Company NameThe Education And Enterprise College Limited
Company StatusDissolved
Company Number04219819
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NamePhilippa Kershaw
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleTeacher
Correspondence Address50 Harlyn Drive
Pinner
Middlesex
HA5 2DA
Director NameNichola Mills
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleTeacher
Correspondence Address18 Lancaster Road
Uxbridge
Middlesex
UB8 1AP
Secretary NamePhilippa Kershaw
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleTeacher
Correspondence Address50 Harlyn Drive
Pinner
Middlesex
HA5 2DA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address35 Belmont Road
Uxbridge
Middlesex
UB8 1RH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
21 September 2007Application for striking-off (1 page)
2 July 2007Return made up to 18/05/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 May 2006Return made up to 18/05/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 May 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(3 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Director's particulars changed (1 page)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 May 2003Return made up to 18/05/03; full list of members (7 pages)
23 March 2003Director's particulars changed (1 page)
27 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 February 2003Registered office changed on 18/02/03 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page)
17 June 2002Return made up to 18/05/02; full list of members (7 pages)
21 August 2001Ad 06/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2001Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)