Company NameNefeli Education Community Interest Company
Company StatusDissolved
Company Number09408873
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 2015(9 years, 3 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 85520Cultural education
SIC 85600Educational support services

Directors

Director NameMr Giancarlo Vettori
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2021(6 years, 1 month after company formation)
Appointment Duration4 months (closed 06 July 2021)
RoleHeadteacher
Country of ResidenceItaly
Correspondence AddressRona House 223 - 225 Cranbrook Road Cranbrook Road
Ilford
IG1 4TF
Director NameMonia Magoga
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleTrainee Teacher
Country of ResidenceEngland
Correspondence Address2 Bowler Court
Portsmouth
Hampshire
PO3 6AZ
Director NameRyan Thackaberry
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleCampaign Manager (Marketing)
Country of ResidenceEngland
Correspondence Address2 Bowler Court
Portsmouth
Hampshire
PO3 6AZ
Director NameMr Giancarlo Vettori
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleHigh School Teacher
Country of ResidenceItaly
Correspondence AddressOrion House, 104-106 Cranbrook Road, Ilford Cranbr
Ilford
IG1 4LZ
Secretary NameMatteo Gnocato
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Bowler Court
Portsmouth
Hampshire
PO3 6AZ

Location

Registered AddressRona House 223 - 225 Cranbrook Road Cranbrook Road
Ilford
IG1 4TF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
8 April 2021Application to strike the company off the register (3 pages)
17 March 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
17 March 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
1 March 2021Appointment of Mr Giancarlo Vettori as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Giancarlo Vettori as a director on 30 December 2020 (1 page)
8 November 2020Confirmation statement made on 3 November 2020 with updates (3 pages)
14 February 2020Registered office address changed from Orion House, 104-106 Cranbrook Road, Ilford, Essex Cranbrook Road Ilford IG1 4LZ England to Rona House 223 - 225 Cranbrook Road Cranbrook Road Ilford IG1 4TF on 14 February 2020 (1 page)
6 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
29 October 2019Change of details for Mr Giancarlo Vettori as a person with significant control on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Mr Giancarlo Vettori on 29 October 2019 (2 pages)
29 October 2019Registered office address changed from 1 Pope Street London SE1 3PR England to Orion House, 104-106 Cranbrook Road, Ilford, Essex Cranbrook Road Ilford IG1 4LZ on 29 October 2019 (1 page)
19 September 2019Total exemption full accounts made up to 31 January 2019 (15 pages)
5 December 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
3 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
30 October 2018Director's details changed for Giancarlo Vettori on 19 October 2018 (2 pages)
30 October 2018Termination of appointment of Matteo Gnocato as a secretary on 29 October 2018 (1 page)
30 October 2018Notification of Giancarlo Vettori as a person with significant control on 19 September 2017 (2 pages)
30 October 2018Registered office address changed from 1 Pope Street Pope Street London SE1 3PR England to 1 Pope Street London SE1 3PR on 30 October 2018 (1 page)
23 October 2018Registered office address changed from 1 Pope Street London Pope Street London SE1 3PR England to 1 Pope Street Pope Street London SE1 3PR on 23 October 2018 (1 page)
23 October 2018Registered office address changed from 2 Bowler Court Portsmouth Hampshire PO3 6AZ to 1 Pope Street London Pope Street London SE1 3PR on 23 October 2018 (1 page)
15 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
15 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Cessation of Ryan Thackaberry as a person with significant control on 18 September 2017 (1 page)
3 November 2017Cessation of Ryan Thackaberry as a person with significant control on 3 November 2017 (1 page)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
18 September 2017Termination of appointment of Ryan Thackaberry as a director on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Ryan Thackaberry as a director on 18 September 2017 (1 page)
17 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
28 November 2016Amended total exemption full accounts made up to 31 January 2016 (15 pages)
28 November 2016Amended total exemption full accounts made up to 31 January 2016 (15 pages)
18 October 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
18 October 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
9 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
9 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
30 September 2015Termination of appointment of Monia Magoga as a director on 28 September 2015 (1 page)
30 September 2015Termination of appointment of Monia Magoga as a director on 28 September 2015 (1 page)
30 September 2015Termination of appointment of Monia Magoga as a director on 28 September 2015 (1 page)
30 September 2015Termination of appointment of Monia Magoga as a director on 28 September 2015 (1 page)
27 January 2015Incorporation of a Community Interest Company (47 pages)
27 January 2015Incorporation of a Community Interest Company (47 pages)