About

Registered Number: 03168884
Date of Incorporation: 07/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2017 (7 years and 1 month ago)
Registered Address: MESSRS ELLIOT WOOLFE & ROSE, 1st Floor Equity House, 128-136 High Street, Edgware, Middx, HA8 7TT

 

Y. B. Education Systems Ltd was registered on 07 March 1996 and are based in Middx. This organisation has one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRADHAN, Nalini 07 March 1996 28 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2017
4.43 - Notice of final meeting of creditors 09 December 2016
AD01 - Change of registered office address 02 December 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 December 2014
COCOMP - Order to wind up 04 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 23 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 April 2014
DS01 - Striking off application by a company 20 March 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 21 January 2013
AD01 - Change of registered office address 21 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 31 December 2010
AAMD - Amended Accounts 09 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 03 February 2009
AAMD - Amended Accounts 23 July 2008
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 15 June 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 11 March 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 20 March 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 16 May 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 10 August 1999
287 - Change in situation or address of Registered Office 09 March 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 04 March 1998
363s - Annual Return 13 March 1997
288 - N/A 21 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1996
RESOLUTIONS - N/A 20 March 1996
123 - Notice of increase in nominal capital 20 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
287 - Change in situation or address of Registered Office 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
NEWINC - New incorporation documents 07 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.