Company NameThe Nu Skool
Company StatusDissolved
Company Number05168239
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Secretary NameSusan Claire Cunningham
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address75 Shrubland Road
Hackney
London
E8 4NH
Director NameAmand Kweku Gyatakuma Ayensu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGhanaian
StatusClosed
Appointed20 April 2005(9 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 03 August 2010)
RoleTeacher Assessor
Correspondence Address46 Stirling Road
Walthamstow
London
E17 6BT
Director NameMs Corine Priscilla Dhondee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 03 August 2010)
RoleFilmmaker/Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 79 Highbury New Park
London
N7 2EU
Secretary NameMs Corine Priscilla Dhondee
NationalityBritish
StatusClosed
Appointed11 February 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 03 August 2010)
RoleFilmmaker/Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 79 Highbury New Park
London
N7 2EU
Director NameVictor Joseph Miller
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleDevelopment Officer
Correspondence Address1e Vale Road
London
E7 8BJ
Director NameSusan Claire Cunningham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 25 January 2010)
RoleSkills For Life Co Ordinator
Correspondence Address75 Shrubland Road
Hackney
London
E8 4NH
Director NameSantiago Kamara
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(9 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 10 August 2009)
RoleYouth Offending Key Worker
Correspondence Address55 Rhodesia Road
Leytonstone
London
E11 4DF

Location

Registered Address103 Rooftop Studios
3 Mills Film Studios
3 Mills Lane, Bow
London
E3 3DU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Termination of appointment of Susan Cunningham as a director (2 pages)
24 February 2010Termination of appointment of Susan Cunningham as a director (2 pages)
24 November 2009Termination of appointment of Santiago Kamara as a director (1 page)
24 November 2009Termination of appointment of Santiago Kamara as a director (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Secretary appointed ms corine priscilla dhondee (1 page)
12 February 2009Secretary appointed ms corine priscilla dhondee (1 page)
12 February 2009Director appointed ms corine priscilla dhondee (1 page)
12 February 2009Director appointed ms corine priscilla dhondee (1 page)
9 February 2009Annual return made up to 01/07/08 (3 pages)
9 February 2009Annual return made up to 01/07/08 (3 pages)
9 February 2009Annual return made up to 01/07/07 (3 pages)
9 February 2009Annual return made up to 01/07/06 (3 pages)
9 February 2009Annual return made up to 01/07/07 (3 pages)
9 February 2009Annual return made up to 01/07/06 (3 pages)
2 October 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 October 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
12 July 2006Annual return made up to 01/05/06 (5 pages)
12 July 2006Annual return made up to 01/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
30 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
16 September 2005Annual return made up to 01/07/05 (5 pages)
16 September 2005Annual return made up to 01/07/05 (5 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (3 pages)
1 July 2004Incorporation (23 pages)
1 July 2004Incorporation (23 pages)