Company Name1st Tutors Ltd
Company StatusDissolved
Company Number09002656
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous Name1Stchoice Payroll Service Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Hugh Richard Raffaello Salimbeni
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameMr Robert Norbert Morris
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Graham Cohen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 2015)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address16 South End
Croydon
CR0 1DN

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hugh Salimbeni
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 November 2017Amended total exemption full accounts made up to 30 April 2016 (13 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
16 August 2017Notification of Hugh Richard Raffaello Salimbeni as a person with significant control on 6 April 2016 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
9 May 2016Amended total exemption full accounts made up to 30 April 2015 (12 pages)
9 May 2016Amended total exemption full accounts made up to 30 April 2015 (12 pages)
18 September 2015Termination of appointment of Graham Cohen as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Graham Cohen as a director on 18 September 2015 (1 page)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 17 April 2015 (16 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 17 April 2015 (16 pages)
4 September 2015Director's details changed for Hugh Richard Raffaello Salimbeni on 1 May 2014 (2 pages)
4 September 2015Director's details changed for Hugh Richard Raffaello Salimbeni on 1 May 2014 (2 pages)
4 September 2015Director's details changed for Hugh Richard Raffaello Salimbeni on 1 May 2014 (2 pages)
5 August 2015Termination of appointment of Robert Norbert Morris as a director on 5 August 2015 (1 page)
5 August 2015Appointment of Hugh Richard Raffaello Salimbeni as a director on 1 May 2014 (2 pages)
5 August 2015Appointment of Hugh Richard Raffaello Salimbeni as a director on 1 May 2014 (2 pages)
5 August 2015Registered office address changed from , 16 South End, Croydon, Surrey, Cro 1Dn, United Kingdom to 16 South End Croydon Surrey CR0 1DN on 5 August 2015 (1 page)
5 August 2015Appointment of Hugh Richard Raffaello Salimbeni as a director on 1 May 2014 (2 pages)
5 August 2015Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX to 16 South End Croydon Surrey CR0 1DN on 5 August 2015 (1 page)
5 August 2015Registered office address changed from , 16 South End, Croydon, Surrey, Cro 1Dn, United Kingdom to 16 South End Croydon Surrey CR0 1DN on 5 August 2015 (1 page)
5 August 2015Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX to 16 South End Croydon Surrey CR0 1DN on 5 August 2015 (1 page)
5 August 2015Registered office address changed from , 16 South End, Croydon, Surrey, Cro 1Dn, United Kingdom to 16 South End Croydon Surrey CR0 1DN on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Robert Norbert Morris as a director on 5 August 2015 (1 page)
5 August 2015Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX to 16 South End Croydon Surrey CR0 1DN on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Robert Norbert Morris as a director on 5 August 2015 (1 page)
4 August 2015Appointment of Mr Graham Cohen as a director on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Graham Cohen as a director on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Graham Cohen as a director on 4 August 2015 (2 pages)
3 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015
(4 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015
(4 pages)
9 June 2014Company name changed 1STCHOICE payroll service LTD\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2014Company name changed 1STCHOICE payroll service LTD\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
(26 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
(26 pages)