Company NameScholadelite Limited
Company StatusDissolved
Company Number07864564
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 5 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMiss Aini Tahsin Kamal
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2020(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Road
London
E15 4JZ
Director NameMr Mohammad Mostafa Kamal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Road
London
E15 4JZ
Director NameMiss Samira Rahman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warwick Road
London
E15 4JZ
Secretary NameMohammad Mostafa Kamal
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Warwick Road
Stratford
London
E15 4JZ
Director NameMiss Surma Begum
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 27, Priam House Old Bethnal Green Road
London
E2 9RH
Director NameMr Mostafa Kamal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Road
London
E15 4JZ

Contact

Websitewww.scholadelite.com
Telephone020 71833557
Telephone regionLondon

Location

Registered Address3 Warwick Road
London
E15 4JZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£59
Cash£5,372
Current Liabilities£5,433

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

28 December 2020Micro company accounts made up to 30 November 2019 (8 pages)
16 July 2020Termination of appointment of Mostafa Kamal as a director on 16 July 2020 (1 page)
14 July 2020Appointment of Miss Aini Kamal as a director on 14 July 2020 (2 pages)
4 July 2020Termination of appointment of Surma Begum as a director on 4 July 2020 (1 page)
4 July 2020Termination of appointment of Samira Rahman as a director on 4 July 2020 (1 page)
27 February 2020Compulsory strike-off action has been discontinued (1 page)
26 February 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2019Appointment of Mr Mostafa Kamal as a director on 15 August 2019 (2 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
4 February 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (7 pages)
3 July 2018Appointment of Miss Surma Begum as a director on 1 January 2018 (2 pages)
27 February 2018Compulsory strike-off action has been discontinued (1 page)
26 February 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2017Micro company accounts made up to 30 November 2016 (4 pages)
8 June 2017Micro company accounts made up to 30 November 2016 (4 pages)
7 February 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
23 August 2016Micro company accounts made up to 30 November 2015 (4 pages)
23 August 2016Micro company accounts made up to 30 November 2015 (4 pages)
28 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
22 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(3 pages)
22 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 December 2014Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
7 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
21 February 2012Termination of appointment of Mohammad Kamal as a director (1 page)
21 February 2012Termination of appointment of Mohammad Kamal as a secretary (1 page)
21 February 2012Termination of appointment of Mohammad Kamal as a director (1 page)
21 February 2012Termination of appointment of Mohammad Kamal as a secretary (1 page)
3 February 2012Director's details changed for Mr Mostafa Kamal on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Mostafa Kamal on 3 February 2012 (1 page)
3 February 2012Director's details changed for Mr Mostafa Kamal on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Mostafa Kamal on 3 February 2012 (1 page)
3 February 2012Director's details changed for Mr Mostafa Kamal on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Mostafa Kamal on 3 February 2012 (1 page)
29 November 2011Incorporation (23 pages)
29 November 2011Incorporation (23 pages)