E-ACT FREE SCHOOLS TRUST

10 Queen Street Place, London, EC4R 1BE
StatusDISSOLVED
Company No.07610574
Category
Incorporated20 Apr 2011
Age13 years, 27 days
JurisdictionEngland Wales
Dissolution17 May 2016
Years8 years

SUMMARY

E-ACT FREE SCHOOLS TRUST is an dissolved with number 07610574. It was incorporated 13 years, 27 days ago, on 20 April 2011 and it was dissolved 8 years ago, on 17 May 2016. The company address is 10 Queen Street Place, London, EC4R 1BE.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Oscar Lewis

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Oscar Lewis

Change date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: 10 Queen Street Place London EC4R 1BE

Change date: 2015-03-05

Old address: 2-6 Cannon Street London EC4M 6YH

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bwb Secretarial Limited

Change date: 2015-03-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Greatrex

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Oscar Lewis

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Moran

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Perry

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Liddington

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bwb Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Balderstone

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Greatrex

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Old address: 2-6 Cannon Street London EC4M 6YH United Kingdom

Change date: 2013-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-11

Old address: 3Rd Floor 10 Whitfield Street London W1T 2RE United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Resolution

Date: 17 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ann Geraldine Limb

Documents

View document PDF

Legacy

Date: 14 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change account reference date company current extended

Date: 04 May 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noorzaman Rashid

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Mark Perry

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Noorzaman Rashid

Change date: 2011-04-27

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: E-Act

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2011

Action Date: 09 May 2011

Category: Address

Type: AD01

Change date: 2011-05-09

Old address: Scandinavian House 2 - 6 Cannon House London EC4M 6YH United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-20

Officer name: Mr Christopher John Lawrence Balderstone

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Noorzaman Rashid

Change date: 2011-04-20

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-20

Officer name: Sir Bruce Liddington

Documents

View document PDF

Incorporation company

Date: 20 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISRUPTIVE RISK TECHNOLOGIES LTD

16 SOVEREIGN PARK,HEMEL HEMPSTEAD,HP2 7DA

Number:11505422
Status:ACTIVE
Category:Private Limited Company

FUTURE CHEMICALS LIMITED

21 JAMES STREET,WEST YORKSHIRE,WF17 7PS

Number:05864609
Status:ACTIVE
Category:Private Limited Company

OK UTILITIES LTD

19 YNYSCORRWG ROAD,PONTYPRIDD,CF37 5AP

Number:03858457
Status:ACTIVE
Category:Private Limited Company

RAJ SINGH PR LIMITED

85 A,ILFORD,IG3 8XG

Number:08691388
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAVE INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10325897
Status:ACTIVE
Category:Private Limited Company

TLC PLUMBING LIMITED

UNIT F55 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08464372
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