London
SE1 1HR
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Website | kic.org.uk |
---|---|
Telephone | 07 594144563 |
Telephone region | Mobile |
Registered Address | 179-191 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kaplan International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2019 | Application to strike the company off the register (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
31 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 March 2016 | Director's details changed for Peter Houillon on 1 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Peter Houillon on 1 December 2015 (2 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
1 December 2015 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 June 2014 | Registered office address changed from 7Th Floor Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 7Th Floor Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
4 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
14 May 2012 | Termination of appointment of a secretary (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of a secretary (2 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (14 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England on 24 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
24 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England on 24 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Change of name notice (2 pages) |
25 January 2010 | Company name changed kaplan higher education LIMITED\certificate issued on 25/01/10
|
25 January 2010 | Change of name notice (2 pages) |
25 January 2010 | Company name changed kaplan higher education LIMITED\certificate issued on 25/01/10
|
30 December 2009 | Company name changed kaplan professional higher education LIMITED\certificate issued on 30/12/09
|
30 December 2009 | Company name changed kaplan professional higher education LIMITED\certificate issued on 30/12/09
|
30 December 2009 | Change of name notice (2 pages) |
30 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|