Company NameWay Ahead Training And Development Ltd
Company StatusDissolved
Company Number07307423
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nigel Poad
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleRetail Property Consultant
Country of ResidenceEngland
Correspondence Address46 Elder Street
Wimbish
Saffron Walden
Essex
CB10 2XA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameEdith Jessup
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address65 Brushfield Street
London
E1 6AA

Contact

Websiteinsiteam.com
Telephone020 74938828
Telephone regionLondon

Location

Registered Address65 Brushfield Street
London
E1 6AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Insite Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
11 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
11 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
11 December 2014Termination of appointment of Edith Jessup as a secretary on 1 June 2014 (1 page)
11 December 2014Termination of appointment of Edith Jessup as a secretary on 1 June 2014 (1 page)
11 December 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Termination of appointment of Edith Jessup as a secretary on 1 June 2014 (1 page)
11 December 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 February 2013Registered office address changed from 1 London Fruit and Wool Exchange Brushfield Street London E1 6HB on 17 February 2013 (1 page)
17 February 2013Registered office address changed from 1 London Fruit and Wool Exchange Brushfield Street London E1 6HB on 17 February 2013 (1 page)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
18 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 October 2010Registered office address changed from Nobles Green Mill Lane Dormansland Surrey RH7 6NL United Kingdom on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from Nobles Green Mill Lane Dormansland Surrey RH7 6NL United Kingdom on 15 October 2010 (2 pages)
15 September 2010Appointment of Nigel Poad as a director (3 pages)
15 September 2010Appointment of Nigel Poad as a director (3 pages)
19 August 2010Appointment of Edith Jessup as a secretary (3 pages)
19 August 2010Appointment of Edith Jessup as a secretary (3 pages)
15 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)