Company NameWAC Arts College
Company StatusDissolved
Company Number07949464
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Edward Bolt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 26 October 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMr James William Fornara
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 26 October 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMs Jill Hoffbrand
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 26 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMr Greg Arkus
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 26 October 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMr Guy Anthony Forbat
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 26 October 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMs Emma Prinsley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 26 October 2021)
RoleNurse
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameSimon Wright
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 26 October 2021)
RoleAcoustic Engineer
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMs Celia Greenwood
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(4 years, 7 months after company formation)
Appointment Duration5 years (closed 26 October 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameStephen Dias
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleRetired Equity Analyst Actuary
Country of ResidenceUnited Kingdom
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMs Ellen Margaret Schmidt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMr Douglas Patrick Gilmore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Secretary NameKen Shoults
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMs Elizabeth Rose Cleaver
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(10 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMr Andrew Boris Shaw
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMr Dan Simmons
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMr Tokunbo Ajassa-Oluwa
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 May 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMs Catherine Ann Boyd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2016)
RoleBursar
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMr Bani Mendy
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 2015)
RoleTutor
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMs Angelle Bryan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMs Itricia Byer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMs Heather Winstanley
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2017)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMs Laura Marie Thackaberry
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 February 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMs Sarah Harris
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(4 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 July 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameClaire Hersey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 April 2021)
RoleSchool Bursar
Country of ResidenceEngland
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMs Anne Phillips
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed24 April 2017(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2018)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address213 Haverstock Hill
London
NW3 4QP

Contact

Websitewww.WacArtsCollege.co.uk/students-area
Email address[email protected]
Telephone020 76925873
Telephone regionLondon

Location

Registered Address213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£220,054
Net Worth£1,246
Cash£4,203
Current Liabilities£13,097

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2021Termination of appointment of Claire Hersey as a director on 21 April 2021 (1 page)
23 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
30 March 2020Full accounts made up to 31 August 2019 (49 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Laura Marie Thackaberry as a director on 13 February 2019 (1 page)
6 February 2019Full accounts made up to 31 August 2018 (36 pages)
30 October 2018Termination of appointment of Anne Phillips as a director on 3 October 2018 (1 page)
14 May 2018Termination of appointment of Itricia Byer as a director on 9 May 2018 (1 page)
23 March 2018Termination of appointment of Elizabeth Rose Cleaver as a director on 6 March 2018 (1 page)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 August 2017 (34 pages)
28 December 2017Full accounts made up to 31 August 2017 (34 pages)
8 December 2017Appointment of Ms Anne Phillips as a director on 24 April 2017 (2 pages)
8 December 2017Appointment of Ms Anne Phillips as a director on 24 April 2017 (2 pages)
22 May 2017Full accounts made up to 31 August 2016 (33 pages)
22 May 2017Full accounts made up to 31 August 2016 (33 pages)
28 February 2017Appointment of Simon Wright as a director on 1 September 2016 (2 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
28 February 2017Appointment of Celia Greenwood as a director on 1 October 2016 (2 pages)
28 February 2017Appointment of Simon Wright as a director on 1 September 2016 (2 pages)
28 February 2017Termination of appointment of Heather Winstanley as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Heather Winstanley as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Claire Hersey as a director on 1 July 2016 (2 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
28 February 2017Appointment of Claire Hersey as a director on 1 July 2016 (2 pages)
28 February 2017Appointment of Celia Greenwood as a director on 1 October 2016 (2 pages)
15 December 2016Termination of appointment of Andrew Boris Shaw as a director on 31 July 2016 (1 page)
15 December 2016Termination of appointment of Sarah Harris as a director on 31 July 2016 (1 page)
15 December 2016Termination of appointment of Dan Simmons as a director on 31 March 2016 (1 page)
15 December 2016Termination of appointment of Sarah Harris as a director on 31 July 2016 (1 page)
15 December 2016Termination of appointment of Andrew Boris Shaw as a director on 31 July 2016 (1 page)
15 December 2016Termination of appointment of Catherine Ann Boyd as a director on 31 May 2016 (1 page)
15 December 2016Termination of appointment of Dan Simmons as a director on 31 March 2016 (1 page)
15 December 2016Termination of appointment of Catherine Ann Boyd as a director on 31 May 2016 (1 page)
15 December 2016Termination of appointment of Catherine Ann Boyd as a director on 31 May 2016 (1 page)
15 December 2016Termination of appointment of Catherine Ann Boyd as a director on 31 May 2016 (1 page)
31 August 2016Termination of appointment of Ken Shoults as a secretary on 30 June 2016 (1 page)
31 August 2016Termination of appointment of Ken Shoults as a secretary on 30 June 2016 (1 page)
25 April 2016Appointment of Ms Emma Prinsley as a director on 29 March 2016 (2 pages)
25 April 2016Appointment of Ms Sarah Harris as a director on 29 March 2016 (2 pages)
25 April 2016Appointment of Mr Guy Anthony Forbat as a director on 15 March 2016 (2 pages)
25 April 2016Appointment of Ms Sarah Harris as a director on 29 March 2016 (2 pages)
25 April 2016Appointment of Mr Guy Anthony Forbat as a director on 15 March 2016 (2 pages)
25 April 2016Termination of appointment of Ellen Margaret Schmidt as a director on 15 March 2016 (1 page)
25 April 2016Termination of appointment of Ellen Margaret Schmidt as a director on 15 March 2016 (1 page)
25 April 2016Appointment of Ms Emma Prinsley as a director on 29 March 2016 (2 pages)
22 February 2016Annual return made up to 14 February 2016 no member list (9 pages)
22 February 2016Annual return made up to 14 February 2016 no member list (9 pages)
19 February 2016Appointment of Mr Greg Arkus as a director on 19 January 2016 (2 pages)
19 February 2016Appointment of Ms Heather Winstanley as a director on 19 January 2016 (2 pages)
19 February 2016Appointment of Ms Laura Marie Thackaberry as a director on 19 January 2016 (2 pages)
19 February 2016Appointment of Ms Laura Marie Thackaberry as a director on 19 January 2016 (2 pages)
19 February 2016Appointment of Mr Greg Arkus as a director on 19 January 2016 (2 pages)
19 February 2016Appointment of Ms Heather Winstanley as a director on 19 January 2016 (2 pages)
23 December 2015Full accounts made up to 31 August 2015 (23 pages)
23 December 2015Full accounts made up to 31 August 2015 (23 pages)
19 November 2015Appointment of Ms Itricia Byer as a director on 12 January 2015 (2 pages)
19 November 2015Appointment of Ms Itricia Byer as a director on 12 January 2015 (2 pages)
17 June 2015Termination of appointment of Angelle Bryan as a director on 16 June 2015 (1 page)
17 June 2015Termination of appointment of Bani Mendy as a director on 16 June 2015 (1 page)
17 June 2015Termination of appointment of Bani Mendy as a director on 16 June 2015 (1 page)
17 June 2015Termination of appointment of Angelle Bryan as a director on 16 June 2015 (1 page)
12 May 2015Termination of appointment of Tokunbo Ajassa-Oluwa as a director on 11 May 2015 (1 page)
12 May 2015Termination of appointment of Tokunbo Ajassa-Oluwa as a director on 11 May 2015 (1 page)
17 February 2015Annual return made up to 14 February 2015 no member list (9 pages)
17 February 2015Annual return made up to 14 February 2015 no member list (9 pages)
29 December 2014Accounts for a dormant company made up to 31 August 2014 (20 pages)
29 December 2014Accounts for a dormant company made up to 31 August 2014 (20 pages)
11 December 2014Appointment of Ms Jill Hoffbrand as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Mr Bani Mendy as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Ms Angelle Bryan as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Ms Catherine Ann Boyd as a director on 10 November 2014 (2 pages)
11 December 2014Appointment of Ms Jill Hoffbrand as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Ms Angelle Bryan as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Ms Catherine Ann Boyd as a director on 10 November 2014 (2 pages)
11 December 2014Appointment of Mr Bani Mendy as a director on 10 December 2014 (2 pages)
13 October 2014Appointment of Mr Tokunbo Ajassa-Oluwa as a director on 28 August 2014 (2 pages)
13 October 2014Appointment of Mr Tokunbo Ajassa-Oluwa as a director on 28 August 2014 (2 pages)
19 May 2014Appointment of Mr James Fornara as a director (2 pages)
19 May 2014Appointment of Mr James Fornara as a director (2 pages)
19 May 2014Appointment of Mr Dan Simmons as a director (2 pages)
19 May 2014Appointment of Mr Dan Simmons as a director (2 pages)
14 March 2014Company name changed wac arts free school\certificate issued on 14/03/14
  • CONNOT ‐
(3 pages)
14 March 2014Company name changed wac arts free school\certificate issued on 14/03/14
  • CONNOT ‐
(3 pages)
12 March 2014NE01 (2 pages)
12 March 2014NE01 (2 pages)
4 March 2014Change of name notice (2 pages)
4 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
4 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
4 March 2014Change of name notice (2 pages)
19 February 2014Annual return made up to 14 February 2014 no member list (5 pages)
19 February 2014Annual return made up to 14 February 2014 no member list (5 pages)
8 January 2014Company name changed wac arts free school LTD\certificate issued on 08/01/14
  • NE01 ‐
(3 pages)
8 January 2014Company name changed wac arts free school LTD\certificate issued on 08/01/14
  • NE01 ‐
(3 pages)
6 January 2014Accounts for a dormant company made up to 28 February 2013 (1 page)
6 January 2014Accounts for a dormant company made up to 28 February 2013 (1 page)
10 December 2013Appointment of Mr John Edward Bolt as a director (2 pages)
10 December 2013Appointment of Mr John Edward Bolt as a director (2 pages)
23 October 2013Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
23 October 2013Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
21 August 2013Company name changed wac free school\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Company name changed wac free school\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2013Appointment of Mr Andrew Boris Shaw as a director (2 pages)
12 August 2013Appointment of Mr Andrew Boris Shaw as a director (2 pages)
9 August 2013Termination of appointment of Stephen Dias as a director (1 page)
9 August 2013Termination of appointment of Stephen Dias as a director (1 page)
19 February 2013Annual return made up to 14 February 2013 no member list (5 pages)
19 February 2013Annual return made up to 14 February 2013 no member list (5 pages)
9 January 2013Termination of appointment of Douglas Gilmore as a director (2 pages)
9 January 2013Termination of appointment of Douglas Gilmore as a director (2 pages)
20 December 2012Appointment of Ms Elizabeth Cleaver as a director (3 pages)
20 December 2012Appointment of Ms Elizabeth Cleaver as a director (3 pages)
14 February 2012Incorporation (57 pages)
14 February 2012Incorporation (57 pages)