Company NameKey Educational Associates Limited
Company StatusDissolved
Company Number04461989
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMary Vera Webster
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8HU
Director NameJoan Patricia Dalton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleEducational Consultant
Correspondence AddressBlue Haze
Ham Lane
Elstead
Surrey
GU8 6HG
Secretary NameJoan Patricia Dalton
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleEducational Consultant
Correspondence AddressBlue Haze
Ham Lane
Elstead
Surrey
GU8 6HG
Secretary NameChristopher Webster
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address95 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8HU
Secretary NameCarol Butler
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address33 Park Court
Park Road
Uxbridge
Middlesex
UB8 1NL
Secretary NameJudith Jenkins
NationalityBritish
StatusResigned
Appointed31 May 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2009)
RoleCompany Director
Correspondence Address43 Eastwood Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Ms Mary Vera Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£1,715
Cash£12,022
Current Liabilities£19,051

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

5 December 2008Delivered on: 9 December 2008
Persons entitled: Grove Court Properties (Beaconsfield) Limited

Classification: Rent deposit deed
Secured details: £3,032.00 and all other monies due or to become due from the company to the chargee.
Particulars: The amount from time to time standing to the credit of the rent deposit amount as detailed in the rent deposit deed.
Outstanding
20 December 2006Delivered on: 4 January 2007
Persons entitled: Optimal Communications Holdings Limited

Classification: Rent deposit agreement
Secured details: £2,900.00 due or to become due from the company to.
Particulars: £2,900.00 held in an interest bearing account. See the mortgage charge document for full details.
Outstanding

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
15 July 2016Restoration by order of the court (3 pages)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page)
26 June 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Director's details changed for Mary Vera Webster on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mary Vera Webster on 1 October 2009 (2 pages)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Return made up to 14/06/09; full list of members (3 pages)
21 January 2009Appointment terminated secretary judith jenkins (1 page)
9 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Return made up to 14/06/07; full list of members (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
17 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Return made up to 14/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Return made up to 14/06/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned;director resigned (1 page)
21 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 June 2003Return made up to 14/06/03; full list of members (7 pages)
1 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002New director appointed (2 pages)
8 October 2002Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
14 June 2002Incorporation (11 pages)