Company NameMax Scholastic Limited
Company StatusDissolved
Company Number11135072
CategoryPrivate Limited Company
Incorporation Date5 January 2018(6 years, 3 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameLEEU Education Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameCharnette Rosmey Kirthlyn Liburd
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityKittitian
StatusClosed
Appointed08 October 2019(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (closed 21 January 2020)
RoleAdministrator
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (3 pages)
8 October 2019Termination of appointment of Laurence Binge as a director on 8 October 2019 (1 page)
8 October 2019Appointment of Charnette Rosmey Kirthlyn Liburd as a director on 8 October 2019 (2 pages)
4 October 2019Termination of appointment of Peter Anthony Robertson as a director on 4 October 2019 (1 page)
14 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
22 March 2018Change of details for Analjit Singh as a person with significant control on 5 January 2018 (2 pages)
13 February 2018Change of name notice (2 pages)
13 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
5 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-05
  • GBP 1,000
(26 pages)