London
W14 8UD
Director Name | Mr Peter Nicholas Marson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 March 2011(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kensington Centre 66 Hammersmith Road London W14 8UD |
Director Name | Mr Nigel John Middleton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rawdon Terrace Ashby De La Zouch Leicestershire LE65 2GL |
Secretary Name | Jennifer Frances Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rawdon Terrace Ashby-De-La-Zouch Leicestershire LE65 2GL |
Secretary Name | Elizabeth Rose Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 2011) |
Role | Company Director |
Correspondence Address | 4 Rawdon Terrace Ashby De La Zouch Leicestershire LE65 2GL |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Website | educateservices.co.uk |
---|---|
Telephone | 01408 160392 |
Telephone region | Golspie |
Registered Address | The Kensington Centre 66 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
200 at £0.01 | Educate School Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,831 |
Cash | £7,534 |
Current Liabilities | £7,514 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Application to strike the company off the register (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
17 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 September 2013 | Registered office address changed from 4 Rawdon Terrace Station Road Ashby De La Zouch Leicestershire LE65 2GL on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 4 Rawdon Terrace Station Road Ashby De La Zouch Leicestershire LE65 2GL on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 4 Rawdon Terrace Station Road Ashby De La Zouch Leicestershire LE65 2GL on 4 September 2013 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Appointment of Mr Peter Nicholas Marson as a director (2 pages) |
4 October 2011 | Appointment of Mr Peter Nicholas Marson as a director (2 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Appointment of Mr James Robert Felix De Bass as a director (2 pages) |
14 June 2011 | Termination of appointment of Elizabeth Middleton as a secretary (1 page) |
14 June 2011 | Termination of appointment of Nigel Middleton as a director (1 page) |
14 June 2011 | Termination of appointment of Nigel Middleton as a director (1 page) |
14 June 2011 | Appointment of Mr James Robert Felix De Bass as a director (2 pages) |
14 June 2011 | Termination of appointment of Elizabeth Middleton as a secretary (1 page) |
15 February 2011 | Sub-division of shares on 4 February 2011 (5 pages) |
15 February 2011 | Sub-division of shares on 4 February 2011 (5 pages) |
15 February 2011 | Sub-division of shares on 4 February 2011 (5 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
1 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
7 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 September 2003 | Return made up to 29/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 29/09/03; full list of members (6 pages) |
27 July 2003 | Resolutions
|
27 July 2003 | Resolutions
|
27 July 2003 | Resolutions
|
27 July 2003 | Resolutions
|
27 July 2003 | Resolutions
|
27 July 2003 | Resolutions
|
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
31 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
19 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
2 March 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
2 March 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
9 October 1997 | Incorporation (15 pages) |
9 October 1997 | Incorporation (15 pages) |