Company NameMaths 100 Limited
Company StatusDissolved
Company Number02951043
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameCynthia Gwendoline Maiden
NationalityBritish
StatusClosed
Appointed19 August 2004(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 01 November 2011)
RoleCompany Director
Correspondence AddressP.O. Box 104
Gillitts
Kwa Zulu Natal 3603
South Africa
Director NameRosemarie Lefevre
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceBritian
Correspondence AddressThe Old Stables
Henley-On-Thames
Oxfordshire
RG9 6AN
Secretary NameCatherine Elizabeth Loudwell
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Saleby Close
Lower Earley
Reading
Berkshire
RG6 3BE
Secretary NameLynne Mulrooney
NationalityBritish
StatusResigned
Appointed24 January 1996(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 August 2004)
RoleSecretary
Correspondence Address53 Helmsdale
Bracknell
Berkshire
RG12 3TA
Director NameLynn McGee
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2006)
RoleDirector Administrator
Correspondence Address53 Helmsdale
Bracknell
Berkshire
RG12 0TA
Secretary NameCheryl Maiden
NationalityBritish
StatusResigned
Appointed24 August 2004(10 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 August 2005)
RoleHead Of School
Correspondence AddressGlebe Farm
Brightwell Baldwin
Oxfordshire
OX49 5NP
Director NameCheryl Maiden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2009)
RoleCompany Director
Correspondence AddressThe Stables
Lower Assendon
Oxfordshire
RG9 6AN
Director NameCheryl Maiden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2009)
RoleCompany Director
Correspondence AddressThe Stables
Lower Assendon
Oxfordshire
RG9 6AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuit 118 Wey House 15 Church Street
Weybridge
Surrey
KT13 8NA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£38,042
Net Worth£6,771
Current Liabilities£27,866

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010Registered office address changed from The Stables Lower Assendon Henley on Thames Oxfordshire RG9 6AN on 30 July 2010 (3 pages)
30 July 2010Registered office address changed from the Stables Lower Assendon Henley on Thames Oxfordshire RG9 6AN on 30 July 2010 (3 pages)
7 June 2010Annual return made up to 21 July 2009 with a full list of shareholders (10 pages)
7 June 2010Annual return made up to 21 July 2008 with a full list of shareholders (10 pages)
7 June 2010Annual return made up to 21 July 2008 with a full list of shareholders (10 pages)
7 June 2010Annual return made up to 21 July 2009 with a full list of shareholders (10 pages)
28 April 2010Appointment of Rosemarie Lefevre as a director (2 pages)
28 April 2010Termination of appointment of Cheryl Maiden as a director (1 page)
28 April 2010Termination of appointment of Cheryl Maiden as a director (1 page)
28 April 2010Appointment of Rosemarie Lefevre as a director (2 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
7 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
12 October 2007Return made up to 21/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2007Return made up to 21/07/07; full list of members (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Return made up to 21/07/05; full list of members (7 pages)
25 October 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 October 2005Registered office changed on 21/10/05 from: glebe farm barn brightwell baldwin OX49 5NP (1 page)
21 October 2005Registered office changed on 21/10/05 from: glebe farm barn brightwell baldwin OX49 5NP (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
3 October 2005Total exemption full accounts made up to 31 December 2003 (13 pages)
3 October 2005Total exemption full accounts made up to 31 December 2003 (13 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
10 November 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
10 November 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
26 September 2003Return made up to 21/07/03; full list of members (6 pages)
26 September 2003Return made up to 21/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(6 pages)
23 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2002Return made up to 21/07/02; full list of members (6 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
14 September 2001Return made up to 21/07/01; full list of members (6 pages)
14 September 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000Accounts for a small company made up to 31 December 1999 (3 pages)
4 December 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 October 2000Accounts for a small company made up to 31 December 1998 (3 pages)
19 October 2000Accounts for a small company made up to 31 December 1998 (3 pages)
20 July 2000Return made up to 21/07/00; full list of members (6 pages)
20 July 2000Return made up to 21/07/00; full list of members (6 pages)
2 September 1999Return made up to 21/07/99; no change of members (4 pages)
2 September 1999Return made up to 21/07/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 July 1998Return made up to 21/07/98; no change of members (4 pages)
26 July 1998Return made up to 21/07/98; no change of members (4 pages)
2 January 1998Return made up to 21/07/97; full list of members (6 pages)
2 January 1998Return made up to 21/07/97; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (5 pages)
26 October 1997Full accounts made up to 31 December 1996 (5 pages)
2 July 1997Full accounts made up to 31 December 1995 (4 pages)
2 July 1997Full accounts made up to 31 December 1995 (4 pages)
2 July 1997Registered office changed on 02/07/97 from: chiltern house fawley road lower assendon henley on thames oxfordshire RG9 6AN (1 page)
2 July 1997Registered office changed on 02/07/97 from: chiltern house fawley road lower assendon henley on thames oxfordshire RG9 6AN (1 page)
26 January 1997Registered office changed on 26/01/97 from: c/o goldin & co 105A hoe street walthamstow london E17 4SA (1 page)
26 January 1997Registered office changed on 26/01/97 from: c/o goldin & co 105A hoe street walthamstow london E17 4SA (1 page)
26 January 1997Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1997Return made up to 21/07/96; no change of members (4 pages)
30 May 1996Accounting reference date shortened from 31/07 to 31/12 (1 page)
30 May 1996Accounting reference date shortened from 31/07 to 31/12 (1 page)
19 February 1996New secretary appointed (2 pages)
2 February 1996Return made up to 21/07/95; full list of members (5 pages)
2 February 1996Return made up to 21/07/95; full list of members (5 pages)
25 January 1996Secretary resigned (1 page)
11 October 1995£ nc 1000/50000 04/10/95 (1 page)
11 October 1995£ nc 1000/50000 04/10/95 (1 page)
11 October 1995Ad 04/10/95--------- £ si 15098@1=15098 £ ic 2/15100 (2 pages)
11 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1995Ad 04/10/95--------- £ si 15098@1=15098 £ ic 2/15100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)