Company NameEisca Limited
Company StatusDissolved
Company Number06140653
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Newmark
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address62 Theobald Street
Borehamwood
Hertfordshire
WD6 4SH
Director NameMr Philip Reuben Rosenberg
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(6 years after company formation)
Appointment Duration2 years, 3 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kentish Town Road Kentish Town Road
London
NW1 8NX
Director NameJon Benjamin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Bancroft Avenue
London
N2 0AS
Director NameMr Stephen Ian Pollard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address91 Lyndhurst Gardens
London
N3 1TE
Secretary NameMr Winston Pickett
NationalityAmerican
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleDirector Communications & Publ
Country of ResidenceUnited Kingdom
Correspondence Address117 Furze Croft
Furze Hill
Hove
East Sussex
BN3 1PF
Director NameDr Denis Macshane
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2013)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address4 Hall Grove
Rotherham
South Yorkshire
S60 2BS
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed06 March 1920
Appointment Duration87 years (resigned 06 March 2007)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1920
Appointment Duration87 years (resigned 06 March 2007)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1920
Appointment Duration87 years (resigned 06 March 2007)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address37 Kentish Town Road
Kentish Town Road
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Application to strike the company off the register (3 pages)
13 March 2015Application to strike the company off the register (3 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 December 2014Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 37 Kentish Town Road Kentish Town Road London NW1 8NX on 10 December 2014 (1 page)
10 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
10 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
10 December 2014Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 37 Kentish Town Road Kentish Town Road London NW1 8NX on 10 December 2014 (1 page)
6 August 2014Annual return made up to 14 July 2014 no member list (3 pages)
6 August 2014Annual return made up to 14 July 2014 no member list (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Termination of appointment of Jon Benjamin as a director (1 page)
18 September 2013Termination of appointment of Denis Macshane as a director (1 page)
18 September 2013Annual return made up to 14 July 2013 no member list (3 pages)
18 September 2013Appointment of Mr Philip Reuben Rosenberg as a director (2 pages)
18 September 2013Termination of appointment of Denis Macshane as a director (1 page)
18 September 2013Annual return made up to 14 July 2013 no member list (3 pages)
18 September 2013Appointment of Mr Philip Reuben Rosenberg as a director (2 pages)
18 September 2013Termination of appointment of Jon Benjamin as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 July 2012Annual return made up to 14 July 2012 no member list (4 pages)
18 July 2012Annual return made up to 14 July 2012 no member list (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
21 July 2011Director's details changed for Jon Benjamin on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Jon Benjamin on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 14 July 2011 no member list (4 pages)
21 July 2011Director's details changed for Dr Denis Macshane on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Dr Denis Macshane on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 14 July 2011 no member list (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
23 July 2010Annual return made up to 14 July 2010 (15 pages)
23 July 2010Annual return made up to 14 July 2010 (15 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2010Termination of appointment of Winston Pickett as a secretary (2 pages)
17 January 2010Termination of appointment of Winston Pickett as a secretary (2 pages)
1 August 2009Annual return made up to 03/07/09 (11 pages)
1 August 2009Annual return made up to 03/07/09 (11 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
22 April 2009Appointment terminate, director stephen ian pollard logged form (1 page)
22 April 2009Director appointed dr denis macshane (2 pages)
22 April 2009Director appointed dr denis macshane (2 pages)
22 April 2009Appointment terminate, director stephen ian pollard logged form (1 page)
23 March 2009Appointment terminated director stephen pollard (1 page)
23 March 2009Appointment terminated director stephen pollard (1 page)
7 August 2008Annual return made up to 06/03/08 (3 pages)
7 August 2008Director's change of particulars / stephen pollard / 06/08/2008 (1 page)
7 August 2008Director's change of particulars / stephen pollard / 06/08/2008 (1 page)
7 August 2008Annual return made up to 06/03/08 (3 pages)
16 March 2007Secretary resigned;director resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Secretary resigned;director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
6 March 2007Incorporation (21 pages)
6 March 2007Incorporation (21 pages)