Company NameThe Ark Montessori School Chiswick Limited
Company StatusDissolved
Company Number03551167
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date31 August 2016 (7 years, 7 months ago)
Previous NameEvent Connections Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameVivien Ruth Gordon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street
London
EC2V 7JE
Secretary NameMr Neil Geoffrey Gordon
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMs Nicola Jane Tarry
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2003)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Sedgeford Road
Shepherds Bush
London
W12 0ND
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Net Worth£178
Cash£11,578
Current Liabilities£11,400

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 August 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016Completion of winding up (1 page)
31 May 2016Completion of winding up (1 page)
9 December 2015Order of court to wind up (2 pages)
9 December 2015Order of court to wind up (2 pages)
28 July 2015Director's details changed for Vivien Ruth Gordon on 28 July 2015 (2 pages)
28 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Director's details changed for Vivien Ruth Gordon on 28 July 2015 (2 pages)
28 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 August 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(3 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(3 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
12 November 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
13 September 2012Compulsory strike-off action has been suspended (1 page)
13 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 August 2010Annual return made up to 23 April 2010 with a full list of shareholders (3 pages)
30 August 2010Registered office address changed from 6Th Floor Sea Containers House 20 Upper Ground SE1 9LH on 30 August 2010 (1 page)
30 August 2010Registered office address changed from , 6th Floor, Sea Containers House, 20 Upper Ground, SE1 9LH on 30 August 2010 (1 page)
30 August 2010Annual return made up to 23 April 2010 with a full list of shareholders (3 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Secretary's details changed for Neil Geoffrey Gordon on 7 January 2010 (1 page)
7 January 2010Annual return made up to 23 April 2008 with a full list of shareholders (3 pages)
7 January 2010Secretary's details changed for Neil Geoffrey Gordon on 7 January 2010 (1 page)
7 January 2010Annual return made up to 23 April 2009 with a full list of shareholders (3 pages)
7 January 2010Director's details changed for Vivien Ruth Gordon on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Vivien Ruth Gordon on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Vivien Ruth Gordon on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 23 April 2009 with a full list of shareholders (3 pages)
7 January 2010Secretary's details changed for Neil Geoffrey Gordon on 7 January 2010 (1 page)
7 January 2010Annual return made up to 23 April 2008 with a full list of shareholders (3 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
12 February 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
12 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
12 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2008Return made up to 27/02/07; no change of members (6 pages)
5 March 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
5 March 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
5 March 2008Return made up to 27/02/07; no change of members (6 pages)
13 February 2007Total exemption full accounts made up to 31 August 2005 (10 pages)
13 February 2007Total exemption full accounts made up to 31 August 2005 (10 pages)
31 August 2006Return made up to 23/04/06; no change of members (4 pages)
31 August 2006Return made up to 23/04/06; no change of members (4 pages)
19 July 2005Return made up to 23/04/05; full list of members (6 pages)
19 July 2005Return made up to 23/04/05; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
27 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
5 April 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
5 April 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
25 January 2005Total exemption full accounts made up to 30 April 2003 (8 pages)
25 January 2005Total exemption full accounts made up to 30 April 2003 (8 pages)
24 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 May 2003Return made up to 23/04/03; full list of members (7 pages)
12 May 2003Return made up to 23/04/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
26 April 2002Return made up to 23/04/02; full list of members (6 pages)
26 April 2002Return made up to 23/04/02; full list of members (6 pages)
23 April 2002Company name changed event connections LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed event connections LIMITED\certificate issued on 23/04/02 (2 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
30 April 2001Return made up to 23/04/01; full list of members (6 pages)
30 April 2001Return made up to 23/04/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
19 August 1999Return made up to 23/04/99; full list of members (6 pages)
19 August 1999Return made up to 23/04/99; full list of members (6 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned (1 page)
23 April 1998Incorporation (16 pages)
23 April 1998Incorporation (16 pages)