Company NameSt Olave's Management Services Limited
Company StatusDissolved
Company Number10857128
CategoryPrivate Limited Company
Incorporation Date10 July 2017(6 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Russell Ian Walters
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 06 October 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEuropoint Centre
5-11 Lavington Street
London
SE1 0NZ
Director NameMr Aydin Onac
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadmaster's House Goddington Lane
Orpington
Kent
BR6 9SH
Director NameMr Alan David Wooley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint Centre
5-11 Lavington Street
London
SE1 0NZ

Location

Registered AddressEuropoint Centre
5-11 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
26 May 2020Application to strike the company off the register (1 page)
4 September 2019Accounts for a dormant company made up to 31 July 2019 (8 pages)
12 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
16 January 2018Termination of appointment of Aydin Onac as a director on 14 November 2017 (2 pages)
16 January 2018Cessation of Aydin Onac as a person with significant control on 14 November 2017 (3 pages)
16 January 2018Notification of Ian Gordon Rankine as a person with significant control on 19 December 2017 (4 pages)
16 January 2018Termination of appointment of Alan David Wooley as a director on 19 December 2017 (2 pages)
16 January 2018Appointment of Mr Russell Ian Walters as a director on 19 December 2017 (3 pages)
16 January 2018Registered office address changed from Little Combourne Oast Jarvis Lane Goudhurst Cranbrook Kent TN17 1LP United Kingdom to Europoint Centre 5-11 Lavington Street London SE1 0NZ on 16 January 2018 (2 pages)
16 January 2018Cessation of Alan David Wooley as a person with significant control on 19 December 2017 (3 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)