Company NameKaleidoscope Education Training And Recruitment Services Limited
Company StatusDissolved
Company Number06519469
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Shaaron Annette Petgrave
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Sutcombe
Holsworthy
Devon
EX22 7PU
Director NameMs Paris Petgrave
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Sutcombe
Holsworthy
Devon
EX22 7PU
Secretary NameMs Paris Petgrave
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Sutcombe
Holsworthy
Devon
EX22 7PU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitekaleidoscope-education.com

Location

Registered Address3rd Floor 9 Devonshire Square
London
EC2M 4YL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1Ms Paris Petgrave
100.00%
Ordinary

Financials

Year2014
Net Worth£10,584
Cash£23
Current Liabilities£42,437

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 August 2012Delivered on: 25 August 2012
Persons entitled: Key Property Investments (Number Five( Limited)

Classification: Rent deposit deed
Secured details: £4,114.44 due or to become due from the company to the chargee.
Particulars: Rent deposit paid pursuant to the rent deposit deed.
Outstanding
1 April 2011Delivered on: 9 April 2011
Persons entitled: Key Property Investments (Number Five) Limited

Classification: Rent deposit deed
Secured details: £4,080 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
5 May 2010Delivered on: 7 May 2010
Persons entitled: Key Property Investments (Number Five) Limited

Classification: Rent deposit deed
Secured details: £1,545.31 due or to become due from the company to the chargee.
Particulars: £1,545.31 deposited.
Outstanding

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Registered office address changed from Ten 10-13 Lovat Lane Monument London EC3R 8DN to 3rd Floor 9 Devonshire Square London EC2M 4YL on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Ten 10-13 Lovat Lane Monument London EC3R 8DN to 3rd Floor 9 Devonshire Square London EC2M 4YL on 17 June 2015 (1 page)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Director's details changed for Ms Paris Petgrave on 28 February 2015 (2 pages)
6 March 2015Secretary's details changed for Ms Paris Petgrave on 28 February 2015 (1 page)
6 March 2015Director's details changed for Ms Paris Petgrave on 28 February 2015 (2 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Secretary's details changed for Ms Paris Petgrave on 28 February 2015 (1 page)
26 February 2015Registered office address changed from Top Floor 7 Drewstead Road London SW16 1LY to Ten 10-13 Lovat Lane Monument London EC3R 8DN on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Top Floor 7 Drewstead Road London SW16 1LY to Ten 10-13 Lovat Lane Monument London EC3R 8DN on 26 February 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Ms Paris Petgrave on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Ms Paris Petgrave on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Ms Paris Petgrave on 1 January 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 28/02/09; full list of members (3 pages)
22 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
22 April 2009Return made up to 28/02/09; full list of members (3 pages)
22 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
14 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
14 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
29 February 2008Incorporation (17 pages)
29 February 2008Incorporation (17 pages)