About

Registered Number: 06809161
Date of Incorporation: 04/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 2 months ago)
Registered Address: 2 Saints Mews, Mitcham, Surrey, CR4 3SR

 

Eduworlduk Ltd was registered on 04 February 2009 and are based in Mitcham in Surrey, it's status is listed as "Dissolved". Eduworlduk Ltd has 5 directors listed as Rincon Echeverry, Didier Humberto, Arias Suarez, Andres Augusto, Hcs Secretarial Limited, Arias Suarez, Sonia Joana, Pizarro Gomez, Hector Ivan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RINCON ECHEVERRY, Didier Humberto 08 July 2014 - 1
ARIAS SUAREZ, Sonia Joana 04 February 2009 30 June 2013 1
PIZARRO GOMEZ, Hector Ivan 01 July 2013 08 July 2014 1
Secretary Name Appointed Resigned Total Appointments
ARIAS SUAREZ, Andres Augusto 04 February 2009 27 February 2011 1
HCS SECRETARIAL LIMITED 04 February 2009 04 February 2009 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 06 October 2015
BONA - Bona Vacantia disclaimer 06 October 2015
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
MR04 - N/A 20 October 2014
MR04 - N/A 20 October 2014
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AR01 - Annual Return 27 June 2014
AP01 - Appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AA - Annual Accounts 16 April 2014
AA - Annual Accounts 16 April 2014
AA01 - Change of accounting reference date 16 April 2014
AR01 - Annual Return 15 April 2014
MG01 - Particulars of a mortgage or charge 10 April 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 27 September 2012
AR01 - Annual Return 16 August 2011
SH01 - Return of Allotment of shares 04 August 2011
AA - Annual Accounts 28 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AAMD - Amended Accounts 18 July 2011
AAMD - Amended Accounts 07 April 2011
AA - Annual Accounts 04 November 2010
AD01 - Change of registered office address 04 November 2010
DISS40 - Notice of striking-off action discontinued 06 July 2010
AR01 - Annual Return 05 July 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 April 2013 Fully Satisfied

N/A

Rent deposit deed 02 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.