Company NameEducation Finance Associates Ltd
Company StatusDissolved
Company Number06409553
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameNamaqua Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Susan Marie Packham
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Marlings Park Avenue
Chislehurst
BR7 6QW
Director NameMrs Susan Marie Packham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(1 year, 9 months after company formation)
Appointment Duration14 years (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Marlings Park Avenue
Chislehurst
BR7 6QW
Director NameBradley Terrence Arthur Ekman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleEducation Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address237 Leesons Hill
Chislehurst
Kent
BR7 6QJ

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Susan Marie Packham
100.00%
Ordinary

Financials

Year2014
Net Worth£30,042
Cash£40,914
Current Liabilities£11,897

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
18 May 2023Application to strike the company off the register (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
16 December 2016Director's details changed for Mrs Susan Marie Packham on 16 December 2016 (2 pages)
16 December 2016Secretary's details changed for Mrs Susan Marie Packham on 16 December 2016 (1 page)
16 December 2016Director's details changed for Mrs Susan Marie Packham on 16 December 2016 (2 pages)
16 December 2016Secretary's details changed for Mrs Susan Marie Packham on 16 December 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(4 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
10 April 2013Termination of appointment of Bradley Ekman as a director (1 page)
10 April 2013Termination of appointment of Bradley Ekman as a director (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from Sussex House 8-10 Holmesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8-10 Holmesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8-10 Holmesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Susan Marie Packham on 1 October 2009 (1 page)
17 November 2009Director's details changed for Mrs Susan Marie Packham on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Susan Marie Packham on 1 October 2009 (1 page)
17 November 2009Director's details changed for Bradley Terrence Arthur Ekman on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Susan Marie Packham on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Susan Marie Packham on 1 October 2009 (1 page)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Bradley Terrence Arthur Ekman on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Bradley Terrence Arthur Ekman on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Susan Marie Packham on 1 October 2009 (2 pages)
16 September 2009Company name changed namaqua solutions LIMITED\certificate issued on 18/09/09 (3 pages)
16 September 2009Company name changed namaqua solutions LIMITED\certificate issued on 18/09/09 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Director appointed susan marie packham (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Director appointed susan marie packham (2 pages)
17 February 2009Return made up to 25/10/08; full list of members (3 pages)
17 February 2009Return made up to 25/10/08; full list of members (3 pages)
21 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
21 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
25 October 2007Incorporation (12 pages)
25 October 2007Incorporation (12 pages)