Company NameEnglish From England Limited
Company StatusDissolved
Company Number06280424
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Michael Lewis Headley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleIct Consultant
Country of ResidenceUnited Kingdom
Correspondence Address367 Canterbury Road
Kennington
Ashford
Kent
TN24 9QR
Director NameMs Glynis Margaret Rumley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleOdern Languages Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Oast East
Hogbens Hill Selling
Faversham
Kent
ME13 9QZ
Director NameMr Derek Michael Wheeler
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsland House
23 Raeburn Avenue
Dartford
Kent
DA1 3BQ
Secretary NameMr Derek Michael Wheeler
StatusClosed
Appointed16 June 2010(3 years after company formation)
Appointment Duration4 years (closed 01 July 2014)
RoleCompany Director
Correspondence Address23 Raeburn Avenue
Dartford
Kent
DA1 3BQ
Director NameMurielle Frederique Pierette Randell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleF L French Teacher
Correspondence Address124 Ayelands
New Ash Green
Kent
DA3 8JU
Secretary NameMurielle Frederique Pierette Randell
NationalityFrench
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleF L French Teacher
Correspondence Address124 Ayelands
New Ash Green
Kent
DA3 8JU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteenglishfromengland.co.uk

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

334 at £1Glynis Margaret Rumley
33.40%
Ordinary
333 at £1Derek Michael Wheeler
33.30%
Ordinary
333 at £1Michael Lewis Headley
33.30%
Ordinary

Financials

Year2014
Net Worth-£53,125
Cash£249
Current Liabilities£53,374

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
(6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
27 June 2011Appointment of Mr Derek Michael Wheeler as a secretary (2 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 August 2010Termination of appointment of Murielle Randell as a secretary (2 pages)
2 August 2010Director's details changed for Glynis Margaret Rumley on 14 June 2010 (2 pages)
2 August 2010Director's details changed for Michael Lewis Headley on 14 June 2010 (2 pages)
2 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
15 February 2010Termination of appointment of Murielle Randell as a director (1 page)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 14/06/09; full list of members (5 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 September 2008Return made up to 14/06/08; full list of members (5 pages)
27 July 2007Ad 18/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2007New secretary appointed;new director appointed (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (1 page)
14 June 2007Incorporation (17 pages)