EDUACTION (WALTHAM FOREST) LIMITED

Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom
StatusDISSOLVED
Company No.04128693
CategoryPrivate Limited Company
Incorporated20 Dec 2000
Age23 years, 5 months
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 19 days

SUMMARY

EDUACTION (WALTHAM FOREST) LIMITED is an dissolved private limited company with number 04128693. It was incorporated 23 years, 5 months ago, on 20 December 2000 and it was dissolved 2 years, 3 months, 19 days ago, on 01 February 2022. The company address is Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2021-08-24

Documents

View document PDF

Legacy

Date: 24 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/08/21

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Birch

Change date: 2020-01-16

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonius Jacobus Cornelis Van Vilsteren

Change date: 2019-07-12

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-12

Officer name: Mr Antonius Jacobus Cornelis Van Vilsteren

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Old address: The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ

Change date: 2019-09-02

New address: Chancery Exchange 10 Furnival Street London EC4A 1AB

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sherard Secretariat Services Limited

Change date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-02

Psc name: Amey Plc

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Jan 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Antonius Jacobus Cornelis Van Vilsteren

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonius Jacobus Cornelius Van Vilsteren

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Graeme Robert Halder

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Nord Anglia Education Limited

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Amey Plc

Change date: 2016-04-06

Documents

View document PDF

Change account reference date company previous extended

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Birch

Appointment date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Guy Charles Carter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Mark James Logan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change sail address company with new address

Date: 24 Sep 2015

Category: Address

Type: AD02

New address: Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Charles Carter

Appointment date: 2013-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bilal Hashim Lala

Termination date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Logan

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Robert Halder

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rees

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bilal Hashim Lala

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Meredith Rees

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Sherard Secretariat Services Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Paul Meredith Rees

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed sherard secretariat services LIMITED

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 29/09/2009 from c/o c/o nuro anflia 3RD floor eldon chambers falcon court 30-31 fleet street london EC4Y 1AA

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john butler

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john butler

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan garnett

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from the education centre 97 queens road walthamstow london E17 8QS

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed john francis butler

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas edwards

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas jeremy edwards

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed david andrew gordon smith

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rosamund marshall

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director antony barry

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Director appointed paul meredith rees

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ronald gray

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 18 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 16/11/05 from: anglia house carrs road cheadle cheshire SK8 2LA

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

Number:CE007451
Status:ACTIVE
Category:Charitable Incorporated Organisation

HARLEY STREET SKIN @ REIGATE LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08707940
Status:ACTIVE
Category:Private Limited Company

NIELSEN BUSINESS SERVICES LTD

4 CEDAR COURT,LEEDS,LS17 6DN

Number:09022519
Status:ACTIVE
Category:Private Limited Company

PURDEY ASSOCIATES LTD

9 UPPER PARK RD,LONDON,BR1 3HN

Number:08906868
Status:ACTIVE
Category:Private Limited Company

RELIANCE BANK LIMITED

23-24 LOVAT LANE,,EC3R 8EB

Number:00068835
Status:ACTIVE
Category:Private Limited Company

SIMPLY NUMBERS OPC LTD

84 THE HEIGHTS,NORTHOLT,UB5 4BS

Number:10986448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source