Company NameUK Teaching Appointments Limited
Company StatusDissolved
Company Number04338258
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)
Dissolution Date6 September 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Simon Kessler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(same day as company formation)
RoleBanking
Correspondence Address12 Agamemnon Road
London
NW6 1DY
Director NameAndrew Barry Price
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(same day as company formation)
RoleRecruitment
Correspondence Address6 Pinewood Lodge
Bushey Heath
Bushey
Herts
WD23 1EQ
Director NameAdam George Steward
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 06 September 2008)
RoleCompany Director
Correspondence Address50 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8TY
Secretary NameTracey Elizabeth Shepherd
NationalityBritish
StatusClosed
Appointed11 October 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 06 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JD
Secretary NameAndrew Barry Price
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleRecruitment
Correspondence Address6 Pinewood Lodge
Bushey Heath
Bushey
Herts
WD23 1EQ
Director NameDavid Ernest Holland
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 10 August 2005)
RoleCompany Director
Correspondence AddressResedencial El Pinet
Sector Mr9 Parcela 24
La Marina
Alicante
03194
Director NameDavid John Bowles
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebrooke House
Scothern Lane
Sudbrooke
Lincs
LN6 2QJ

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
23 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (4 pages)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007Appointment of a voluntary liquidator (1 page)
10 October 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
23 May 2006Administrator's progress report (27 pages)
9 December 2005Statement of administrator's proposal (140 pages)
8 November 2005Statement of affairs (30 pages)
25 October 2005Director resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: elisnore house 43 buckingham street aylesbury buckinghamshire HP20 2NQ (1 page)
3 October 2005Appointment of an administrator (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
4 July 2005Particulars of mortgage/charge (6 pages)
10 May 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 January 2005Return made up to 11/12/04; full list of members (8 pages)
1 December 2004Particulars of mortgage/charge (9 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 April 2004Nc inc already adjusted 26/03/04 (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Ad 26/03/04--------- £ si 4804@1=4804 £ ic 200/5004 (2 pages)
26 February 2004Return made up to 11/12/03; full list of members (7 pages)
13 February 2004Registered office changed on 13/02/04 from: goldwins chartered accountants 75A maygrove road london NW6 2EG (1 page)
13 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(7 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
4 February 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
11 December 2001Incorporation (15 pages)