SUPREME EDUCATION PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSUPREME EDUCATION PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05324439
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUPREME EDUCATION PLC?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is SUPREME EDUCATION PLC located?

    Registered Office Address
    1st Floor Randstad Court
    Laporte Way
    LU4 8SB Luton
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPREME EDUCATION PLC?

    Previous Company Names
    Company NameFromUntil
    KNIGHTDRAGON PUBLIC LIMITED COMPANYJan 05, 2005Jan 05, 2005

    What are the latest accounts for SUPREME EDUCATION PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SUPREME EDUCATION PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for SUPREME EDUCATION PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 645,000
    SH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Jan 05, 2013 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Dec 28, 2012

    • Capital: GBP 645,000
    3 pagesSH01

    Termination of appointment of Gareth Williams as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    21 pagesAA

    Annual return made up to Jan 05, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Joost Carel Sandor Gietelink as a director

    2 pagesAP01

    Termination of appointment of Colin Reader as a director

    1 pagesTM01

    Director's details changed for Mark Jonathon Bull on Aug 30, 2011

    2 pagesCH01

    Appointment of Mark Jonathon Bull as a director

    2 pagesAP01

    Termination of appointment of Brian Wilkinson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Registered office address changed from * 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB* on Jul 01, 2011

    1 pagesAD01

    Termination of appointment of Andrew Tubridy as a director

    1 pagesTM01

    Annual return made up to Jan 05, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Andrew Edward Tubridy as a director

    2 pagesAP01

    Termination of appointment of Andrew Tubridy as a director

    1 pagesTM01

    Termination of appointment of John Dunn as a director

    1 pagesTM01

    Termination of appointment of Lee Smith as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Who are the officers of SUPREME EDUCATION PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAYLOR, Ian
    Oakhill Road
    TN13 1NU Sevenoaks
    77
    Kent
    United Kingdom
    Secretary
    Oakhill Road
    TN13 1NU Sevenoaks
    77
    Kent
    United Kingdom
    British135107310001
    BULL, Mark Jonathan
    Randstad Court
    Laporte Way
    LU4 8SB Luton
    1st Floor
    Bedfordshire
    United Kingdom
    Director
    Randstad Court
    Laporte Way
    LU4 8SB Luton
    1st Floor
    Bedfordshire
    United Kingdom
    United KingdomBritish89717310001
    GIETELINK, Joost Carel Sandor
    Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    4
    Surrey
    United Kingdom
    Director
    Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    4
    Surrey
    United Kingdom
    United KingdomNetherlands164363820001
    KING, James Russell
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    Secretary
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    British41816520003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DUNN, John, Doctor
    4 Redland Drive
    Loughton
    MK5 8EL Milton Keynes
    Buckinghamshire
    Director
    4 Redland Drive
    Loughton
    MK5 8EL Milton Keynes
    Buckinghamshire
    British84372510001
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritish3037660001
    SMITH, Lee
    Nunswell Kimbolton Road
    Chadwell End Pertenhall
    MK44 2BE Bedford
    Bedfordshire
    Director
    Nunswell Kimbolton Road
    Chadwell End Pertenhall
    MK44 2BE Bedford
    Bedfordshire
    British102703080002
    TUBRIDY, Andrew Edward
    32 Merlin Drive
    SG19 2UN Sandy
    Bedfordshire
    Director
    32 Merlin Drive
    SG19 2UN Sandy
    Bedfordshire
    British79501010001
    TUBRIDY, Andrew Edward
    Merlin Drive
    SG19 2UN Sandy
    32
    Bedfordshire
    Director
    Merlin Drive
    SG19 2UN Sandy
    32
    Bedfordshire
    British79501010001
    TUBRIDY, Andrew Edward
    32 Merlin Drive
    SG19 2UN Sandy
    Bedfordshire
    Director
    32 Merlin Drive
    SG19 2UN Sandy
    Bedfordshire
    British79501010001
    WICKS, Robert Stanton
    68 Derwent Road
    Kinsbourne Green
    AL5 3NX Harpenden
    Hertfordshire
    Director
    68 Derwent Road
    Kinsbourne Green
    AL5 3NX Harpenden
    Hertfordshire
    United KingdomBritish28848210001
    WILKINSON, Brian
    The Old Mistal Newsholme
    Oakworth
    BD22 0QT Keighley
    West Yorkshire
    Director
    The Old Mistal Newsholme
    Oakworth
    BD22 0QT Keighley
    West Yorkshire
    United KingdomBritish11900780002
    WILLIAMS, Gareth Charles
    Quarrystones
    42 Granville Park
    L39 5DU Aughton
    Lancashire
    Director
    Quarrystones
    42 Granville Park
    L39 5DU Aughton
    Lancashire
    EnglandBritish196682110001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    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