Company NameEducation Support Limited
Company StatusDissolved
Company Number03901969
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date23 October 2001 (22 years, 5 months ago)
Previous NameSpeed 8020 Limited

Directors

Director NameNorma Blair
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 23 October 2001)
RoleEducation
Correspondence Address79 Mount Pleasant Lane
London
E5 9EW
Director NameMr Michael Anthony Clayden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 23 October 2001)
RoleEducation
Country of ResidenceEngland
Correspondence Address79 Mount Pleasant Lane
London
E5 9EW
Secretary NameMr Michael Anthony Clayden
NationalityBritish
StatusClosed
Appointed17 January 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 23 October 2001)
RoleEducation
Country of ResidenceEngland
Correspondence Address79 Mount Pleasant Lane
London
E5 9EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Arram Berlyn Gardner & Co
Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
2 February 2000Memorandum and Articles of Association (13 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000New director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
25 January 2000Company name changed speed 8020 LIMITED\certificate issued on 26/01/00 (2 pages)
4 January 2000Incorporation (18 pages)