About

Registered Number: 08819895
Date of Incorporation: 18/12/2013 (10 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 3 months ago)
Registered Address: Phoenix Studios 253-255 Belgrave Gate, Leicester, Leicestershire, LE1 3HU

 

Education & Care Ltd was registered on 18 December 2013 and has its registered office in Leicester, it's status at Companies House is "Dissolved". This company has 4 directors listed as Tarah, Abdishaku, Mohamed, Hodan, Mohamoud, Abdi, Sheikh, Abbas Said in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARAH, Abdishaku 18 December 2013 - 1
MOHAMED, Hodan 18 December 2013 10 December 2015 1
MOHAMOUD, Abdi 28 July 2014 25 November 2019 1
SHEIKH, Abbas Said 25 June 2014 25 November 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 30 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 11 June 2018
TM01 - Termination of appointment of director 24 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 28 January 2016
AP01 - Appointment of director 26 January 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 19 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 17 October 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 03 July 2014
CH01 - Change of particulars for director 19 March 2014
CERTNM - Change of name certificate 20 February 2014
CONNOT - N/A 20 February 2014
RESOLUTIONS - N/A 17 February 2014
RESOLUTIONS - N/A 14 February 2014
AD01 - Change of registered office address 10 February 2014
CONNOT - N/A 29 January 2014
NEWINC - New incorporation documents 18 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.