Company NameCore Education Limited
Company StatusDissolved
Company Number04175782
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAbdullah Graham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleInternetwork Trainer
Correspondence Address37 Paddock Mead
Harlow
Essex
CM18 7RR
Secretary NameWendy Graham
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleEstate Agent
Correspondence AddressThe Haven
Butt Lane
Litcham
Norfolk
PE32 2NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
7 June 2004Application for striking-off (1 page)
4 May 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
29 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
19 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
12 April 2001Ad 09/03/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
8 March 2001Incorporation (17 pages)