Company NameI.A.M Education Limited
Company StatusDissolved
Company Number07280959
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date22 February 2013 (11 years, 2 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameNominee Director And Secretary Ltd (Corporation)
StatusClosed
Appointed14 May 2012(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 22 February 2013)
Correspondence Address5 Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
Director NameMr Ronan Carolan
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121a High Street
Hounslow
Middlesex
TW3 1QL
Director NameNominee Directors Limited (Corporation)
StatusResigned
Appointed14 December 2011(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 14 May 2012)
Correspondence Address5 Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 February 2013Final Gazette dissolved following liquidation (1 page)
22 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2013Final Gazette dissolved following liquidation (1 page)
22 November 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
22 November 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
28 June 2012Registered office address changed from 121a High Street Hounslow Middlesex TW3 1QL United Kingdom on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from 121a High Street Hounslow Middlesex TW3 1QL United Kingdom on 28 June 2012 (2 pages)
27 June 2012Appointment of a voluntary liquidator (1 page)
27 June 2012Statement of affairs with form 4.19 (6 pages)
27 June 2012Appointment of a voluntary liquidator (1 page)
27 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-22
(1 page)
27 June 2012Statement of affairs with form 4.19 (6 pages)
14 May 2012Termination of appointment of Nominee Directors Limited as a director (1 page)
14 May 2012Appointment of Nominee Director and Secretary Ltd as a director (2 pages)
14 May 2012Termination of appointment of Nominee Directors Limited as a director on 14 May 2012 (1 page)
14 May 2012Appointment of Nominee Director and Secretary Ltd as a director on 14 May 2012 (2 pages)
14 December 2011Appointment of Nominee Directors Limited as a director (2 pages)
14 December 2011Termination of appointment of Ronan Carolan as a director on 8 December 2011 (2 pages)
14 December 2011Termination of appointment of Ronan Carolan as a director (2 pages)
14 December 2011Appointment of Nominee Directors Limited as a director on 14 December 2011 (2 pages)
4 May 2011Registered office address changed from Suite F3 Vision House 3 Dee Road Richmond Surrey TW9 2JN England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Suite F3 Vision House 3 Dee Road Richmond Surrey TW9 2JN England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Suite F3 Vision House 3 Dee Road Richmond Surrey TW9 2JN England on 4 May 2011 (1 page)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(3 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(3 pages)
10 June 2010Incorporation (28 pages)
10 June 2010Incorporation (28 pages)