Company NameSheikh Educare Limited
Company StatusDissolved
Company Number08135490
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameChannel S Global (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sheikh Mohiuddin Ahmed
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House Progress Way
Enfield
EN1 1UX
Secretary NameSheikh Mohiuddin Ahmed
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressProgress House Progress Way
Enfield
EN1 1UX

Location

Registered Address56-60 56-60 Nelson Street
Suite-10
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Sheikh Mohiuddin Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (3 pages)
9 June 2014Application to strike the company off the register (3 pages)
27 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 May 2014Registered office address changed from Nbc Business Center 56-60 Nelson Street Suit-16 London E1 2DE England on 27 May 2014 (1 page)
27 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 May 2014Registered office address changed from Nbc Business Center 56-60 Nelson Street Suit-16 London E1 2DE England on 27 May 2014 (1 page)
30 December 2013Registered office address changed from 295 Whitechapel Road 3Rd Floor, London E1 1BY England on 30 December 2013 (1 page)
30 December 2013Registered office address changed from 295 Whitechapel Road 3Rd Floor, London E1 1BY England on 30 December 2013 (1 page)
9 October 2013Company name changed channel s global (uk) LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Company name changed channel s global (uk) LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
7 June 2013Registered office address changed from Progress House Progress Way Enfield EN1 1UX England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Progress House Progress Way Enfield EN1 1UX England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Progress House Progress Way Enfield EN1 1UX England on 7 June 2013 (1 page)
9 July 2012Incorporation (37 pages)
9 July 2012Incorporation (37 pages)