Company NameSchool Solutions Limited
Company StatusDissolved
Company Number08608421
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameNigel John Howlett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(same day as company formation)
RolePartner, Pwc Llp
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusClosed
Appointed01 November 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6DX

Contact

Websitepwclegal.co.uk
Telephone07 566057876
Telephone regionMobile

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Pricewaterhousecoopers Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (14 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (14 pages)
24 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
24 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(14 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(14 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
21 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(14 pages)
21 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(14 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 10
(19 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 10
(19 pages)