About

Registered Number: 05264065
Date of Incorporation: 19/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2018 (5 years and 8 months ago)
Registered Address: 82 St John Street, London, EC1M 4JN

 

Founded in 2004, Holland Park Tuition Ltd has its registered office in London, it's status is listed as "Dissolved". There are no directors listed for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2018
LIQ14 - N/A 01 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2017
AD01 - Change of registered office address 13 March 2017
RESOLUTIONS - N/A 08 March 2017
4.20 - N/A 08 March 2017
AA - Annual Accounts 29 July 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
CS01 - N/A 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 31 July 2015
AA01 - Change of accounting reference date 30 April 2015
AD01 - Change of registered office address 11 December 2014
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 29 July 2014
AA01 - Change of accounting reference date 29 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AR01 - Annual Return 24 December 2013
CH01 - Change of particulars for director 23 December 2013
CH01 - Change of particulars for director 23 December 2013
CH03 - Change of particulars for secretary 23 December 2013
CH01 - Change of particulars for director 23 December 2013
SH01 - Return of Allotment of shares 20 December 2013
SH01 - Return of Allotment of shares 20 December 2013
CH01 - Change of particulars for director 18 September 2013
MR04 - N/A 02 July 2013
AA - Annual Accounts 30 April 2013
CH03 - Change of particulars for secretary 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AR01 - Annual Return 19 October 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AA - Annual Accounts 02 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 30 April 2010
AD01 - Change of registered office address 27 November 2009
AR01 - Annual Return 23 November 2009
AA01 - Change of accounting reference date 13 November 2009
AA - Annual Accounts 19 May 2009
AAMD - Amended Accounts 06 May 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 22 October 2008
363s - Annual Return 06 February 2008
287 - Change in situation or address of Registered Office 31 July 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 03 January 2007
363s - Annual Return 06 February 2006
395 - Particulars of a mortgage or charge 05 October 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.