About

Registered Number: 06349493
Date of Incorporation: 21/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ

 

Having been setup in 2007, Education Support Associates Ltd has its registered office in Surrey, it has a status of "Dissolved". This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, John Charles 21 August 2007 - 1
BOON, Neil 06 November 2009 28 August 2015 1
BOULTON, Dawn 14 November 2013 28 August 2015 1
CLEMENTS, Philip Henry Percy, Dr 21 August 2007 07 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
TM02 - Termination of appointment of secretary 12 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 12 October 2017
PSC01 - N/A 12 October 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 09 September 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 21 May 2014
SH01 - Return of Allotment of shares 15 May 2014
SH01 - Return of Allotment of shares 15 May 2014
AP01 - Appointment of director 29 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 25 May 2010
SH01 - Return of Allotment of shares 05 May 2010
AP01 - Appointment of director 16 November 2009
AR01 - Annual Return 10 November 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
CERTNM - Change of name certificate 04 September 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.