HIGHER EDUCATION IN THE UNITED KINGDOM LIMITED
Status | DISSOLVED |
Company No. | 02880223 |
Category | Private Limited Company |
Incorporated | 14 Dec 1993 |
Age | 30 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2011 |
Years | 12 years, 10 months, 18 days |
SUMMARY
HIGHER EDUCATION IN THE UNITED KINGDOM LIMITED is an dissolved private limited company with number 02880223. It was incorporated 30 years, 5 months, 9 days ago, on 14 December 1993 and it was dissolved 12 years, 10 months, 18 days ago, on 05 July 2011. The company address is 4th Floor Portwall Place 4th Floor Portwall Place, Bristol, BS1 6NA.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2011
Category: Gazette
Type: GAZ2(A)
Documents
Termination secretary company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Spittle
Documents
Dissolution application strike off company
Date: 09 Mar 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Termination director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Isaac
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Accounts with accounts type dormant
Date: 14 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person director company with name
Date: 11 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Virginia Isaac
Documents
Appoint person director company with name
Date: 11 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Bernard James Cappock
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director anthony mcclaran
Documents
Accounts with made up date
Date: 19 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 25/03/2008 from oakfield house oakfield grove clifton bristol avon BS8 2BN
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with made up date
Date: 28 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with made up date
Date: 09 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/06; full list of members
Documents
Accounts with made up date
Date: 01 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/05; full list of members
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 03 Sep 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 06 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 06/04/04 from: 30 saint giles oxford oxfordshire OX1 3LE
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
Accounts with made up date
Date: 13 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; full list of members
Documents
Accounts with made up date
Date: 30 Nov 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 25 Sep 2002
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Sep 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Sep 2002
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Accounts with made up date
Date: 24 Apr 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/01; full list of members
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 28 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 07/07/01 from: woburn house 20 tavistock square london WC1H 9HQ
Documents
Legacy
Date: 07 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 31/07/01
Documents
Legacy
Date: 07 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/00; full list of members
Documents
Accounts with made up date
Date: 08 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
Accounts with made up date
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/98; no change of members
Documents
Accounts with made up date
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/97; full list of members
Documents
Legacy
Date: 23 Dec 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 23/12/97
Documents
Accounts with accounts type full
Date: 20 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/96; full list of members
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/95; full list of members
Documents
Legacy
Date: 19 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 19/12/95 from: salford tramways building frederick road salford M6 6BY
Documents
Legacy
Date: 19 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 31 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/94; full list of members
Documents
Legacy
Date: 27 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 27/01/94 from: 5D charles street petersfield hampshire GU32 3EH
Documents
Some Companies
47 HIGH STREET,BARNET,EN5 5UW
Number: | 11271255 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ST. GEORGES ROAD,LONDON,E7 8HY
Number: | 09167561 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000359 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
49 EAGLE WAY,BRACKNELL,RG12 8EG
Number: | 07212798 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DARNLEY ROAD,GRAVESEND,DA11 0SD
Number: | 09176433 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CENTRE PROPERTIES (UK) LIMITED
153 NORWOOD ROAD,SOUTHALL,UB2 4JB
Number: | 08692901 |
Status: | ACTIVE |
Category: | Private Limited Company |