SUPREME EDUCATION PLC
Overview
| Company Name | SUPREME EDUCATION PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05324439 |
| 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 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 Address | No |
What were the previous names of SUPREME EDUCATION PLC?
| Company Name | From | Until |
|---|---|---|
| KNIGHTDRAGON PUBLIC LIMITED COMPANY | Jan 05, 2005 | Jan 05, 2005 |
What are the latest accounts for SUPREME EDUCATION PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for SUPREME EDUCATION PLC?
| Annual Return |
|
|---|
What are the latest filings for SUPREME EDUCATION PLC?
| 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Annual return made up to Jan 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Dec 28, 2012
| 3 pages | SH01 | ||||||||||
Termination of appointment of Gareth Williams as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Jan 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Joost Carel Sandor Gietelink as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Reader as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mark Jonathon Bull on Aug 30, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mark Jonathon Bull as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Wilkinson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 21 pages | AA | ||||||||||
Registered office address changed from * 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB* on Jul 01, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Tubridy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Andrew Edward Tubridy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Tubridy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Dunn as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Smith as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||
Who are the officers of SUPREME EDUCATION PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAYLOR, Ian | Secretary | Oakhill Road TN13 1NU Sevenoaks 77 Kent United Kingdom | British | 135107310001 | ||||||
| BULL, Mark Jonathan | Director | Randstad Court Laporte Way LU4 8SB Luton 1st Floor Bedfordshire United Kingdom | United Kingdom | British | 89717310001 | |||||
| GIETELINK, Joost Carel Sandor | Director | Upper Walk Virginia Park GU25 4SN Virginia Water 4 Surrey United Kingdom | United Kingdom | Netherlands | 164363820001 | |||||
| KING, James Russell | Secretary | 15 Penny Croft AL5 2PD Harpenden Hertfordshire | British | 41816520003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DUNN, John, Doctor | Director | 4 Redland Drive Loughton MK5 8EL Milton Keynes Buckinghamshire | British | 84372510001 | ||||||
| READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | 3037660001 | |||||
| SMITH, Lee | Director | Nunswell Kimbolton Road Chadwell End Pertenhall MK44 2BE Bedford Bedfordshire | British | 102703080002 | ||||||
| TUBRIDY, Andrew Edward | Director | 32 Merlin Drive SG19 2UN Sandy Bedfordshire | British | 79501010001 | ||||||
| TUBRIDY, Andrew Edward | Director | Merlin Drive SG19 2UN Sandy 32 Bedfordshire | British | 79501010001 | ||||||
| TUBRIDY, Andrew Edward | Director | 32 Merlin Drive SG19 2UN Sandy Bedfordshire | British | 79501010001 | ||||||
| WICKS, Robert Stanton | Director | 68 Derwent Road Kinsbourne Green AL5 3NX Harpenden Hertfordshire | United Kingdom | British | 28848210001 | |||||
| WILKINSON, Brian | Director | The Old Mistal Newsholme Oakworth BD22 0QT Keighley West Yorkshire | United Kingdom | British | 11900780002 | |||||
| WILLIAMS, Gareth Charles | Director | Quarrystones 42 Granville Park L39 5DU Aughton Lancashire | England | British | 196682110001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | 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