Company NameAnglo Hellenic Capital Limited
Company StatusDissolved
Company Number05018650
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NamesAir Club Limited and Study Abroad UK Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Philip Joseph Reid
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Taybridge Road
London
SW11 5PY
Secretary NameLuke Wright
NationalityBritish
StatusClosed
Appointed23 March 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 06 November 2007)
RoleCompany Director
Correspondence AddressMallams
The Row
Toot Baldon
Oxfordshire
OX44 9NE
Secretary NameManchester Square Registrars Limited (Corporation)
StatusClosed
Appointed19 January 2004(same day as company formation)
Correspondence Address25 Manchester Square
London
W1U 3PY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address25 Manchester Square
London
W1U 3PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 January 2006Company name changed study abroad uk LIMITED\certificate issued on 24/01/06 (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
24 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
20 April 2005New secretary appointed (2 pages)
15 April 2005Return made up to 19/01/05; full list of members (5 pages)
11 March 2005Company name changed air club LIMITED\certificate issued on 11/03/05 (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Incorporation (16 pages)
19 January 2004Secretary resigned (1 page)