Company NameCourse Mixer Ltd
Company StatusDissolved
Company Number07521479
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 1 month ago)
Dissolution Date3 September 2019 (4 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Shahid Khan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Cholmley Gardens
London
NW6 1AJ
Secretary NameMr Shahid Khan
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 3-4 Kirby Street
London
EC1N 8TS

Contact

Websitecoursemixer.tel

Location

Registered AddressFirst Floor 3-4 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Shahid Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,724
Current Liabilities£24,724

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

3 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
24 September 2018Registered office address changed from 77B Compayne Gardens London NW6 3RT to First Floor 3-4 Kirby Street London EC1N 8TS on 24 September 2018 (1 page)
24 September 2018Registered office address changed from First Floor 3-4 Kirby Street London EC1N 8TS England to First Floor 3-4 Kirby Street London EC1N 8TS on 24 September 2018 (1 page)
16 July 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 June 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 November 2016Total exemption full accounts made up to 28 February 2016 (9 pages)
21 November 2016Total exemption full accounts made up to 28 February 2016 (9 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
25 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
25 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
24 April 2012Registered office address changed from 63 Cholmley Gardens London NW6 1AJ England on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from 63 Cholmley Gardens London NW6 1AJ England on 24 April 2012 (2 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)