Company NameThe London Interactive School Limited
Company StatusDissolved
Company Number06413456
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameBrent Asian Academy Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Nalayini Kuganathan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 07 April 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Village Way
Pinner
Middlesex
HA5 5AF
Director NameMr Kanagaratnam Kuganathan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2018(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 07 April 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Village Way
Pinner
Middlesex
HA5 5AF
Director NameMr Kanagaratnam Kuganathan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address53 Sharps Lane
Ruislip
Middlesex
HA4 7JD
Secretary NameMrs Nalayini Kuganathan
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address53 Sharps Lane
Ruislip
Middlesex
HA4 7JD
Director NameMr Ganesh Kuganathan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Village Way
Pinner
Middlesex
HA5 5AF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitelis.ac

Location

Registered Address10 Village Way
Pinner
Middlesex
HA5 5AF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Ganesh Kuganathan
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,756
Cash£519
Current Liabilities£12,175

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 October 2016Appointment of Mrs Nalayini Kuganathan as a director on 30 September 2016 (2 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 April 2015Company name changed brent asian academy LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
12 January 2015Termination of appointment of Nalayini Kuganathan as a secretary on 31 August 2014 (1 page)
12 January 2015Appointment of Mr Ganesh Kuganathan as a director on 1 September 2014 (2 pages)
12 January 2015Termination of appointment of Kanagaratnam Kuganathan as a director on 31 August 2014 (1 page)
12 January 2015Appointment of Mr Ganesh Kuganathan as a director on 1 September 2014 (2 pages)
12 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
12 January 2015Registered office address changed from 53 Sharps Lane Ruislip Middlesex HA4 7JD to 10 Village Way Pinner Middlesex HA5 5AF on 12 January 2015 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Director's details changed for Kanagaratnam Kuganathan on 31 October 2012 (2 pages)
18 March 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
3 May 2012Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 August 2011Current accounting period shortened from 31 October 2011 to 31 August 2011 (3 pages)
20 April 2011Annual return made up to 31 October 2010 with a full list of shareholders (16 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 December 2009Registered office address changed from 3 the Grove London NW9 0TL United Kingdom on 18 December 2009 (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Return made up to 31/10/08; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from 53 sharps lane ruislip middx HA4 7JD (1 page)
18 December 2008Registered office changed on 18/12/2008 from 3 the grove london NW9 0TL united kingdom (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
31 October 2007Incorporation (10 pages)