About

Registered Number: 02030367
Date of Incorporation: 23/06/1986 (37 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 4 months ago)
Registered Address: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Nord Anglia Training & Development Services Ltd was founded on 23 June 1986 and has its registered office in Southampton, Hampshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for this company.

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 06 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 14 October 2014
4.68 - Liquidator's statement of receipts and payments 05 September 2013
RESOLUTIONS - N/A 31 July 2012
AD01 - Change of registered office address 31 July 2012
4.70 - N/A 31 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
AD01 - Change of registered office address 14 April 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 22 February 2011
AP01 - Appointment of director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 01 November 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 28 October 2008
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AUD - Auditor's letter of resignation 17 July 2008
AA - Annual Accounts 27 June 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363a - Annual Return 26 October 2007
MEM/ARTS - N/A 24 October 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
AA - Annual Accounts 09 July 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 29 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363a - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
CERTNM - Change of name certificate 28 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
363a - Annual Return 26 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
CERTNM - Change of name certificate 01 July 2004
395 - Particulars of a mortgage or charge 17 June 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 28 January 2004
287 - Change in situation or address of Registered Office 30 December 2003
363a - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
AA - Annual Accounts 29 May 2003
MEM/ARTS - N/A 21 January 2003
CERTNM - Change of name certificate 15 January 2003
363a - Annual Return 06 November 2002
AA - Annual Accounts 14 February 2002
363a - Annual Return 31 October 2001
287 - Change in situation or address of Registered Office 17 April 2001
AA - Annual Accounts 27 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
363a - Annual Return 27 November 2000
AA - Annual Accounts 09 May 2000
363a - Annual Return 11 November 1999
AA - Annual Accounts 04 July 1999
353 - Register of members 11 December 1998
363a - Annual Return 24 November 1998
AA - Annual Accounts 29 June 1998
288c - Notice of change of directors or secretaries or in their particulars 25 November 1997
363a - Annual Return 28 October 1997
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 20 July 1997
363a - Annual Return 30 May 1997
AA - Annual Accounts 29 May 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 12 May 1995
AA - Annual Accounts 10 March 1995
363s - Annual Return 11 May 1994
288 - N/A 22 April 1994
AA - Annual Accounts 12 March 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 23 June 1992
395 - Particulars of a mortgage or charge 29 May 1992
395 - Particulars of a mortgage or charge 28 May 1992
AA - Annual Accounts 31 January 1992
363b - Annual Return 06 June 1991
AA - Annual Accounts 15 March 1991
287 - Change in situation or address of Registered Office 19 September 1990
363 - Annual Return 31 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1990
AA - Annual Accounts 07 December 1989
AA - Annual Accounts 02 June 1989
288 - N/A 10 May 1989
288 - N/A 04 March 1989
363 - Annual Return 23 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1988
363 - Annual Return 21 September 1987
395 - Particulars of a mortgage or charge 17 August 1987
288 - N/A 27 July 1987
288 - N/A 07 July 1986
287 - Change in situation or address of Registered Office 07 July 1986
NEWINC - New incorporation documents 23 June 1986
CERTINC - N/A 23 June 1986

Mortgages & Charges

Description Date Status Charge by
Accession deed 10 October 2008 Fully Satisfied

N/A

Mortgage debenture 19 June 2007 Fully Satisfied

N/A

Mortgage debenture 11 June 2004 Fully Satisfied

N/A

Mortgage debenture 21 May 1992 Fully Satisfied

N/A

Debenture 21 May 1992 Fully Satisfied

N/A

Legal charge 31 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.