Company NamePickard School Ltd
Company StatusDissolved
Company Number06690673
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 7 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameEuropean School Of Garden Design Limited

Business Activity

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

Directors

Director NameMrs Gillian Alexandra Whitehead
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit F3 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Robert Stephen Whitehead
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleGarden Designer
Country of ResidenceEngland
Correspondence AddressUnit F3 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameMrs Gillian Alexandra Whitehead
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F3 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD

Contact

Websitewww.pickardschool.com/
Email address[email protected]
Telephone07 696154160
Telephone regionMobile

Location

Registered AddressUnit F3 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

900 at £1Mr Robert Stephen Whitehead
90.00%
Ordinary
100 at £1Gillian Alexandra Whitehead
10.00%
Ordinary

Financials

Year2014
Net Worth£1,004
Cash£18,792
Current Liabilities£23,495

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 September 2014Director's details changed for Mr Robert Stephen Whitehead on 18 September 2014 (2 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
23 September 2014Secretary's details changed for Mrs Gillian Alexandra Whitehead on 18 September 2014 (1 page)
23 September 2014Director's details changed for Mrs Gillian Alexandra Whitehead on 18 September 2014 (2 pages)
23 September 2014Secretary's details changed for Mrs Gillian Alexandra Whitehead on 18 September 2014 (1 page)
23 September 2014Director's details changed for Mr Robert Stephen Whitehead on 18 September 2014 (2 pages)
23 September 2014Director's details changed for Mrs Gillian Alexandra Whitehead on 18 September 2014 (2 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
18 September 2014Registered office address changed from Thames House 7 Mount Mews High Street Hampton Middlesex TW12 2SH to Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Thames House 7 Mount Mews High Street Hampton Middlesex TW12 2SH to Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 18 September 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
16 September 2013Secretary's details changed for Ms Gillian Alexandra Bassett on 14 June 2013 (1 page)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
16 September 2013Director's details changed for Ms Gillian Alexandra Bassett on 14 June 2013 (2 pages)
16 September 2013Director's details changed for Ms Gillian Alexandra Bassett on 14 June 2013 (2 pages)
16 September 2013Secretary's details changed for Ms Gillian Alexandra Bassett on 14 June 2013 (1 page)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 October 2010Director's details changed for Mr Robert Stephen Whitehead on 5 September 2010 (2 pages)
8 October 2010Director's details changed for Ms Gillian Alexandra Bassett on 5 September 2010 (2 pages)
8 October 2010Director's details changed for Ms Gillian Alexandra Bassett on 5 September 2010 (2 pages)
8 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr Robert Stephen Whitehead on 5 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Robert Stephen Whitehead on 5 September 2010 (2 pages)
8 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Ms Gillian Alexandra Bassett on 5 September 2010 (2 pages)
8 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 August 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
7 August 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
20 October 2008Memorandum and Articles of Association (11 pages)
20 October 2008Memorandum and Articles of Association (11 pages)
14 October 2008Company name changed european school of garden design LIMITED\certificate issued on 15/10/08 (2 pages)
14 October 2008Company name changed european school of garden design LIMITED\certificate issued on 15/10/08 (2 pages)
5 September 2008Incorporation (18 pages)
5 September 2008Incorporation (18 pages)