Company NameStudent Support Centre National Maths Tutorline
Company StatusDissolved
Company Number03613817
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Craig Lee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed28 February 2014(15 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameAnthony Craig Lee
Date of BirthMay 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address4 Emily Lane
Greenhithe
Auckland
New Zealand
Director NameStephen Cameron Ohara
Date of BirthNovember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address12 Cecil Road
Milford
North Shore City
Foreign
New Zealand
Secretary NameStephen Cameron Ohara
NationalityNew Zealander
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address12 Cecil Road
Milford
North Shore City
Foreign
New Zealand
Director NameJohn Michael Lippitt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shadybrook Lane
Weaverham
Cheshire
CW8 3PN
Director NameMr James Joseph McGreal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 1NQ
Secretary NameMr James Joseph McGreal
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 1NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

26 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 March 2019Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 28 March 2019 (1 page)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
8 May 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
8 May 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
18 September 2015Annual return made up to 12 August 2015 no member list (2 pages)
18 September 2015Annual return made up to 12 August 2015 no member list (2 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
24 October 2014Annual return made up to 12 August 2014 no member list (2 pages)
24 October 2014Annual return made up to 12 August 2014 no member list (2 pages)
28 February 2014Appointment of Mr Anthony Craig Lee as a director (2 pages)
28 February 2014Appointment of Mr Anthony Craig Lee as a director (2 pages)
28 February 2014Termination of appointment of John Lippitt as a director (1 page)
28 February 2014Termination of appointment of John Lippitt as a director (1 page)
18 February 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
18 February 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
24 September 2013Annual return made up to 12 August 2013 no member list (2 pages)
24 September 2013Termination of appointment of James Mcgreal as a secretary (1 page)
24 September 2013Termination of appointment of James Mcgreal as a director (1 page)
24 September 2013Annual return made up to 12 August 2013 no member list (2 pages)
24 September 2013Termination of appointment of James Mcgreal as a secretary (1 page)
24 September 2013Termination of appointment of James Mcgreal as a director (1 page)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
6 September 2012Annual return made up to 12 August 2012 no member list (4 pages)
6 September 2012Annual return made up to 12 August 2012 no member list (4 pages)
17 April 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
17 April 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
6 September 2011Annual return made up to 12 August 2011 no member list (4 pages)
6 September 2011Annual return made up to 12 August 2011 no member list (4 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
18 August 2010Annual return made up to 12 August 2010 no member list (4 pages)
18 August 2010Annual return made up to 12 August 2010 no member list (4 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Annual return made up to 12/08/09 (2 pages)
1 September 2009Annual return made up to 12/08/09 (2 pages)
7 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
7 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
19 September 2008Annual return made up to 12/08/08 (2 pages)
19 September 2008Annual return made up to 12/08/08 (2 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
13 September 2007Annual return made up to 12/08/07 (2 pages)
13 September 2007Annual return made up to 12/08/07 (2 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
20 September 2006Annual return made up to 12/08/06 (2 pages)
20 September 2006Annual return made up to 12/08/06 (2 pages)
8 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
29 September 2005Annual return made up to 12/08/05 (2 pages)
29 September 2005Annual return made up to 12/08/05 (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005New secretary appointed;new director appointed (1 page)
28 September 2005Secretary resigned;director resigned (1 page)
28 September 2005Secretary resigned;director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New secretary appointed;new director appointed (1 page)
28 September 2005Director resigned (1 page)
10 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
4 August 2004Annual return made up to 12/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 2004Annual return made up to 12/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 2003Registered office changed on 11/09/03 from: new roman house 10 east road london N1 6BG (1 page)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
11 September 2003Registered office changed on 11/09/03 from: new roman house 10 east road london N1 6BG (1 page)
7 August 2003Annual return made up to 12/08/03 (4 pages)
7 August 2003Annual return made up to 12/08/03 (4 pages)
19 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
19 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
30 August 2002Annual return made up to 12/08/02 (4 pages)
30 August 2002Annual return made up to 12/08/02 (4 pages)
18 December 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
18 December 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
13 August 2001Annual return made up to 12/08/01 (3 pages)
13 August 2001Annual return made up to 12/08/01 (3 pages)
15 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
2 October 2000Annual return made up to 12/08/00 (3 pages)
2 October 2000Annual return made up to 12/08/00 (3 pages)
3 August 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
3 August 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
12 October 1999Annual return made up to 12/08/99 (6 pages)
12 October 1999Annual return made up to 12/08/99 (6 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Incorporation (22 pages)
12 August 1998Incorporation (22 pages)