Company NamePro Ed Schools Limited
Company StatusDissolved
Company Number03645898
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameAffel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnita Denise Worrall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityCanadian
StatusClosed
Appointed04 February 1999(4 months after company formation)
Appointment Duration22 years, 6 months (closed 24 August 2021)
RolePsychologist
Country of ResidenceSouth Africa
Correspondence Address4 Montrose Terrace
5 Montrose Street
Newlands 7700
Cape Town
Foreign
Director NameMr Lyndon Matthew Worrall
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(6 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
18 King Henry's Road
London
NW3 3RP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed04 February 1999(4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2003)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Secretary NameHampstead Accountants Limited (Corporation)
StatusResigned
Appointed28 November 2003(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2012)
Correspondence Address55 Maresfield Gardens
London
NW3 5TE

Location

Registered Address55 Maresfield Gardens
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Anita Denise Worrall
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2021First Gazette notice for compulsory strike-off (1 page)
13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
13 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 August 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
25 October 2012Termination of appointment of Hampstead Accountants Limited as a secretary (1 page)
25 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
25 October 2012Termination of appointment of Hampstead Accountants Limited as a secretary (1 page)
25 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 December 2009Director's details changed for Anita Denise Worrall on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Lyndon Worrall on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Lyndon Worrall on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Anita Denise Worrall on 2 October 2009 (2 pages)
9 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
9 December 2009Secretary's details changed for Hampstead Accountants Limited on 5 October 2009 (2 pages)
9 December 2009Director's details changed for Anita Denise Worrall on 2 October 2009 (2 pages)
9 December 2009Secretary's details changed for Hampstead Accountants Limited on 5 October 2009 (2 pages)
9 December 2009Director's details changed for Lyndon Worrall on 2 October 2009 (2 pages)
9 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
9 December 2009Secretary's details changed for Hampstead Accountants Limited on 5 October 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register inspection address has been changed (1 page)
27 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
3 November 2008Return made up to 07/10/08; full list of members (3 pages)
3 November 2008Return made up to 07/10/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
23 October 2007Return made up to 07/10/07; full list of members (2 pages)
23 October 2007Return made up to 07/10/07; full list of members (2 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 January 2007Return made up to 07/10/06; full list of members (2 pages)
8 January 2007Return made up to 07/10/06; full list of members (2 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 November 2005Return made up to 07/10/05; full list of members (2 pages)
7 November 2005Return made up to 07/10/05; full list of members (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 891 finchley road golders green london NW11 8RR (1 page)
8 April 2005Registered office changed on 08/04/05 from: 891 finchley road golders green london NW11 8RR (1 page)
25 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Return made up to 07/10/04; full list of members (6 pages)
25 February 2005Return made up to 07/10/04; full list of members (6 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
19 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
19 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
30 December 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003New secretary appointed (2 pages)
2 March 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
2 March 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
2 December 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
24 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
24 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2001Registered office changed on 01/02/01 from: 5 great college street london SW1P 3SJ (1 page)
1 February 2001Registered office changed on 01/02/01 from: 5 great college street london SW1P 3SJ (1 page)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
9 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
9 November 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
9 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2000Return made up to 07/10/00; full list of members (6 pages)
16 October 2000Return made up to 07/10/00; full list of members (6 pages)
28 February 2000Ad 10/11/98--------- £ si 98@1 (2 pages)
28 February 2000Ad 10/11/98--------- £ si 98@1 (2 pages)
12 October 1999Return made up to 07/10/99; full list of members (6 pages)
12 October 1999Return made up to 07/10/99; full list of members (6 pages)
21 February 1999Registered office changed on 21/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned;director resigned (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Secretary resigned;director resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
21 February 1999Director resigned (1 page)
16 November 1998Company name changed affel LIMITED\certificate issued on 17/11/98 (2 pages)
16 November 1998Company name changed affel LIMITED\certificate issued on 17/11/98 (2 pages)
7 October 1998Incorporation (18 pages)
7 October 1998Incorporation (18 pages)