Company NameTime School Tuition Limited
Company StatusDissolved
Company Number09122640
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameESOL English UK Limited

Director

Director NameMr Syed Sabir Ahmed
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBangladeshi
StatusClosed
Appointed09 July 2014(same day as company formation)
RoleEducation
Country of ResidenceEngland
Correspondence Address129 Mile End Road
1st Floor, Adams House
London
E1 4BG

Contact

Websitetheenglishacademy.co.uk
Email address[email protected]
Telephone020 89523388
Telephone regionLondon

Location

Registered Address129 Mile End Road
1st Floor, Adams House
London
E1 4BG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2015Company name changed esol english uk LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
27 January 2015Company name changed esol english uk LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
26 January 2015Registered office address changed from City House 9 Cranbrook Road Ilford Essex IG1 4DU England to 129 Mile End Road 1St Floor, Adams House London E1 4BG on 26 January 2015 (1 page)
26 January 2015Registered office address changed from City House 9 Cranbrook Road Ilford Essex IG1 4DU England to 129 Mile End Road 1St Floor, Adams House London E1 4BG on 26 January 2015 (1 page)
26 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 120
(3 pages)
26 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 120
(3 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)