ASTRUM EDUCATION LIMITED

ASTRUM EDUCATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameASTRUM EDUCATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08058545
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASTRUM EDUCATION LIMITED?

    • General secondary education (85310) / Education

    Where is ASTRUM EDUCATION LIMITED located?

    Registered Office Address
    Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASTRUM EDUCATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCELLENCE EDUCATION GROUP LIMITEDMay 04, 2012May 04, 2012

    What are the latest accounts for ASTRUM EDUCATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What is the status of the latest confirmation statement for ASTRUM EDUCATION LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2022

    What are the latest filings for ASTRUM EDUCATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on Aug 01, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Jul 26, 2024

    16 pagesLIQ03

    Termination of appointment of Foot Anstey Secretarial Limited as a secretary on Sep 01, 2022

    1 pagesTM02

    Liquidators' statement of receipts and payments to Jul 26, 2023

    19 pagesLIQ03

    Satisfaction of charge 080585450004 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 27, 2022

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Registered office address changed from 59 Queen's Gate South Kensington London SW7 5JP United Kingdom to C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on Aug 05, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 080585450005 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Yiding Hao as a director on Jan 24, 2022

    1 pagesTM01

    Registration of charge 080585450005, created on Aug 30, 2021

    27 pagesMR01

    Registration of charge 080585450006, created on Aug 30, 2021

    27 pagesMR01

    Registration of charge 080585450007, created on Aug 30, 2021

    28 pagesMR01

    Full accounts made up to Aug 31, 2020

    30 pagesAA

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    30 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William Colvin as a director on Feb 21, 2020

    1 pagesTM01

    Who are the officers of ASTRUM EDUCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEN, Li
    Block A Zhongjin International Plaza
    No 331 Caoxi North Road, Xuhui District
    200030 Shanghai
    Room 10a, Xinhau Tower
    China
    Director
    Block A Zhongjin International Plaza
    No 331 Caoxi North Road, Xuhui District
    200030 Shanghai
    Room 10a, Xinhau Tower
    China
    ChinaChinese266379470001
    WU, Hao
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Care Of Restructuring And Recovery Services (Rrs)
    Director
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Care Of Restructuring And Recovery Services (Rrs)
    United KingdomChinese266374780001
    WU, Zhuping
    No 55 Huaihai West Road
    200030 Shanghai
    Level 11
    China
    Director
    No 55 Huaihai West Road
    200030 Shanghai
    Level 11
    China
    ChinaChinese266378720001
    FOOT ANSTEY SECRETARIAL LIMITED
    Southernhay Gardens
    EX1 1NT Exeter
    Senate Court
    Devon
    United Kingdom
    Secretary
    Southernhay Gardens
    EX1 1NT Exeter
    Senate Court
    Devon
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03485060
    116388540001
    BIRD, Roger Nicholas
    Carteret Street
    SW1H 9DJ London
    1-11
    United Kingdom
    Director
    Carteret Street
    SW1H 9DJ London
    1-11
    United Kingdom
    United KingdomBritish103101800002
    COLVIN, William
    Queen's Gate
    South Kensington
    SW7 5JP London
    59
    United Kingdom
    Director
    Queen's Gate
    South Kensington
    SW7 5JP London
    59
    United Kingdom
    United KingdomBritish51697890002
    COLVIN, William
    Carteret Street
    SW1H 9DJ London
    1-11
    Director
    Carteret Street
    SW1H 9DJ London
    1-11
    United KingdomBritish51697890002
    HAO, Yiding
    Citic Plaza
    No. 859 North Sichuan Rd
    Hongkou District
    36f
    Shanghai
    China
    Director
    Citic Plaza
    No. 859 North Sichuan Rd
    Hongkou District
    36f
    Shanghai
    China
    ChinaChinese208763530002
    HAWKINS, Glenn, Dr
    Denmark Road
    Cottenham
    CB24 8QS Cambridge
    41
    England
    Director
    Denmark Road
    Cottenham
    CB24 8QS Cambridge
    41
    England
    United KingdomBritish176212470001
    JING, Jing
    Citic Plaza
    No. 859 North Sichuan Rd
    Hongkou District
    36f
    Shanghai
    China
    Director
    Citic Plaza
    No. 859 North Sichuan Rd
    Hongkou District
    36f
    Shanghai
    China
    ChinaChinese213583370001
    KAY, Robert Richard Jonathan
    Carteret Street
    SW1H 9DJ London
    1-11
    United Kingdom
    Director
    Carteret Street
    SW1H 9DJ London
    1-11
    United Kingdom
    United KingdomBritish169663970001
    LABOVITCH, Mark Joshua
    10 Greycoat Place
    SW1P 1SB London
    Room 201a
    United Kingdom
    Director
    10 Greycoat Place
    SW1P 1SB London
    Room 201a
    United Kingdom
    United KingdomBritish243947410001
    NEEDLEY, Michael
    Carteret Street
    SW1H 9DJ London
    1-11
    United Kingdom
    Director
    Carteret Street
    SW1H 9DJ London
    1-11
    United Kingdom
    EnglandBritish75556820002
    PILGRIM, Alan John Templer
    Carteret Street
    SW1H 9DJ London
    1-11
    United Kingdom
    Director
    Carteret Street
    SW1H 9DJ London
    1-11
    United Kingdom
    EnglandBritish11755290002
    RODRIGUEZ CESENAS, Jose Jesus
    Victoria Street
    SW1H 0EX London
    25
    United Kingdom
    Director
    Victoria Street
    SW1H 0EX London
    25
    United Kingdom
    United KingdomBritish/Mexican142090400002
    WEBSTER, Ranald Rory Henderson
    10 Greycoat Place
    SW1P 1SB London
    201a
    United Kingdom
    Director
    10 Greycoat Place
    SW1P 1SB London
    201a
    United Kingdom
    EnglandBritish114573850001
    ZHOU, Hui
    10 Greycoat Place
    SW1P 1SB London
    201a
    United Kingdom
    Director
    10 Greycoat Place
    SW1P 1SB London
    201a
    United Kingdom
    United KingdomChinese204897220002
    ZUPING, Wu
    Floor, Sun Tong Infoport Plaza, 55 South Huai Hai
    Xuhui District
    Shanghai
    11
    China
    Director
    Floor, Sun Tong Infoport Plaza, 55 South Huai Hai
    Xuhui District
    Shanghai
    11
    China
    ChinaChinese260872050001

    Who are the persons with significant control of ASTRUM EDUCATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    52 Grosvenor Gardens
    Belgravia
    SW1W 0AU London
    Room 520, 5th Floor
    United Kingdom
    Apr 06, 2016
    52 Grosvenor Gardens
    Belgravia
    SW1W 0AU London
    Room 520, 5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08057914
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASTRUM EDUCATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2025Due to be dissolved on
    Jul 27, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Jagger
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London

    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