Kennington
Ashford
Kent
TN24 9QR
Director Name | Ms Glynis Margaret Rumley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(same day as company formation) |
Role | Odern Languages Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Oast East Hogbens Hill Selling Faversham Kent ME13 9QZ |
Director Name | Mr Derek Michael Wheeler |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsland House 23 Raeburn Avenue Dartford Kent DA1 3BQ |
Secretary Name | Mr Derek Michael Wheeler |
---|---|
Status | Closed |
Appointed | 16 June 2010(3 years after company formation) |
Appointment Duration | 4 years (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 23 Raeburn Avenue Dartford Kent DA1 3BQ |
Director Name | Murielle Frederique Pierette Randell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | F L French Teacher |
Correspondence Address | 124 Ayelands New Ash Green Kent DA3 8JU |
Secretary Name | Murielle Frederique Pierette Randell |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | F L French Teacher |
Correspondence Address | 124 Ayelands New Ash Green Kent DA3 8JU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | englishfromengland.co.uk |
---|
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
334 at £1 | Glynis Margaret Rumley 33.40% Ordinary |
---|---|
333 at £1 | Derek Michael Wheeler 33.30% Ordinary |
333 at £1 | Michael Lewis Headley 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,125 |
Cash | £249 |
Current Liabilities | £53,374 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2014 | Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Application to strike the company off the register (3 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Appointment of Mr Derek Michael Wheeler as a secretary (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 August 2010 | Termination of appointment of Murielle Randell as a secretary (2 pages) |
2 August 2010 | Director's details changed for Glynis Margaret Rumley on 14 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Lewis Headley on 14 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Termination of appointment of Murielle Randell as a director (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 September 2008 | Return made up to 14/06/08; full list of members (5 pages) |
27 July 2007 | Ad 18/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2007 | New secretary appointed;new director appointed (1 page) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (1 page) |
14 June 2007 | Incorporation (17 pages) |