INTERNATIONAL EDUCATIONAL PARTNERS LIMITED
Overview
Company Name | INTERNATIONAL EDUCATIONAL PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05173996 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL EDUCATIONAL PARTNERS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is INTERNATIONAL EDUCATIONAL PARTNERS LIMITED located?
Registered Office Address | 86 Springfield Road SL4 3PH Windsor Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERNATIONAL EDUCATIONAL PARTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for INTERNATIONAL EDUCATIONAL PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to 86 Springfield Road Windsor Berkshire SL4 3PH on Sep 08, 2016 | 3 pages | AD01 | ||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Anthony Read as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Bontoux as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Foster as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Smart as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 08, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jul 08, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Who are the officers of INTERNATIONAL EDUCATIONAL PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAPUJI, Tania | Secretary | 161a Western Avenue W3 6RN London | British | Manager | 100673490001 | |||||
BAPUJI, Tania | Director | 161a Western Avenue W3 6RN London | England | British | Manager | 100673490001 | ||||
BUCHAN, Amanda Jocelyn | Director | 86 Springfield Road SL4 3PH Windsor Berkshire | England | British | Education Consultant | 10032950002 | ||||
HARTFORD AGENCIES LIMITED | Secretary | Coopers House 65a Wingletye Lane RM11 3AT Hornchurch Essex | 85133660001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BONTOUX, Vincent | Director | Rue De Rendezvous FOREIGN Paris 72 75012 France | France | French | Consultant | 102645770002 | ||||
FOSTER, David John Murray | Director | 139 Palewell Park SW14 8JJ London | United Kingdom | British | Publisher | 10032930001 | ||||
GILL, Deborah Margaret | Director | 62 Beverley Gardens HA9 9RA Wembley Middlesex | British | Publisher | 99467110001 | |||||
KRUNIC, Pieroulla Katerina | Director | 49 Homefield Road W4 2LW Chiswick | British | Carer | 100673570001 | |||||
PERREN, George Nicholas | Director | 11 Melina Place NW8 9SA London | United Kingdom | British | Publisher | 54043830001 | ||||
READ, Anthony Arthur | Director | 1 Oxford Road OX13 5NR Frilford Ford Cottage Oxfordshire | United Kingdom | British | Education Specialist | 117910490001 | ||||
SMART, Andrew Rupert Davis | Director | 2a Sutlej Road SE7 7DB London | United Kingdom | British | Consultant | 61617120002 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of INTERNATIONAL EDUCATIONAL PARTNERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Tania Bapuji | Apr 06, 2016 | Springfield Road SL4 3PH Windsor 86 Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Amanda Jocelyn Buchan | Apr 06, 2016 | Springfield Road SL4 3PH Windsor 86 Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0