Company NameEXAM Prep Tools Limited
Company StatusDissolved
Company Number08392958
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Directors

Director NameMr Rajan Mathew
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(1 day after company formation)
Appointment Duration1 year, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
Croydon
CR9 2ER
Director NameMrs Chino Ogunbusola
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(1 day after company formation)
Appointment Duration1 year, 7 months (closed 23 September 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
Croydon
CR9 2ER
Secretary NameMr Olulayode Olayinka Ogunbusola
StatusClosed
Appointed08 February 2013(1 day after company formation)
Appointment Duration1 year, 7 months (closed 23 September 2014)
RoleCompany Director
Correspondence Address2 Lansdowne Road
Croydon
CR9 2ER
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address2 Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100
(3 pages)
15 May 2013Appointment of Mrs Chino Ogunbusola as a director (2 pages)
15 May 2013Appointment of Mrs Chino Ogunbusola as a director (2 pages)
14 May 2013Registered office address changed from 4 Green Lane Business Park 238 Green Lanes New Eltham London SE9 3TL United Kingdom on 14 May 2013 (1 page)
14 May 2013Appointment of Mr Rajan Mathew as a director (2 pages)
14 May 2013Appointment of Mr Olulayode Olayinka Ogunbusola as a secretary (1 page)
14 May 2013Registered office address changed from 4 Green Lane Business Park 238 Green Lanes New Eltham London SE9 3TL United Kingdom on 14 May 2013 (1 page)
14 May 2013Appointment of Mr Rajan Mathew as a director (2 pages)
14 May 2013Appointment of Mr Olulayode Olayinka Ogunbusola as a secretary (1 page)
7 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
7 February 2013Incorporation (20 pages)
7 February 2013Incorporation (20 pages)
7 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)