Company NameCultural One Ltd
Company StatusDissolved
Company Number08485636
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Andrew Ronald Philip Lewis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMrs Jacqueline Anglea Janet Lloyd
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMs Wai Kee Cheng
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB

Location

Registered AddressTms House
Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Andrew Lewis
33.33%
Ordinary
100 at £1Jacqueline Lloyd
33.33%
Ordinary
100 at £1Wai Kee Cheng
33.33%
Ordinary

Financials

Year2014
Net Worth£22,350
Cash£14,932
Current Liabilities£28,161

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 October 2016Termination of appointment of Wai Kee Cheng as a director on 11 October 2016 (1 page)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 300
(4 pages)
24 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300
(4 pages)
29 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 May 2014Director's details changed for Mrs Jacqui Anglea Janet Lloyd on 12 April 2013 (2 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 300
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 3,000
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 3,000
(3 pages)
19 November 2013Registered office address changed from 15 Fairview Drive Orpington Kent BR6 9NX England on 19 November 2013 (1 page)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)