About

Registered Number: 05260571
Date of Incorporation: 15/10/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: 41 Mills Drive, Wellington, TA21 9BW,

 

Private Etutor Ltd was founded on 15 October 2004 and has its registered office in Wellington, it's status is listed as "Dissolved". There is one director listed as Kithima, Cedric W for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KITHIMA, Cedric W 29 October 2004 27 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 31 January 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 26 October 2018
AD01 - Change of registered office address 14 January 2018
PSC01 - N/A 27 October 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 23 August 2017
PSC04 - N/A 22 August 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 02 October 2013
TM02 - Termination of appointment of secretary 27 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 October 2011
CH04 - Change of particulars for corporate secretary 23 October 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 23 September 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 25 January 2010
AD01 - Change of registered office address 22 January 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 02 November 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 04 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 August 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363s - Annual Return 15 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
225 - Change of Accounting Reference Date 13 December 2005
287 - Change in situation or address of Registered Office 09 November 2005
287 - Change in situation or address of Registered Office 05 July 2005
MEM/ARTS - N/A 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
CERTNM - Change of name certificate 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.