Established in 2008, Montessori Educare Ltd has its registered office in Grimsby, N E Lincolnshire, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed as Secretarial Appointments Limited, Archer, Thomas Luke, Corporate Appointments Limited. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARCHER, Thomas Luke | 05 August 2015 | 19 August 2015 | 1 |
Corporate Appointments Limited | 01 April 2008 | 01 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
Secretarial Appointments Limited | 01 April 2008 | 01 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 August 2018 | |
LIQ14 - N/A | 25 May 2018 | |
LIQ03 - N/A | 14 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 20 September 2016 | |
TM01 - Termination of appointment of director | 03 September 2015 | |
RESOLUTIONS - N/A | 27 August 2015 | |
4.20 - N/A | 27 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 August 2015 | |
AP01 - Appointment of director | 17 August 2015 | |
AD01 - Change of registered office address | 22 July 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 19 December 2011 | |
CH01 - Change of particulars for director | 06 September 2011 | |
CH03 - Change of particulars for secretary | 06 September 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH03 - Change of particulars for secretary | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 18 November 2009 | |
287 - Change in situation or address of Registered Office | 16 September 2009 | |
287 - Change in situation or address of Registered Office | 15 April 2009 | |
363a - Annual Return | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 05 September 2008 | |
395 - Particulars of a mortgage or charge | 05 September 2008 | |
225 - Change of Accounting Reference Date | 21 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 April 2008 | |
287 - Change in situation or address of Registered Office | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
CERTNM - Change of name certificate | 03 April 2008 | |
NEWINC - New incorporation documents | 01 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 September 2008 | Outstanding |
N/A |
Legal mortgage | 01 September 2008 | Outstanding |
N/A |