Company NameEducational Adventures (UK) Limited
Company StatusDissolved
Company Number05194598
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameFlatgroove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAshik Ismael Dudhia
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address4801 Cambridge Crescent Drive
Charlotte
Nc
28226
United States
Director NameIsmael Dudhia
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address4801 Cambridge Crescent Drive
Charlotte 28226
North Carolina
United States
Director NameMichael David Moore
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (closed 30 April 2008)
RoleChief Executive
Correspondence Address728 Kingsmill Lane
Clover
South Carolina 297100000
United States
Secretary NameAshik Ismael Dudhia
NationalityBritish
StatusClosed
Appointed20 August 2004(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address4801 Cambridge Crescent Drive
Charlotte
Nc
28226
United States
Director NameSingh Bhavesh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address35 Hudson Street No 2012
Jersey City
New Jersey 07302-6618
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 St Andrew Street
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
7 December 2007Application for striking-off (1 page)
1 October 2007Return made up to 02/08/07; full list of members (2 pages)
1 October 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 September 2006Return made up to 02/08/06; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
7 December 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 November 2005Director resigned (1 page)
12 August 2005Return made up to 02/08/05; full list of members (8 pages)
7 October 2004Memorandum and Articles of Association (9 pages)
1 October 2004New secretary appointed;new director appointed (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 October 2004New director appointed (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (1 page)
1 October 2004New director appointed (1 page)