Company NameEducom Limited
Company StatusDissolved
Company Number06580814
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 11 months ago)
Dissolution Date10 May 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Elizabeth Forster
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QS
Director NameMr Thomas Gordon Nicol
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWestside
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BS
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Location

Registered AddressC/O Broughton & Co
3 High Street
Chislehurst
Kent
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
24 May 2010Director's details changed for Susan Elizabeth Forster on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(4 pages)
24 May 2010Director's details changed for Susan Elizabeth Forster on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Susan Elizabeth Forster on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from 3 high street chislehurst kent BR7 5AB (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Registered office changed on 13/05/2009 from 3 high street chislehurst kent BR7 5AB (1 page)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
24 December 2008Ad 30/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 December 2008Ad 30/04/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
7 May 2008Director appointed thomas gordon nicol (2 pages)
7 May 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
7 May 2008Director appointed thomas gordon nicol (2 pages)
7 May 2008Director appointed susan elizabeth forster (2 pages)
7 May 2008Director appointed susan elizabeth forster (2 pages)
7 May 2008Appointment Terminated Secretary key legal services (secretarial) LTD (1 page)
7 May 2008Appointment Terminated Director key legal services (nominees) LTD (1 page)
7 May 2008Appointment terminated director key legal services (nominees) LTD (1 page)
30 April 2008Incorporation (14 pages)
30 April 2008Incorporation (14 pages)