Shipbourne
Tonbridge
Kent
TN11 9PL
Director Name | Ms Claire Nicholls |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(same day as company formation) |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | 18 Marion Road Crawley West Sussex RH10 6QH |
Registered Address | 8 Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Annual return made up to 10 March 2014 no member list (4 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
29 April 2013 | Annual return made up to 10 March 2013 no member list (4 pages) |
1 March 2013 | Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (11 pages) |
13 March 2012 | Annual return made up to 10 March 2012 no member list (4 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 March 2011 | Annual return made up to 10 March 2011 no member list (4 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
21 December 2010 | Register inspection address has been changed (1 page) |
20 December 2010 | Change of name notice (2 pages) |
20 December 2010 | Company name changed enterprise for education CIC\certificate issued on 20/12/10
|
7 April 2010 | Director's details changed for Ms Claire Nicholls on 9 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Ms Claire Nicholls on 9 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 no member list (3 pages) |
8 April 2009 | Company name changed enterprise for education LIMITED\certificate issued on 15/04/09 (28 pages) |
25 March 2009 | Memorandum and Articles of Association (13 pages) |
18 March 2009 | Company name changed levy enterprises LIMITED\certificate issued on 20/03/09 (3 pages) |
10 March 2009 | Incorporation (15 pages) |