Access Education LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-06-30 | |
Cash in hand | £15,776 | 0% |
Net Worth | £352,972 | 0% |
Liabilities | £137,288 | 0% |
Fixed Assets | £59,676 | 0% |
Trade Debtors | £414,808 | 0% |
Total assets | £498,760 | 0% |
Shareholder's funds | £361,472 | 0% |
Total liabilities | £137,288 | 0% |
ELITE COLLEGE (LONDON) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05316500 |
Record last updated | Tuesday, April 3, 2018 8:17:26 AM UTC |
Official Address | Onega House 112 Main Road Sidcup Kent Da146ne Longlands There are 1,781 companies registered at this street |
Postal Code | DA146NE |
Sector | access, degree, education, educational, graduate |
Visits
Document Type | Publication date | Download link | |
Registry | May 2, 2017 | Second notification of strike-off action in london gazette | |
Registry | Feb 2, 2017 | Release of official receiver | |
Registry | Apr 25, 2016 | Change of particulars for director | |
Registry | Jul 2, 2015 | Order to wind up | |
Notices | Jun 23, 2015 | Winding-up orders | |
Notices | Jun 3, 2015 | Petitions to wind up | |
Registry | Jan 21, 2015 | Annual return | |
Registry | Aug 9, 2014 | Notice of striking-off action discontinued | |
Financials | Aug 8, 2014 | Annual accounts | |
Registry | Jul 1, 2014 | First notification of strike-off action in london gazette | |
Financials | Feb 13, 2014 | Amended accounts | |
Registry | Dec 30, 2013 | Annual return | |
Financials | Mar 26, 2013 | Annual accounts | |
Registry | Mar 20, 2013 | Annual return | |
Registry | Sep 11, 2012 | Notice of striking-off action discontinued | |
Financials | Sep 10, 2012 | Annual accounts | |
Registry | Aug 15, 2012 | Compulsory strike off suspended | |
Registry | Jul 3, 2012 | First notification of strike-off action in london gazette | |
Registry | Feb 6, 2012 | Annual return | |
Financials | May 5, 2011 | Annual accounts | |
Registry | Feb 21, 2011 | Annual return | |
Registry | Feb 1, 2011 | Appointment of a man as Director | |
Registry | Feb 1, 2011 | Appointment of a person as Director | |
Registry | Jun 15, 2010 | Annual return | |
Registry | Jun 15, 2010 | Change of particulars for director | |
Registry | Jun 15, 2010 | Change of particulars for corporate secretary | |
Financials | May 5, 2010 | Annual accounts | |
Registry | Dec 10, 2009 | Annual return | |
Registry | Nov 3, 2009 | Change of registered office address | |
Registry | Apr 1, 2009 | Register of members | |
Registry | Apr 1, 2009 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | |
Financials | Mar 23, 2009 | Annual accounts | |
Registry | Aug 15, 2008 | Appointment of a person | |
Registry | Aug 7, 2008 | Resignation of a person | |
Registry | Aug 7, 2008 | Appointment of a person | |
Registry | Jul 31, 2008 | Resignation of a person | |
Registry | Jul 17, 2008 | Two appointments: a person and a woman | |
Registry | Jan 8, 2008 | Annual return | |
Financials | Nov 7, 2007 | Annual accounts | |
Registry | Nov 7, 2007 | Accounts | |
Financials | Nov 7, 2007 | Annual accounts | |
Registry | Mar 30, 2007 | Annual return | |
Registry | Mar 23, 2007 | Change of name certificate | |
Registry | Mar 23, 2007 | Company name change | |
Financials | Oct 25, 2006 | Annual accounts | |
Registry | Aug 10, 2006 | Change in situation or address of registered office | |
Registry | Dec 21, 2005 | Annual return | |
Registry | Dec 20, 2004 | Resignation of a person | |
Registry | Dec 17, 2004 | Three appointments: a man, a woman and a person | |