About

Registered Number: 05275918
Date of Incorporation: 02/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2015 (8 years and 7 months ago)
Registered Address: Netchwood Finance 5 Churchill Court, Faraday Drive, Bridgnorth, WV15 5BB

 

Founded in 2004, Portsmouth English Language School Ltd have registered office in Bridgnorth, it's status at Companies House is "Dissolved". There is one director listed as Cacace, Guilio for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CACACE, Guilio 02 November 2004 22 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 June 2015
AD01 - Change of registered office address 22 August 2014
RESOLUTIONS - N/A 06 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2014
4.20 - N/A 06 August 2014
DISS16(SOAS) - N/A 08 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
TM02 - Termination of appointment of secretary 20 February 2014
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 24 January 2013
AD01 - Change of registered office address 24 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 16 February 2012
AD01 - Change of registered office address 17 June 2011
AD01 - Change of registered office address 26 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 11 August 2009
225 - Change of Accounting Reference Date 13 May 2009
287 - Change in situation or address of Registered Office 22 December 2008
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 18 September 2008
CERTNM - Change of name certificate 12 September 2008
CERTNM - Change of name certificate 11 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 07 September 2006
287 - Change in situation or address of Registered Office 02 March 2006
363a - Annual Return 29 November 2005
395 - Particulars of a mortgage or charge 10 June 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
NEWINC - New incorporation documents 02 November 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.