Company NameEntrepreneurs And Education Programme C.I.C.
Company StatusDissolved
Company Number08085828
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Neil Stephen Richard Gregory
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSomerset House South Wing T139 Strand
London
WC2R 1LA
Secretary NameHannah Louise Needham
NationalityBritish
StatusResigned
Appointed31 July 2012(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2015)
RoleCompany Director
Correspondence AddressRooms M22,M1,M1a/M2 Mid Basement Floor West Wing
Somerset House Strand
London
WC2R 1LA
Secretary NameMr Mark Lewis Northcott
StatusResigned
Appointed01 June 2015(3 years after company formation)
Appointment Duration7 months (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressRooms M22,M1,M1a/M2 Mid Basement Floor West Wing
Somerset House Strand
London
WC2R 1LA

Contact

Websiteschoolforstartups.co.uk
Telephone020 34570394
Telephone regionLondon

Location

Registered AddressRooms M22,M1,M1a/M2 Mid Basement Floor West Wing
Somerset House Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Douglas Richard & Neil Robinson
100.00%
Ordinary

Financials

Year2014
Turnover£544,513
Net Worth-£6,552
Cash£1,076
Current Liabilities£133,710

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Termination of appointment of Neil Stephen Richard Gregory as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Neil Stephen Richard Gregory as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Mark Lewis Northcott as a secretary on 30 December 2015 (1 page)
14 July 2015Termination of appointment of Hannah Louise Needham as a secretary on 30 May 2015 (1 page)
7 July 2015Appointment of Mr Mark Lewis Northcott as a secretary on 1 June 2015 (2 pages)
7 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Appointment of Mr Mark Lewis Northcott as a secretary on 1 June 2015 (2 pages)
16 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
17 September 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (14 pages)
26 June 2013Registered office address changed from South Wing T139 Somerset House Strand London WC2R 1LA on 26 June 2013 (2 pages)
8 August 2012Appointment of Hannah Louise Needham as a secretary (3 pages)
28 May 2012Incorporation of a Community Interest Company (54 pages)