Company NameThe American School In England Limited
Company StatusDissolved
Company Number03910935
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameMayflower Promotions Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Terence Thomas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2008(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 17 October 2017)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Secretary NameMr Gavin Charles
StatusClosed
Appointed01 October 2016(16 years, 8 months after company formation)
Appointment Duration1 year (closed 17 October 2017)
RoleCompany Director
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameDavid Charles Haines Ludlow
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 07 July 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPeterport
Lavender Road
Woking
Surrey
GU22 8AY
Director NameMr Michael Leigh Scott Tinling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 07 July 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThirby
Horseshoe Lane Ash Vale
Aldershot
Hampshire
GU12 5LJ
Secretary NameMr Michael Leigh Scott Tinling
NationalityBritish
StatusResigned
Appointed07 April 2000(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 07 July 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThirby
Horseshoe Lane Ash Vale
Aldershot
Hampshire
GU12 5LJ
Director NameEmmanuel John Poularas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(5 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 03 May 2008)
RoleCompany Director
Correspondence Address10 Glendore House
30 Clarges Street
London
W1J 7EG
Director NameGordon Edwards Speed
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(5 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Secretary NameGordon Edwards Speed
NationalityBritish
StatusResigned
Appointed07 July 2000(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 27
17 Clarges Street
London
W1J 8AE
Secretary NamePeter Clive Abbott
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years after company formation)
Appointment Duration8 years (resigned 21 February 2013)
RoleCompany Director
Correspondence Address28 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Secretary NameMs Sarah Elizabeth Ratcliffe
StatusResigned
Appointed21 February 2013(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Executors Of E.j. Poularas & Mr G.e. Speed
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (3 pages)
19 July 2017Application to strike the company off the register (3 pages)
27 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
4 October 2016Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 February 2014Director's details changed for Mr David Terence Thomas on 4 February 2014 (2 pages)
4 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Director's details changed for Mr David Terence Thomas on 4 February 2014 (2 pages)
4 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Director's details changed for Mr David Terence Thomas on 4 February 2014 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 February 2013Termination of appointment of Peter Abbott as a secretary (1 page)
21 February 2013Termination of appointment of Peter Abbott as a secretary (1 page)
21 February 2013Register(s) moved to registered office address (1 page)
21 February 2013Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page)
21 February 2013Register(s) moved to registered office address (1 page)
21 February 2013Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page)
21 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
30 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 January 2012Termination of appointment of Gordon Speed as a director (1 page)
30 January 2012Termination of appointment of Gordon Speed as a director (1 page)
30 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Gordon Edwards Speed on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Gordon Edwards Speed on 24 January 2011 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 February 2010Director's details changed for Gordon Edwards Speed on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Gordon Edwards Speed on 15 February 2010 (2 pages)
24 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 January 2009Return made up to 21/01/09; full list of members (3 pages)
30 January 2009Director appointed mr david terence thomas (2 pages)
30 January 2009Director appointed mr david terence thomas (2 pages)
30 January 2009Appointment terminated director emmanuel poularas (1 page)
30 January 2009Appointment terminated director emmanuel poularas (1 page)
30 January 2009Return made up to 21/01/09; full list of members (3 pages)
31 January 2008Return made up to 21/01/08; full list of members (2 pages)
31 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
31 January 2008Return made up to 21/01/08; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
13 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
31 January 2006Return made up to 21/01/06; full list of members (2 pages)
31 January 2006Return made up to 21/01/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
16 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Return made up to 21/01/05; full list of members (7 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Return made up to 21/01/05; full list of members (7 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
24 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
16 February 2004Return made up to 21/01/04; full list of members (7 pages)
16 February 2004Return made up to 21/01/04; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
2 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
19 February 2003Return made up to 21/01/03; full list of members (7 pages)
19 February 2003Return made up to 21/01/03; full list of members (7 pages)
26 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
30 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
12 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
12 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 February 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
2 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
1 August 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
1 August 2000Registered office changed on 01/08/00 from: southern house station approach woking surrey GU22 7UY (1 page)
1 August 2000Registered office changed on 01/08/00 from: southern house station approach woking surrey GU22 7UY (1 page)
1 August 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
9 May 2000Registered office changed on 09/05/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
9 May 2000Registered office changed on 09/05/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
20 April 2000New secretary appointed;new director appointed (3 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed;new director appointed (3 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
19 April 2000Company name changed mayflower promotions LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed mayflower promotions LIMITED\certificate issued on 20/04/00 (2 pages)
21 January 2000Incorporation (16 pages)
21 January 2000Incorporation (16 pages)