Company NameEducation Digital 2 Limited
Company StatusDissolved
Company Number06329357
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NamePatel Nitil
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameMr Brian Lapping
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 22 January 2013)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address61 Eton Avenue
London
NW3 3ET
Director NameMr Ashok Shah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleAccountant
Correspondence AddressHomestead Dorothy Avenue
Wembley
Middlesex
HA0 4JL
Secretary NameMr Ashok Shah
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleAccountant
Correspondence AddressHomestead Dorothy Avenue
Wembley
Middlesex
HA0 4JL
Director NameMr Mark William Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(10 months, 1 week after company formation)
Appointment Duration9 months (resigned 09 March 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address53 Grand Avenue
London
N10 3BS
Secretary NameMr James Hicks
NationalityBritish
StatusResigned
Appointed20 August 2008(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 - 18 Berners Street
Berners Street
London
W1T 3LN
Director NameMr James Hicks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood Sandy Lane
Addington
West Malling
Kent
ME19 5BX
Director NameMr Brian Geoffrey Muirhead
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley House
High Street
Great Rollright
Oxfordshire
OX7 5RH
Director NameMr John MacDonald Hardie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(1 year, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Landsdowne House
Lansdowne Road
London
W11 3LP
Director NameMr Mark David Browning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Anglers Lane
London
NW5 3DG
Director NameMr Andrew Bethell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Anglers Lane
London
NW5 3DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Anglers Lane
London
NW5 3DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(4 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(4 pages)
1 November 2011Termination of appointment of Mark Browning as a director (1 page)
1 November 2011Termination of appointment of Mark David Browning as a director on 18 October 2011 (1 page)
28 September 2011Full accounts made up to 31 March 2011 (15 pages)
28 September 2011Full accounts made up to 31 March 2011 (15 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 August 2011Termination of appointment of Andrew Bethell as a director (1 page)
18 August 2011Termination of appointment of Andrew Bethell as a director (1 page)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 April 2011Registered office address changed from C/O Teachers Tv 16 - 18 Berners Street Berners Street London W1T 3LN England on 15 April 2011 (1 page)
15 April 2011Termination of appointment of James Hicks as a director (1 page)
15 April 2011Termination of appointment of James Hicks as a secretary (1 page)
15 April 2011Termination of appointment of James Hicks as a secretary (1 page)
15 April 2011Termination of appointment of James Hicks as a secretary (1 page)
15 April 2011Termination of appointment of James Hicks as a secretary (1 page)
15 April 2011Termination of appointment of James Hicks as a director (1 page)
15 April 2011Registered office address changed from C/O Teachers Tv 16 - 18 Berners Street Berners Street London W1T 3LN England on 15 April 2011 (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Full accounts made up to 31 March 2010 (17 pages)
31 March 2011Full accounts made up to 31 March 2010 (17 pages)
1 September 2010Appointment of Mr Andrew Bethell as a director (2 pages)
1 September 2010Appointment of Mr Andrew Bethell as a director (2 pages)
5 August 2010Secretary's details changed for Mr James Hicks on 31 July 2010 (1 page)
5 August 2010Director's details changed for Patel Nitil on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Patel Nitil on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 August 2010Secretary's details changed for Mr James Hicks on 31 July 2010 (1 page)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
27 July 2010Appointment of Mr Mark David Browning as a director (2 pages)
27 July 2010Appointment of Mr Mark David Browning as a director (2 pages)
17 May 2010Termination of appointment of John Hardie as a director (1 page)
17 May 2010Termination of appointment of John Hardie as a director (1 page)
10 December 2009Full accounts made up to 31 March 2009 (19 pages)
10 December 2009Full accounts made up to 31 March 2009 (19 pages)
10 November 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 10 November 2009 (1 page)
4 November 2009Termination of appointment of Brian Muirhead as a director (1 page)
4 November 2009Appointment of Mr John Macdonald Hardie as a director (1 page)
4 November 2009Termination of appointment of Brian Muirhead as a director (1 page)
4 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
4 November 2009Appointment of Mr John Macdonald Hardie as a director (1 page)
4 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
20 October 2009Appointment of Mr James Hicks as a director (2 pages)
20 October 2009Appointment of Mr James Hicks as a director (2 pages)
20 October 2009Termination of appointment of Ashok Shah as a director (1 page)
20 October 2009Termination of appointment of Ashok Shah as a director (1 page)
19 March 2009Appointment Terminated Director mark wood (1 page)
19 March 2009Appointment terminated director mark wood (1 page)
19 March 2009Director appointed brian muirhead (2 pages)
19 March 2009Director appointed brian muirhead (2 pages)
19 December 2008Accounts made up to 31 March 2008 (2 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 October 2008Return made up to 31/07/08; full list of members (4 pages)
14 October 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Secretary appointed james hicks (2 pages)
26 August 2008Secretary appointed james hicks (2 pages)
26 August 2008Appointment terminated secretary ashok shah (1 page)
26 August 2008Appointment Terminated Secretary ashok shah (1 page)
25 July 2008Director appointed brian lapping (2 pages)
25 July 2008Director appointed brian lapping (2 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
1 July 2008Ad 06/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 July 2008Ad 06/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
27 June 2008Director appointed mark william wood (7 pages)
27 June 2008Director appointed mark william wood (7 pages)
3 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
3 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
31 July 2007Incorporation (18 pages)
31 July 2007Incorporation (18 pages)