Download leads from Nexok and grow your business. Find out more

Ananda Education Limited

Documents

Total Documents51
Total Pages145

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off
27 January 2009First Gazette notice for voluntary strike-off
16 January 2009Total exemption small company accounts made up to 31 October 2008
15 January 2009Application for striking-off
11 December 2008Accounting reference date extended from 30/06/2008 to 31/10/2008
23 April 2008Secretary's change of particulars maria jesus lee logged form
23 April 2008Director's change of particulars / james lee / 12/10/2007
23 April 2008Return made up to 11/04/08; full list of members
22 April 2008Registered office changed on 22/04/2008 from unit T1 champions yard, causewayhead, penzance cornwall TR18 2RA
9 January 2008New director appointed
24 October 2007Total exemption small company accounts made up to 30 June 2007
2 October 2007Registered office changed on 02/10/07 from: 44 perowne street cambridge CB1 2AY
25 June 2007Director's particulars changed
25 June 2007Secretary's particulars changed
25 June 2007Return made up to 11/04/07; full list of members
4 April 2007Resolutions
  • ELRES ‐ Elective resolution
20 March 2007Total exemption small company accounts made up to 30 June 2006
10 October 2006Registered office changed on 10/10/06 from: 86 norwich street cambridge cambs CB2 1NE
19 April 2006Return made up to 11/04/06; full list of members
13 April 2006Secretary resigned
13 April 2006New secretary appointed
13 April 2006Director resigned
13 April 2006New director appointed
11 April 2006Registered office changed on 11/04/06 from: 63 devonshire road cambridge cambridgeshire CB1 2BL
28 March 2006Total exemption small company accounts made up to 30 June 2005
25 April 2005Total exemption small company accounts made up to 30 June 2004
15 April 2005Return made up to 11/04/05; full list of members
21 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 March 2004Total exemption small company accounts made up to 30 June 2003
22 September 2003Registered office changed on 22/09/03 from: 2 short street cambridge cambridgeshire CB1 1LB
7 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 February 2003Total exemption small company accounts made up to 30 June 2002
12 September 2002New secretary appointed
12 September 2002Secretary resigned;director resigned
16 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 March 2002Total exemption small company accounts made up to 30 June 2001
5 March 2002Registered office changed on 05/03/02 from: high house high street, ewelme wallingford oxfordshire OX10 6HQ
14 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
13 March 2001Accounts for a small company made up to 30 June 2000
15 June 2000Return made up to 11/05/00; full list of members
9 June 2000Secretary resigned
9 June 2000New secretary appointed
6 June 2000Ad 01/05/00--------- £ si 2@1=2 £ ic 2/4
4 May 2000New director appointed
7 March 2000Accounting reference date extended from 31/05/00 to 30/06/00
27 May 1999New director appointed
27 May 1999Registered office changed on 27/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
27 May 1999New secretary appointed
27 May 1999Secretary resigned;director resigned
27 May 1999Director resigned
11 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing