Company NameEducation Assist Limited
Company StatusDissolved
Company Number07862059
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 5 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr David Mark Craig Charity
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleEmployment Law Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Ephraim Road
Lower Ground Floor
Tunbridge Wells
Kent
TN1 1EE
Director NameMr Robbie Mair
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleProcurement Director
Country of ResidenceEngland
Correspondence Address75 Twining Avenue
Twickenham
TW2 5LL
Secretary NameMr David Mark Craig Charity
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Mount Ephraim Road
Lower Ground Floor
Tunbridge Wells
Kent
TN1 1EE
Director NameMr Annal Kumar Nayyar
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Barnet Road
New Barnet
Barnet
Hertfordshire
EN4 8RR

Location

Registered Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Annal Kumar Nayyar
33.33%
Ordinary
4 at £1David Mark Craig Charity
33.33%
Ordinary
4 at £1Robbie Mair
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
17 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 12
(5 pages)
17 January 2013Registered office address changed from C/O Profitability Matters 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from C/O Profitability Matters 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England on 17 January 2013 (1 page)
17 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 12
(5 pages)
11 April 2012Termination of appointment of Annal Kumar Nayyar as a director on 18 March 2012 (2 pages)
11 April 2012Termination of appointment of Annal Nayyar as a director (2 pages)
28 November 2011Incorporation (25 pages)
28 November 2011Incorporation (25 pages)