Company NameInternational Educational Foundation
Company StatusDissolved
Company Number03017235
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities
Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.

Directors

Director NameMr William Stephen Hood Haines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(same day as company formation)
RoleAuthor, Teacher
Country of ResidenceEngland
Correspondence AddressFlag Cottage High Road Eastcote
Pinner
HA5 2ER
Director NameMr Christopher John Le Bas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(1 year after company formation)
Appointment Duration26 years (closed 01 February 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address43 Lancaster Gate
London
W2 3NA
Secretary NameMr Christopher John Le Bas
NationalityBritish
StatusClosed
Appointed21 January 2005(9 years, 11 months after company formation)
Appointment Duration17 years (closed 01 February 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address43 Lancaster Gate
London
W2 3NA
Director NamePriyantha Bryan Wijeratne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCharity Executive
Correspondence Address6 Stapenhill Road
Wembley
Middlesex
HA0 3JJ
Secretary NameMr William Stephen Hood Haines
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleAuthor, Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Elgood Avenue
Northwood
Middlesex
HA6 3QJ

Contact

Websitewfwp.org.uk
Email address[email protected]
Telephone020 77230721
Telephone regionLondon

Location

Registered Address43 Lancaster Gate
London
W2 3NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
29 October 2021Application to strike the company off the register (1 page)
29 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
15 March 2021Director's details changed for Mr William Stephen Hood Haines on 23 February 2021 (2 pages)
15 March 2021Change of details for Mr William Stephen Hood Haines as a person with significant control on 23 February 2021 (2 pages)
15 March 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
28 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
16 February 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
5 February 2016Annual return made up to 1 February 2016 no member list (3 pages)
5 February 2016Annual return made up to 1 February 2016 no member list (3 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 1 February 2015 no member list (3 pages)
3 February 2015Annual return made up to 1 February 2015 no member list (3 pages)
3 February 2015Annual return made up to 1 February 2015 no member list (3 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 February 2014Annual return made up to 1 February 2014 no member list (3 pages)
25 February 2014Director's details changed for Mr William Stephen Hood Haines on 1 October 2013 (2 pages)
25 February 2014Annual return made up to 1 February 2014 no member list (3 pages)
25 February 2014Annual return made up to 1 February 2014 no member list (3 pages)
25 February 2014Director's details changed for Mr William Stephen Hood Haines on 1 October 2013 (2 pages)
25 February 2014Director's details changed for Mr William Stephen Hood Haines on 1 October 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 February 2013Annual return made up to 1 February 2013 no member list (3 pages)
9 February 2013Annual return made up to 1 February 2013 no member list (3 pages)
9 February 2013Annual return made up to 1 February 2013 no member list (3 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 February 2012Annual return made up to 1 February 2012 no member list (3 pages)
11 February 2012Annual return made up to 1 February 2012 no member list (3 pages)
11 February 2012Annual return made up to 1 February 2012 no member list (3 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 February 2011Secretary's details changed for Christopher John Le Bas on 23 April 2010 (1 page)
24 February 2011Secretary's details changed for Mr Christopher John Le Bas on 23 April 2010 (1 page)
24 February 2011Director's details changed for Mr Christopher John Le Bas on 23 April 2010 (2 pages)
24 February 2011Annual return made up to 1 February 2011 no member list (3 pages)
24 February 2011Secretary's details changed for Christopher John Le Bas on 23 April 2010 (1 page)
24 February 2011Director's details changed for Mr Christopher John Le Bas on 24 April 2010 (2 pages)
24 February 2011Annual return made up to 1 February 2011 no member list (3 pages)
24 February 2011Director's details changed for Mr Christopher John Le Bas on 24 April 2010 (2 pages)
24 February 2011Secretary's details changed for Mr Christopher John Le Bas on 23 April 2010 (1 page)
24 February 2011Annual return made up to 1 February 2011 no member list (3 pages)
24 February 2011Director's details changed for Mr Christopher John Le Bas on 23 April 2010 (2 pages)
4 March 2010Director's details changed for Christopher John Le Bas on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 February 2010 no member list (3 pages)
4 March 2010Director's details changed for Christopher John Le Bas on 4 March 2010 (2 pages)
4 March 2010Director's details changed for William Stephen Hood Haines on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 February 2010 no member list (3 pages)
4 March 2010Annual return made up to 1 February 2010 no member list (3 pages)
4 March 2010Director's details changed for William Stephen Hood Haines on 4 March 2010 (2 pages)
4 March 2010Director's details changed for William Stephen Hood Haines on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Christopher John Le Bas on 4 March 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 April 2009Annual return made up to 01/02/09 (2 pages)
20 April 2009Annual return made up to 01/02/09 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
15 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
27 August 2008Annual return made up to 01/02/08
  • 363(288) ‐ Director resigned
(4 pages)
27 August 2008Annual return made up to 01/02/08
  • 363(288) ‐ Director resigned
(4 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 February 2007Annual return made up to 01/02/07 (2 pages)
9 February 2007Annual return made up to 01/02/07 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Annual return made up to 01/02/06 (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Annual return made up to 01/02/06 (2 pages)
9 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
9 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
1 March 2005Annual return made up to 01/02/05
  • 363(288) ‐ Secretary resigned
(2 pages)
1 March 2005Annual return made up to 01/02/05
  • 363(288) ‐ Secretary resigned
(2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
4 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
25 February 2004Annual return made up to 01/02/04 (4 pages)
25 February 2004Annual return made up to 01/02/04 (4 pages)
8 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
8 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
8 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2003Annual return made up to 01/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/03
(4 pages)
3 February 2003Annual return made up to 01/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/03
(4 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
3 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
30 January 2002Annual return made up to 01/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 2002Annual return made up to 01/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
5 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2001Annual return made up to 01/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 2001Annual return made up to 01/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
7 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
7 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2000Annual return made up to 01/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 2000Annual return made up to 01/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Registered office changed on 23/11/99 from: 51 myrtleside close northwood middlesex HA6 2XQ (1 page)
23 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Registered office changed on 23/11/99 from: 51 myrtleside close northwood middlesex HA6 2XQ (1 page)
23 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
5 July 1999Secretary's particulars changed;director's particulars changed (1 page)
5 July 1999Secretary's particulars changed;director's particulars changed (1 page)
5 July 1999Registered office changed on 05/07/99 from: 39 letchworth street london SW17 8SX (1 page)
5 July 1999Registered office changed on 05/07/99 from: 39 letchworth street london SW17 8SX (1 page)
10 March 1999Annual return made up to 01/02/99 (4 pages)
10 March 1999Annual return made up to 01/02/99 (4 pages)
10 February 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
10 February 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Annual return made up to 01/02/98 (4 pages)
2 March 1998Annual return made up to 01/02/98 (4 pages)
7 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
24 November 1997Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page)
24 November 1997Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page)
27 March 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
27 March 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
14 March 1996Annual return made up to 01/02/96
  • 363(287) ‐ Registered office changed on 14/03/96
(4 pages)
14 March 1996Annual return made up to 01/02/96
  • 363(287) ‐ Registered office changed on 14/03/96
(4 pages)
14 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)