Company NameElite Education Student Services Ltd
Company StatusDissolved
Company Number08221871
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameLewin Media Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Nidhi Walia
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2012(1 month, 4 weeks after company formation)
Appointment Duration7 years, 1 month (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Tentelow Lane
Norwood Green
Middlesex
UB2 4LP
Director NameMr David Francis Rocque
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address32 Casterbridge
Abbey Road
London
NW6 4DP

Location

Registered Address163 Tentelow Lane
Norwood Green
Middlesex
UB2 4LP
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Shareholders

1 at £1Nidhi Walia
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 January 2017Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 January 2017Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 June 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
26 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
18 November 2012Appointment of Mrs Nidhi Walia as a director (2 pages)
18 November 2012Appointment of Mrs Nidhi Walia as a director (2 pages)
30 October 2012Company name changed lewin media LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Company name changed lewin media LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Registered office address changed from 32 Casterbridge Abbey Road London NW6 4DP England on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 32 Casterbridge Abbey Road London NW6 4DP England on 19 October 2012 (1 page)
26 September 2012Termination of appointment of David Rocque as a director (1 page)
26 September 2012Termination of appointment of David Rocque as a director (1 page)
20 September 2012Incorporation (36 pages)
20 September 2012Incorporation (36 pages)