Company NamePresidential Classroom Limited
Company StatusDissolved
Company Number04225460
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 85600Educational support services

Directors

Director NameMr Ananda Rajapakse
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySri Lankan
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence AddressNo.43 Horton Place
Colombo 7
Sri Lanka
Director NameMs Rochelle Carmen Melder Vanderputt
Date of BirthJune 1960 (Born 63 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 January 2002(7 months after company formation)
Appointment Duration12 years, 1 month (closed 25 February 2014)
RoleInternational School Teacher
Country of ResidenceSri Lanka
Correspondence Address44 Melder Place
Nugegoda
Sri Lanka
Secretary NameAMP Secretaries Limited (Corporation)
StatusClosed
Appointed30 May 2001(same day as company formation)
Correspondence AddressReorient Building C/O Reorient Legal Limited
148 Leadenhall Street
London
EC3V 4QT
Director NameChrysanthi Sumanasekera
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySri Lankan
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleAccountant
Correspondence Address11 Chetwynd Avenue
East Barnet
Barnet
Hertfordshire
EN4 8NG
Director NameMrs Anila Manique Preston
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 September 2001(3 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2001)
RoleSolicitor
Country of ResidenceNew Zealand
Correspondence Address39 Heta Road
New Plymouth
New Zealand
Director NameAMP Management Consultancy Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address33 Market Place
Henley On Thames
Oxfordshire
RG9 2AA

Location

Registered Address148 Leadenhall Street
London
EC3V 4QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
14 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(5 pages)
14 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(5 pages)
3 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
29 February 2012Registered office address changed from 11 Chetwynd Avenue East Barnet Herts EN4 8NG on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 11 Chetwynd Avenue East Barnet Herts EN4 8NG on 29 February 2012 (1 page)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Secretary's details changed for Amp Secretaries Limited on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Amp Secretaries Limited on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mr. Ananda Rajapakse on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Ms Rochelle Carmen Melder Vanderputt on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Ms Rochelle Carmen Melder Vanderputt on 30 May 2010 (2 pages)
3 June 2010Secretary's details changed for Amp Secretaries Limited on 30 May 2010 (2 pages)
3 June 2010Secretary's details changed for Amp Secretaries Limited on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mr. Ananda Rajapakse on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Ms Rochelle Carmen Melder Vanderputt on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mr. Ananda Rajapakse on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Ms Rochelle Carmen Melder Vanderputt on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mr. Ananda Rajapakse on 30 May 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Director's change of particulars / ananda rajapakse / 30/05/2008 (2 pages)
30 May 2008Director's Change of Particulars / rochelle melder vanderputt / 30/05/2008 / Title was: , now: ms; HouseName/Number was: , now: 44; Street was: 140 stanley tilekeratne, now: melder place (2 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Director's change of particulars / rochelle melder vanderputt / 30/05/2008 (2 pages)
30 May 2008Director's Change of Particulars / ananda rajapakse / 30/05/2008 / Title was: , now: mr.; HouseName/Number was: , now: no.43; Street was: CD140 stanley tilekeratne, now: horton place; Post Town was: nugegoda, now: colombo 7 (2 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 June 2007Return made up to 30/05/07; full list of members (2 pages)
26 June 2007Return made up to 30/05/07; full list of members (2 pages)
17 May 2007Total exemption full accounts made up to 30 May 2006 (4 pages)
17 May 2007Registered office changed on 17/05/07 from: no 11 chetwynd avenue east barnet herts EN4 8NG (1 page)
17 May 2007Registered office changed on 17/05/07 from: no 11 chetwynd avenue east barnet herts EN4 8NG (1 page)
17 May 2007Total exemption full accounts made up to 30 May 2006 (4 pages)
30 April 2007Registered office changed on 30/04/07 from: 11 chetwynd avenue east barnet herts EN4 8NG (1 page)
30 April 2007Registered office changed on 30/04/07 from: 11 chetwynd avenue east barnet herts EN4 8NG (1 page)
26 April 2007Registered office changed on 26/04/07 from: c/o reorient legal LIMITED 148 leadenhall street london EC3V 4QT (1 page)
26 April 2007Registered office changed on 26/04/07 from: c/o reorient legal LIMITED 148 leadenhall street london EC3V 4QT (1 page)
21 June 2006Return made up to 30/05/06; full list of members (2 pages)
21 June 2006Return made up to 30/05/06; full list of members (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 33 market place henley on thames oxfordshire RG9 2AA (1 page)
4 May 2006Registered office changed on 04/05/06 from: 33 market place henley on thames oxfordshire RG9 2AA (1 page)
6 April 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
12 August 2005Total exemption full accounts made up to 30 May 2004 (9 pages)
12 August 2005Total exemption full accounts made up to 30 May 2004 (9 pages)
21 June 2005Return made up to 30/05/05; full list of members (7 pages)
21 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
6 March 2004Total exemption full accounts made up to 30 May 2003 (6 pages)
6 March 2004Total exemption full accounts made up to 30 May 2003 (6 pages)
3 July 2003Return made up to 30/05/03; full list of members (7 pages)
3 July 2003Return made up to 30/05/03; full list of members (7 pages)
12 April 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
12 April 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
29 August 2002Return made up to 31/05/02; full list of members (10 pages)
29 August 2002Return made up to 31/05/02; full list of members (10 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (3 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
30 May 2001Incorporation (29 pages)