Company NameA Star Greenwich Education Limited
Company StatusDissolved
Company Number08126635
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMr Mahesh Regmi
StatusClosed
Appointed23 October 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address3 Wellington Street
Woolwich
London
SE18 3NY
Director NameMr Mahesh Kumar Regmi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 05 July 2016)
RoleEnterprenuer
Country of ResidenceUnited Kingdom
Correspondence Address3 Wellington Street
Woolwich
London
SE18 3NY
Director NameMr Narayan Bhattarai
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNepalese
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 10 Woolwich New Road
London
SE18 6AB
Secretary NameMr Shekhar Nath Sharma
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Spray Street
Woolwich
London
SE18 6AP

Location

Registered Address3 Thames House
Wellington Street
London
SE18 6NY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Shareholders

3 at £0.3Narayan Bhattarai
99.00%
Ordinary
-OTHER
1.00%
-

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Registered office address changed from Equitable House 10 Woolwich New Road London SE18 6AB England on 26 February 2014 (1 page)
14 February 2014Registered office address changed from 3 Wellington Street Thames House Woolwich London SE18 3NY on 14 February 2014 (1 page)
17 January 2014Termination of appointment of a director (1 page)
19 December 2013Termination of appointment of Narayan Bhattarai as a director (1 page)
19 December 2013Registered office address changed from Equitable House 10 Woolwich New Road London SE18 6AB England on 19 December 2013 (1 page)
31 October 2013Registered office address changed from 15 Spray Street Woolwich London SE18 6AP United Kingdom on 31 October 2013 (1 page)
28 October 2013Appointment of Mr Mahesh Regmi as a director (2 pages)
28 October 2013Appointment of Mr Mahesh Regmi as a secretary (2 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP .999999
(3 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
25 September 2012Termination of appointment of Shekhar Sharma as a secretary (1 page)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)