Company NameLa Sylvaine Educational Associates Limited
Company StatusDissolved
Company Number03565725
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ivan Peter Kolbe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address20 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HH
Director NameDavid Alan Newman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleLicensee
Correspondence Address23 Baylis Road
London
SE1 7AY
Secretary NameBlandine Mireille Thomas
NationalityFrench
StatusClosed
Appointed26 October 1998(5 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 13 February 2007)
RoleDance Teacher
Correspondence Address12 Dundonald Road
London
NW10 3HR
Secretary NameLinda Ann Davis
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address146 Mays Lane
Barnet
Hertfordshire
EN5 2LS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address189 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£111
Cash£218
Current Liabilities£107

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
21 July 2005Return made up to 18/05/05; full list of members (2 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Return made up to 18/05/04; full list of members (7 pages)
16 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 July 2003Return made up to 18/05/03; full list of members (7 pages)
10 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 July 2000Return made up to 18/05/00; full list of members (7 pages)
3 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
30 November 1999Return made up to 18/05/99; full list of members (6 pages)
22 November 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
21 October 1999Registered office changed on 21/10/99 from: 20 fitzjohn avenue barnet hertfordshire EN5 2HH (1 page)
2 December 1998New secretary appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: international house 31 church road hendon london NW4 4EB (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
18 May 1998Incorporation (16 pages)