Company NameNFTE 2006
Company StatusDissolved
Company Number04032699
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)
Previous NameNfte-Uk

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameStephen R.M. Brenninkmeyer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(same day as company formation)
RoleDirector Cofra Holdings
Correspondence Address1 Connaught Place
London
W2 2DY
Director NameSir Paul Rupert Judge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(6 years after company formation)
Appointment Duration11 months, 2 weeks (closed 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 The Panoramic
152 Grosvenor Road
London
SW1V 3JL
Secretary NameIan Russell William Blackwood
NationalityBritish
StatusClosed
Appointed11 October 2006(6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 26 June 2007)
RoleAccountant
Correspondence Address13 Foxwood Road
Blackheath
London
SE3 9HT
Director NameMr Timothy Edward Church
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Scarsdale Villas
London
W8 6PP
Secretary NameStephen Jonn Alcock
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Connaught Place
London
W2 2DY
Director NameMichael John Caslin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 September 2002)
RoleCEO
Correspondence Address165 Elm St
Dartmouth
Bristol County-Massachusetts 02748
02748
Director NameMr Nigel Escot Paine
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2002)
RoleDirector Of Training Bbc
Country of ResidenceUnited Kingdom
Correspondence Address5 Devon House
1 Maidstone Mews
London
SE1 1GE
Director NameMarcel Van Miert
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressPitt Field House
Kilham Lane
Winchester
Hampshire
SO22 5QD
Director NameMrs Ruth Lesirge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2002)
RoleDirector Of Mental Health Foun
Country of ResidenceUnited Kingdom
Correspondence Address100 Holden Road
East Finchley
London
N12 7DY
Director NameMs Kathryn Heaps
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2006)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address68 Lynton Road
Acton
London
W3 9HW
Director NameRoss Andrew Fitzgerald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed30 August 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Road
Cobham
Surrey
KT11 3BH
Director NamePamela Anne Kemp
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2006)
RoleEducation Advisor
Correspondence Address68 Lexham Gardens
Kensington
London
W8 5JB
Director NameDouglas Carl Grip
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2006)
RoleBanking
Correspondence Address59 Marlborough Place
London
NW8 0PT
Director NameKhawar Amin Mann
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2006)
RoleFinance
Correspondence Address107 Bramfield Road
London
SW11 6PZ
Director NameMrs Victoria Jane Wiesener
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address5 Elm Tree Avenue
Esher
Surrey
KT10 8JG

Location

Registered AddressEnterprise House
1-2 Hatfields
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
26 January 2007Application for striking-off (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Memorandum and Articles of Association (14 pages)
19 October 2006Registered office changed on 19/10/06 from: 1 connaught place london W2 2DY (1 page)
19 October 2006Full accounts made up to 31 May 2006 (21 pages)
14 August 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
9 August 2006New director appointed (2 pages)
28 July 2006Annual return made up to 12/07/06 (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
6 March 2006Resolutions
  • RES13 ‐ Merger implementation 26/02/06
(10 pages)
14 December 2005Full accounts made up to 31 March 2005 (18 pages)
27 July 2005Annual return made up to 12/07/05 (7 pages)
27 October 2004Full accounts made up to 31 March 2004 (13 pages)
15 October 2004New director appointed (2 pages)
28 July 2004Annual return made up to 12/07/04 (6 pages)
16 July 2004New director appointed (2 pages)
28 February 2004Full accounts made up to 31 March 2003 (13 pages)
22 July 2003New director appointed (2 pages)
8 July 2003Annual return made up to 12/07/03 (6 pages)
6 December 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
13 September 2002Full accounts made up to 31 March 2002 (13 pages)
12 September 2002New director appointed (2 pages)
5 July 2002Annual return made up to 12/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002New director appointed (2 pages)
26 October 2001Full accounts made up to 31 March 2001 (12 pages)
25 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
22 January 2001New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
12 July 2000Incorporation (20 pages)