London
SW11 4PU
Secretary Name | David John Cordery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Winchendon Road Fulham London SW6 5DR |
Secretary Name | Nik Megan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 264 Lewis Trust Buildings Vanston Place Fulham London SW6 4AW |
Director Name | Richard Douglas Wolfe-Daimpre |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Thomas Street Penryn Cornwall TR10 8JN |
Secretary Name | Mrs Shanthy Selvarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(13 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Blakes Avenue New Malden Surrey KT3 6RL |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Venture House 4th Floor 27-29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£47,681 |
Current Liabilities | £61,183 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2003 | Delivered on: 26 June 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2016 | Application to strike the company off the register (3 pages) |
11 November 2016 | Application to strike the company off the register (3 pages) |
3 November 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 October 2011 | Termination of appointment of Shanthy Selvarajah as a secretary (1 page) |
3 October 2011 | Termination of appointment of Shanthy Selvarajah as a secretary (1 page) |
27 September 2011 | Termination of appointment of a director (2 pages) |
27 September 2011 | Termination of appointment of a director (2 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
14 April 2009 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 April 2009 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 November 2008 | Return made up to 19/07/08; no change of members (6 pages) |
26 November 2008 | Return made up to 19/07/08; no change of members (6 pages) |
18 October 2007 | Return made up to 19/07/07; no change of members (6 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 October 2007 | Return made up to 19/07/07; no change of members (6 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
16 October 2006 | Return made up to 19/07/06; full list of members (6 pages) |
16 October 2006 | Return made up to 19/07/06; full list of members (6 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
24 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
16 June 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 June 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 April 2004 | Return made up to 19/07/03; full list of members (6 pages) |
5 April 2004 | Return made up to 19/07/03; full list of members (6 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 May 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 February 2003 | Return made up to 19/07/02; full list of members (7 pages) |
11 February 2003 | Return made up to 19/07/02; full list of members (7 pages) |
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 September 2001 | Return made up to 19/07/01; full list of members
|
4 September 2001 | Return made up to 19/07/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
24 November 2000 | Ad 14/08/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 November 2000 | Ad 14/08/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (6 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (6 pages) |
30 July 1999 | Return made up to 19/07/99; no change of members (5 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Return made up to 19/07/99; no change of members (5 pages) |
30 July 1999 | New director appointed (2 pages) |
3 March 1999 | Company name changed computer teaching centres limite d\certificate issued on 04/03/99 (2 pages) |
3 March 1999 | Company name changed computer teaching centres limite d\certificate issued on 04/03/99 (2 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
12 October 1998 | Return made up to 19/07/98; no change of members (5 pages) |
12 October 1998 | Return made up to 19/07/98; no change of members (5 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
23 September 1997 | Return made up to 19/07/97; full list of members (7 pages) |
23 September 1997 | Return made up to 19/07/97; full list of members (7 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
30 September 1996 | Return made up to 19/07/96; no change of members (5 pages) |
30 September 1996 | Return made up to 19/07/96; no change of members (5 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | New secretary appointed (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | Secretary resigned (1 page) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
24 July 1995 | Return made up to 19/07/95; full list of members (8 pages) |
24 July 1995 | Return made up to 19/07/95; full list of members (8 pages) |