London
W11 1TR
Director Name | Margrit Wendy Scott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 November 2001) |
Role | Education Consultant |
Correspondence Address | 29 Wesley Square London W11 1TR |
Director Name | Patricia Ann Fewings |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(9 months after company formation) |
Appointment Duration | 4 years (closed 06 November 2001) |
Role | Deputy Head Teacher |
Correspondence Address | 72 Beards Road Parklands Fremington North Devon EX31 2PG |
Director Name | Patricia Margaret Wills |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(9 months after company formation) |
Appointment Duration | 4 years (closed 06 November 2001) |
Role | Headteacher |
Correspondence Address | 22 Fleetwood Road Carleton Poulton Le Fylde Lancashire FY6 7NL |
Director Name | Janet Devine |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 72 Storeton Road Prenton Birkenhead Merseyside L42 9PG |
Director Name | Elizabeth Margaret Pearson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years (closed 06 November 2001) |
Role | Retired |
Correspondence Address | 53 Lyonsdown Avenue New Barnet Hertfordshire EN5 1DX |
Director Name | Sheila Richmond |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 06 November 2001) |
Role | Senior Education Officer |
Correspondence Address | Windyridge 16 Manse Street Galashiels Selkirkshire TD1 1NE Scotland |
Secretary Name | Elizabeth Margaret Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 November 2001) |
Role | Retired |
Correspondence Address | 53 Lyonsdown Avenue New Barnet Hertfordshire EN5 1DX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mrs Barbara Gladys Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 1999) |
Role | Secretary |
Correspondence Address | Crown End Cottage Crown Lane Chislehurst Kent BR7 5PL |
Director Name | Mr John Wade Shinner |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Cranfield Plymouth Devon PL7 4PF |
Secretary Name | Joanne Adelaide Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Saint Johns Road Epping Essex CM16 5DN |
Registered Address | 136 Cavell Street London E1 2JA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £266,502 |
Gross Profit | £62,224 |
Net Worth | -£34,619 |
Cash | £2,062 |
Current Liabilities | £77,978 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2001 | Application for striking-off (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Return made up to 30/01/01; full list of members (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 July 2000 | Secretary resigned (1 page) |
15 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 November 1999 | New director appointed (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 111 city view house 463 bethnal green road london E2 9QY (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 30/01/99; no change of members
|
19 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 February 1998 | Return made up to 30/01/98; full list of members (8 pages) |
5 February 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
12 December 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Ad 03/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
21 March 1997 | Resolutions
|
21 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
12 March 1997 | Company name changed profile trading LIMITED\certificate issued on 13/03/97 (2 pages) |
30 January 1997 | Incorporation (11 pages) |