Company NameEuropean College Of Validation Limited
Company StatusDissolved
Company Number04494079
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Roy William Daisley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Ring Road
Lancing
West Sussex
BN15 0QF
Director NameSusan Jacqueline Gotham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Cumberland Road
Brighton
East Sussex
BN1 6SL
Director NameMrs Miriam Alma Daisley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Ring Road
Lancing
West Sussex
BN15 0QF
Director NameDr Peter James Davies
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RolePharmacist
Correspondence AddressMayfield
Bone Mill Lane, Welham
Retford
Nottinghamshire
DN22 9NL
Secretary NameMrs Miriam Alma Daisley
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Ring Road
Lancing
West Sussex
BN15 0QF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteeurocollege.org.uk
Telephone020 77495930
Telephone regionLondon

Location

Registered Address6th Floor Times House
Throwley Way
Sutton
Surrey
SM1 4JQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

500 at £1Mrs Susan Jacqueline Gotham
50.00%
Ordinary
500 at £1Roy William Daisley
50.00%
Ordinary

Financials

Year2014
Net Worth£4,841
Cash£7,967
Current Liabilities£4,632

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
11 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 December 2014Registered office address changed from 37 Frederick Place Brighton BN1 4EA to 6Th Floor Times House Throwley Way Sutton Surrey SM1 4JQ on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 37 Frederick Place Brighton BN1 4EA to 6Th Floor Times House Throwley Way Sutton Surrey SM1 4JQ on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 37 Frederick Place Brighton BN1 4EA to 6Th Floor Times House Throwley Way Sutton Surrey SM1 4JQ on 2 December 2014 (2 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
6 May 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
6 May 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
9 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
21 February 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
27 July 2011Termination of appointment of Miriam Daisley as a secretary (1 page)
27 July 2011Termination of appointment of Miriam Daisley as a director (1 page)
27 July 2011Termination of appointment of Miriam Daisley as a secretary (1 page)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
27 July 2011Termination of appointment of Miriam Daisley as a director (1 page)
11 April 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
11 April 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
20 September 2010Director's details changed for Susan Jacqueline Gotham on 24 July 2010 (2 pages)
20 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Susan Jacqueline Gotham on 24 July 2010 (2 pages)
20 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
9 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
9 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
10 September 2009Appointment terminated director peter davies (1 page)
10 September 2009Appointment terminated director peter davies (1 page)
10 September 2009Return made up to 24/07/09; full list of members (4 pages)
10 September 2009Return made up to 24/07/09; full list of members (4 pages)
10 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
10 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
29 September 2008Return made up to 24/07/08; full list of members (5 pages)
29 September 2008Return made up to 24/07/08; full list of members (5 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
16 August 2007Return made up to 24/07/07; full list of members (3 pages)
16 August 2007Return made up to 24/07/07; full list of members (3 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 September 2006Return made up to 24/07/06; full list of members (3 pages)
18 September 2006Return made up to 24/07/06; full list of members (3 pages)
11 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
11 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
19 August 2005Return made up to 24/07/05; full list of members (3 pages)
19 August 2005Return made up to 24/07/05; full list of members (3 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
22 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 July 2004Return made up to 24/07/04; full list of members (9 pages)
29 July 2004Return made up to 24/07/04; full list of members (9 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
10 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
27 August 2003Return made up to 24/07/03; full list of members (8 pages)
27 August 2003Return made up to 24/07/03; full list of members (8 pages)
18 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
18 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: 37 frederick place brighton east sussex BN1 4EA (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: 37 frederick place brighton east sussex BN1 4EA (1 page)
5 September 2002Ad 24/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
5 September 2002New director appointed (1 page)
5 September 2002Ad 24/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 September 2002New director appointed (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
5 September 2002New director appointed (2 pages)
24 July 2002Incorporation (14 pages)
24 July 2002Incorporation (14 pages)