Company NameHellenic College Limited
Company StatusDissolved
Company Number03185857
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 1996(28 years ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarcia Denning
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 16 September 2008)
RoleBursar
Correspondence Address13 Disraeli Road
Putney
London
SW15 2DR
Secretary NameNatasha Annabel Darcy
NationalityBritish
StatusClosed
Appointed09 May 2005(9 years after company formation)
Appointment Duration3 years, 4 months (closed 16 September 2008)
RoleBursars Assistant
Correspondence Address28 Glenwood Close
Harrow
Middlesex
HA1 2QL
Director NameChristopher John Wells
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleBursar
Correspondence AddressHedges Stortford Road
Hatfield Heath
Hertfordshire
CM22 7DL
Secretary NameSydney Jones
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address37 Marden Ash
Basildon
Essex
SS15 6QL
Director NameSydney Jones
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 02 July 2004)
RoleSecretary
Correspondence Address37 Marden Ash
Basildon
Essex
SS15 6QL
Director NameJoanna Lesley Southwell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleAccountant
Correspondence Address35 Mayfield Avenue
London
W4 1PN
Director NameLorraine Fisher
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2003)
RoleBursar
Correspondence Address25 Chessholme Court
Scotts Avenue
Sunbury On Thames
Middlesex
TW16 7ES
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address67 Pont Street
London
SW1X 0BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008Application for striking-off (1 page)
16 May 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
24 April 2006Annual return made up to 04/04/06
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Annual return made up to 04/04/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 May 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
26 April 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
26 April 2004Annual return made up to 04/04/03
  • 363(288) ‐ Director resigned
(4 pages)
26 April 2004New director appointed (2 pages)
28 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
22 May 2002Annual return made up to 04/04/02 (3 pages)
22 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
23 May 2001Annual return made up to 04/04/01 (3 pages)
15 November 2000New director appointed (3 pages)
7 November 2000Director resigned (2 pages)
3 October 2000Accounts made up to 30 April 2000 (5 pages)
28 September 2000Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000Annual return made up to 04/04/00 (3 pages)
28 January 2000Accounts made up to 30 April 1999 (4 pages)
24 April 1999Annual return made up to 04/04/99 (4 pages)
2 March 1999Accounts made up to 30 April 1998 (5 pages)
17 February 1998Accounts made up to 30 April 1997 (6 pages)
10 February 1998New director appointed (2 pages)
15 May 1997Annual return made up to 15/04/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1996Secretary resigned (1 page)
15 April 1996Incorporation (22 pages)