Company NameBlueprint Education Ltd
Company StatusDissolved
Company Number08672874
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Richard Price-Whittle
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Iron Mill Place
Dartford
Kent
DA1 4RT
Director NameMr Simon Peter Price-Whittle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springfield Road
Bexleyheath
Kent
DA7 6DX
Director NameMr Christopher Price-Whittle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Castle Close Castle Close
Henley-In-Arden
West Midlands
B95 5LR
Director NameMrs Susan Price-Whittle
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Springfield Road
Bexleyheath
Kent
DA7 6DX

Contact

Websitewww.realangel.co.uk

Location

Registered Address2 Springfield Road
Bexleyheath
Kent
DA7 6DX
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London

Shareholders

10 at £1Peter Price-whittle
50.00%
Ordinary
1 at £1Richard Price-whittle
5.00%
Ordinary
7 at £1Christopher Price-whittle
35.00%
Ordinary
2 at £1Simon Price-whittle
10.00%
Ordinary

Financials

Year2014
Net Worth£455
Cash£4,300
Current Liabilities£3,845

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018Resolutions
  • RES13 ‐ Strike of the company 31/12/2017
(1 page)
24 January 2018Application to strike the company off the register (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20
(5 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20
(5 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Appointment of Mr Christopher Price-Whittle as a director on 20 May 2014 (2 pages)
3 October 2014Termination of appointment of Susan Price-Whittle as a director on 20 May 2014 (1 page)
3 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20
(6 pages)
3 October 2014Appointment of Mr Christopher Price-Whittle as a director on 20 May 2014 (2 pages)
3 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20
(6 pages)
3 October 2014Termination of appointment of Susan Price-Whittle as a director on 20 May 2014 (1 page)
3 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20
(6 pages)
3 October 2014Termination of appointment of Susan Price-Whittle as a director on 20 May 2014 (1 page)
3 October 2014Termination of appointment of Susan Price-Whittle as a director on 20 May 2014 (1 page)
20 February 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
20 February 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)