Company NameInternational Montessori School Ltd
Company StatusDissolved
Company Number06454127
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Androulla Irakleous
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCypriot
StatusClosed
Appointed10 May 2012(4 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAndrea Avraamidi 26b
Latsia
2223
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,295
Cash£2,851
Current Liabilities£1,556

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2020Voluntary strike-off action has been suspended (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
1 May 2020Application to strike the company off the register (3 pages)
20 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 March 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 100
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 100
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 100
(3 pages)
10 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 17 May 2012 (1 page)
17 May 2012Termination of appointment of Damian Calderbank as a director (1 page)
17 May 2012Appointment of Androulla Irakleous as a director (2 pages)
17 May 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 17 May 2012 (1 page)
17 May 2012Appointment of Androulla Irakleous as a director (2 pages)
17 May 2012Termination of appointment of Damian Calderbank as a director (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
10 May 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr Damian James Calderbank on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Damian James Calderbank on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Damian James Calderbank on 8 October 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 14/12/08; full list of members (3 pages)
9 February 2009Return made up to 14/12/08; full list of members (3 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
14 December 2007Incorporation (13 pages)
14 December 2007Director resigned (1 page)
14 December 2007Incorporation (13 pages)
14 December 2007Director resigned (1 page)