Company NamePathways Educational Services Limited
Company StatusDissolved
Company Number08178355
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher John Hall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(1 day after company formation)
Appointment Duration4 years, 2 months (closed 18 October 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address38 Fairley Way
Cheshunt
Waltham Cross
Hertfordshire
EN7 6LG
Director NameMrs Lydia Hall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(1 day after company formation)
Appointment Duration4 years, 2 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Fairley Way
Cheshunt
Waltham Cross
Hertfordshire
EN7 6LG
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Location

Registered Address10-14 Accommodation Road Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

51 at £1Mr Christopher John Hall
51.00%
Ordinary
49 at £1Lydia Hall
49.00%
Ordinary

Financials

Year2014
Net Worth£413
Cash£224
Current Liabilities£8,535

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
21 July 2016Application to strike the company off the register (3 pages)
21 July 2016Application to strike the company off the register (3 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
18 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Director's details changed for Ms Lydia Hall on 15 August 2012 (2 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Director's details changed for Ms Lydia Hall on 15 August 2012 (2 pages)
8 August 2014Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on 8 August 2014 (2 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
1 October 2012Appointment of Ms Lydia Hall as a director (2 pages)
1 October 2012Appointment of Mr Christopher John Hall as a director (2 pages)
1 October 2012Termination of appointment of Anna Grupa as a director (1 page)
1 October 2012Termination of appointment of Anna Grupa as a director (1 page)
1 October 2012Termination of appointment of David Vallance as a secretary (1 page)
1 October 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 100
(3 pages)
1 October 2012Termination of appointment of David Vallance as a secretary (1 page)
1 October 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 100
(3 pages)
1 October 2012Appointment of Mr Christopher John Hall as a director (2 pages)
1 October 2012Appointment of Ms Lydia Hall as a director (2 pages)
14 August 2012Incorporation (44 pages)
14 August 2012Incorporation (44 pages)