Company NameEuropa Language Centre Limited
Company StatusDissolved
Company Number08021407
CategoryPrivate Limited Company
Incorporation Date5 April 2012(11 years, 12 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Muhammad Farhan
Date of BirthJune 1985 (Born 38 years ago)
NationalityDutch
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodside Road
London
E13 8RX
Director NameMr Muhammad Abid
Date of BirthMay 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389a Sherrard Road
London
E12 6UH

Location

Registered Address44 Broadway Office 9
Stratford
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

100 at £1Muhammad Farhan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,028
Cash£707
Current Liabilities£939

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
25 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Registered office address changed from 16a Hornsey Lane Gardens London N6 5PB England on 25 June 2014 (1 page)
25 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Registered office address changed from 16a Hornsey Lane Gardens London N6 5PB England on 25 June 2014 (1 page)
21 February 2014Registered office address changed from 283 High Street East Ham London E12 6SL England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 283 High Street East Ham London E12 6SL England on 21 February 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 September 2013Registered office address changed from 16a Hornsey Lane Gardens London N6 5PB England on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 16a Hornsey Lane Gardens London N6 5PB England on 26 September 2013 (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2013Registered office address changed from Unit 4 Lysander Mews, Lysander Grove Archway London N19 3QP United Kingdom on 2 August 2013 (1 page)
2 August 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
2 August 2013Registered office address changed from Unit 4 Lysander Mews, Lysander Grove Archway London N19 3QP United Kingdom on 2 August 2013 (1 page)
2 August 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
2 August 2013Registered office address changed from Unit 4 Lysander Mews, Lysander Grove Archway London N19 3QP United Kingdom on 2 August 2013 (1 page)
30 April 2012Termination of appointment of Muhammad Abid as a director (1 page)
30 April 2012Termination of appointment of Muhammad Abid as a director (1 page)
23 April 2012Registered office address changed from C/O Brighter Vision 2 Heigham Road London E6 2JG England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from C/O Brighter Vision 2 Heigham Road London E6 2JG England on 23 April 2012 (1 page)
5 April 2012Incorporation (37 pages)
5 April 2012Incorporation (37 pages)