Company NameWest London Business Academy Limited
Company StatusDissolved
Company Number06047347
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NamesUneekid Limited and Home Career Training Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Craig Stuart Bullen
StatusClosed
Appointed23 July 2014(7 years, 6 months after company formation)
Appointment Duration4 years (closed 24 July 2018)
RoleCompany Director
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Warwick Peter Freeland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed31 January 2017(10 years after company formation)
Appointment Duration1 year, 5 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Murray John Walton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed31 January 2017(10 years after company formation)
Appointment Duration1 year, 5 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Michael Graeme Elms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(3 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2018)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Nigel John Watts Morgan
NationalityBritish
StatusResigned
Appointed06 February 2007(3 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 23 July 2014)
RoleCompany Director
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone020 77367002
Telephone regionLondon

Location

Registered AddressFirst Floor Bedford House
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Termination of appointment of Michael Graeme Elms as a director on 30 April 2018 (1 page)
26 April 2018Application to strike the company off the register (3 pages)
16 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
10 February 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
10 February 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
7 February 2017Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Appointment of Mr Craig Stuart Bullen as a secretary on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Craig Stuart Bullen as a secretary on 23 July 2014 (2 pages)
23 July 2014Termination of appointment of Nigel John Watts Morgan as a secretary on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Nigel John Watts Morgan as a secretary on 23 July 2014 (1 page)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
28 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
2 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
9 January 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (3 pages)
9 January 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 August 2011Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 January 2010Company name changed home career training LTD\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
18 January 2010Company name changed home career training LTD\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
18 January 2010Change of name notice (2 pages)
18 January 2010Change of name notice (2 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Nigel John Watts Morgan on 10 January 2010 (1 page)
11 January 2010Director's details changed for Mr Michael Graeme Elms on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Nigel John Watts Morgan on 10 January 2010 (1 page)
11 January 2010Director's details changed for Mr Michael Graeme Elms on 10 January 2010 (2 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 February 2009Return made up to 10/01/09; full list of members (3 pages)
19 February 2009Return made up to 10/01/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 May 2007Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2007Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
20 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
16 March 2007Company name changed uneekid LIMITED\certificate issued on 16/03/07 (2 pages)
16 March 2007Company name changed uneekid LIMITED\certificate issued on 16/03/07 (2 pages)
8 March 2007Registered office changed on 08/03/07 from: 41 chalton street london NW1 1JD (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Registered office changed on 08/03/07 from: 41 chalton street london NW1 1JD (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007New secretary appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
10 January 2007Incorporation (13 pages)
10 January 2007Incorporation (13 pages)