About

Registered Number: 04060676
Date of Incorporation: 25/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Based in Hampshire, Examstutor Ltd was founded on 25 August 2000, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Mary Sally 01 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 09 October 2015
DISS40 - Notice of striking-off action discontinued 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 04 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 18 August 2006
CERTNM - Change of name certificate 03 April 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
353 - Register of members 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 26 September 2001
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.