012 (1 page)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 March 2011Termination of appointment of Anthony Simomds-Gooding as a director (1 page)
3 March 2011Termination of appointment of Anthony Simomds-Gooding as a director (1 page)
18 February 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
18 February 2011Appointment of David Hillary Powell as a director (3 pages)
18 February 2011Appointment of Dara Francis Lynch as a secretary (3 pages)
18 February 2011Appointment of Dara Francis Lynch as a secretary (3 pages)
18 February 2011Appointment of David Hillary Powell as a director (3 pages)
18 February 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 February 2011Termination of appointment of Bruce Gray as a secretary (1 page)
17 February 2011Termination of appointment of Bruce Gray as a secretary (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Mr Bruce Malcolm Lee Gray on 31 March 2010 (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Mr Bruce Malcolm Lee Gray on 31 March 2010 (1 page)
8 April 2010Director's details changed for Anthony James Joseph Simomds-Gooding on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Anthony James Joseph Simomds-Gooding on 31 March 2010 (2 pages)
6 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
6 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
26 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
13 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
13 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
21 April 2008Accounts for a dormant company made up to 31 August 2006 (1 page)
21 April 2008Accounts for a dormant company made up to 31 August 2006 (1 page)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Return made up to 31/03/07; full list of members (2 pages)
4 June 2007Return made up to 31/03/07; full list of members (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
29 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
29 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 December 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
8 December 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
8 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
7 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
7 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 April 2003Return made up to 31/03/03; full list of members (6 pages)
9 April 2003Return made up to 31/03/03; full list of members (6 pages)
8 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
8 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
7 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
7 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
23 April 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
27 February 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
16 June 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 June 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
11 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
11 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1999Return made up to 11/04/99; full list of members (6 pages)
27 April 1999Return made up to 11/04/99; full list of members (6 pages)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
25 January 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
5 May 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Director resigned (1 page)
23 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Director resigned (1 page)
23 January 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
23 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
23 April 1997Return made up to 11/04/97; full list of members
  • 363(287) ‐ Registered office changed on 23/04/97
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1997Return made up to 11/04/97; full list of members
  • 363(287) ‐ Registered office changed on 23/04/97
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
29 January 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
30 April 1996Return made up to 11/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1996Return made up to 11/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1995New secretary appointed (4 pages)
28 September 1995Secretary resigned (4 pages)
28 September 1995New secretary appointed (4 pages)
28 September 1995Secretary resigned (4 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995New director appointed (4 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995New director appointed (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned (4 pages)
15 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 September 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
15 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 September 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
10 April 1995Return made up to 11/04/95; full list of members (8 pages)
10 April 1995Return made up to 11/04/95; full list of members (8 pages)