Company NameThe Hampstead Easter School Limited
Company StatusDissolved
Company Number05701611
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Adrian Victor Paul McManus
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameAndrew Michael Turpie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleTeacher
Correspondence Address2b St Cuthberts Road
London
NW2 3QL
Secretary NameMr Adrian Victor Paul McManus
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Denmark Road
Wimbledon Village
London
SW19 4PG
Secretary NameSimon Alexander George Parker
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
45 Lovelace Road
Surbiton
Surrey
KT6 6NA

Location

Registered AddressThornton House
Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Adrian Victor Paul Mcmanus
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,399
Cash£12,106
Current Liabilities£173,928

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1
(3 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1
(3 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1
(3 pages)
21 February 2011Director's details changed for Mr Adrian Victor Paul Mcmanus on 2 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Adrian Victor Paul Mcmanus on 2 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Adrian Victor Paul Mcmanus on 2 February 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Termination of appointment of Simon Parker as a secretary (1 page)
5 February 2010Registered office address changed from 60 Richmond Road Kingston upon Thames Surrey KT2 5EH on 5 February 2010 (1 page)
5 February 2010Termination of appointment of Simon Parker as a secretary (1 page)
5 February 2010Registered office address changed from 60 Richmond Road Kingston upon Thames Surrey KT2 5EH on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 60 Richmond Road Kingston upon Thames Surrey KT2 5EH on 5 February 2010 (1 page)
25 October 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2009Return made up to 07/02/09; full list of members (3 pages)
19 February 2009Return made up to 07/02/09; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
17 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
3 March 2008Director and secretary's change of particulars / adrian mcmanus / 29/02/2008 (2 pages)
3 March 2008Director and secretary's change of particulars / adrian mcmanus / 29/02/2008 (2 pages)
3 March 2008Appointment terminated secretary adrian mcmanus (1 page)
3 March 2008Appointment terminated secretary adrian mcmanus (1 page)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 24 denmark road wimbledon village london SW19 4PG (1 page)
2 March 2007Return made up to 07/02/07; full list of members (2 pages)
2 March 2007Return made up to 07/02/07; full list of members (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 24 denmark road wimbledon village london SW19 4PG (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
7 February 2006Incorporation (20 pages)
7 February 2006Incorporation (20 pages)