Company NameSchool For Ltd
Company StatusDissolved
Company Number04669685
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameSchool For Seduction Plc

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Director NameJay Kamel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 14 April 2009)
RoleInvestment Banker
Correspondence Address34 Pont Street
London
SW1X 0AD
Secretary NameMr Ian David Kirk
NationalityBritish
StatusClosed
Appointed20 August 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Aberdeen Park
London
N5 2VL
Director NameMrs Christine Alderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 6 Glenmore House
64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Director NameSteve Raymond Bowden
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleFilm Producer
Correspondence Address2 South Avenue
Ryton
NE14 3LD
Secretary NameKelvin Robinson
NationalityBritish
StatusResigned
Appointed25 February 2005(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2007)
RoleCompany Director
Correspondence Address31 Leeholme
Houghton Le Spring
Tyne & Wear
DH5 8HS
Director NameMCS Formations Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Location

Registered Address103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£25,733
Gross Profit£19,519
Net Worth-£251,155
Cash£2,536
Current Liabilities£35,793

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 July 2008Company name changed school for seduction LIMITED\certificate issued on 22/07/08 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 April 2008Re-registration of Memorandum and Articles (11 pages)
7 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2008Application for reregistration from PLC to private (1 page)
1 October 2007Full accounts made up to 31 March 2006 (17 pages)
24 September 2007Registered office changed on 24/09/07 from: 20A nun street newcastle upon tyne tyne & wear NE1 5AQ (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
28 June 2006Registered office changed on 28/06/06 from: 1 pink lane newcastle upon tyne NE1 5DW (1 page)
14 June 2006Director resigned (1 page)
27 April 2006Return made up to 18/02/06; full list of members (11 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
7 April 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
16 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 30 old burlington street london W1S 3NL (1 page)
18 October 2004Full accounts made up to 31 March 2004 (14 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page)
28 February 2004Return made up to 18/02/04; full list of members (10 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
22 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 August 2003Particulars of mortgage/charge (3 pages)
1 May 2003New director appointed (2 pages)
25 April 2003Application to commence business (2 pages)
25 April 2003Ad 04/04/03--------- £ si 414003@1=414003 £ ic 3/414006 (4 pages)
25 April 2003Certificate of authorisation to commence business and borrow (1 page)
26 March 2003Ad 18/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned;director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)