About

Registered Number: 03565744
Date of Incorporation: 12/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2018 (6 years ago)
Registered Address: Drake House, 80 Guildford Street, Chertsey, Surrey, KT16 9AD,

 

Based in Chertsey, Surrey, London International Study Centre Ltd was founded on 12 May 1998, it has a status of "Dissolved". This company has one director listed as Nason, Catriona Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASON, Catriona Maria 21 June 2015 03 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2018
TM01 - Termination of appointment of director 05 April 2018
L64.07 - Release of Official Receiver 26 January 2018
COCOMP - Order to wind up 31 August 2016
AR01 - Annual Return 06 July 2016
AA01 - Change of accounting reference date 29 February 2016
TM01 - Termination of appointment of director 07 December 2015
AD01 - Change of registered office address 20 August 2015
TM01 - Termination of appointment of director 28 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AP01 - Appointment of director 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
RESOLUTIONS - N/A 14 July 2004
123 - Notice of increase in nominal capital 14 July 2004
363s - Annual Return 25 June 2004
287 - Change in situation or address of Registered Office 13 April 2004
AA - Annual Accounts 13 April 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 21 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
CERTNM - Change of name certificate 05 March 2003
363s - Annual Return 12 June 2002
AAMD - Amended Accounts 06 August 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 05 June 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 27 March 2000
RESOLUTIONS - N/A 14 March 2000
363s - Annual Return 26 May 1999
287 - Change in situation or address of Registered Office 23 May 1999
NEWINC - New incorporation documents 12 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.