Company NameEducational Adventures Abroad, Ltd.
Company StatusDissolved
Company Number04142418
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)
Previous NameHomestay Usa Limited

Business Activity

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

Directors

Director NameMrs Brooke Maudhuit
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63d Pont Street
London
SW1X 0BD
Secretary NameMr Marc Maudhuit
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address63d Pont Street
London
SW1X 0BD

Location

Registered Address63d Pont Street
London
SW1X 0BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Application to strike the company off the register (3 pages)
8 March 2013Application to strike the company off the register (3 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(3 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(3 pages)
13 February 2013Director's details changed for Mrs Brooke Maudhuit on 15 June 2012 (2 pages)
13 February 2013Director's details changed for Mrs Brooke Maudhuit on 15 June 2012 (2 pages)
4 February 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 January 2013Withdraw the company strike off application (2 pages)
17 January 2013Withdraw the company strike off application (2 pages)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 January 2013Application to strike the company off the register (3 pages)
3 January 2013Application to strike the company off the register (3 pages)
18 December 2012Registered office address changed from 49 Studdridge Street London SW6 3SL United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 49 Studdridge Street London SW6 3SL United Kingdom on 18 December 2012 (1 page)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
20 January 2011Secretary's details changed for Marc Maudhuit on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 27 Lilyville Road London SW6 5DP on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 27 Lilyville Road London SW6 5DP on 20 January 2011 (1 page)
20 January 2011Secretary's details changed for Marc Maudhuit on 20 January 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 December 2010Director's details changed for Mrs Brooke Maudhuit on 27 December 2010 (2 pages)
27 December 2010Director's details changed for Mrs Brooke Maudhuit on 27 December 2010 (2 pages)
22 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Brooke Maudhuit on 12 February 2010 (2 pages)
20 February 2010Director's details changed for Brooke Maudhuit on 12 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 April 2008Return made up to 16/01/08; full list of members (3 pages)
5 April 2008Return made up to 16/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 February 2007Return made up to 16/01/07; full list of members (6 pages)
21 February 2007Return made up to 16/01/07; full list of members (6 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
18 January 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2006Return made up to 16/01/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
29 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
27 January 2005Return made up to 16/01/05; full list of members (6 pages)
27 January 2005Return made up to 16/01/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
19 January 2004Registered office changed on 19/01/04 from: 23 tetcott road london SW10 0SB (1 page)
19 January 2004Registered office changed on 19/01/04 from: 23 tetcott road london SW10 0SB (1 page)
18 January 2004Return made up to 16/01/04; full list of members (6 pages)
18 January 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
11 March 2003Total exemption full accounts made up to 31 January 2002 (6 pages)
11 March 2003Total exemption full accounts made up to 31 January 2002 (6 pages)
18 February 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(6 pages)
18 February 2003Return made up to 16/01/03; full list of members (6 pages)
2 April 2002Return made up to 16/01/02; full list of members (6 pages)
2 April 2002Return made up to 16/01/02; full list of members (6 pages)
25 January 2002Company name changed homestay usa LIMITED\certificate issued on 25/01/02 (2 pages)
25 January 2002Company name changed homestay usa LIMITED\certificate issued on 25/01/02 (2 pages)
16 January 2001Incorporation (15 pages)
16 January 2001Incorporation (15 pages)