DYSLEXIA INSTITUTE TRADING LIMITED

Register to unlock more data on OkredoRegister

DYSLEXIA INSTITUTE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03132202

Incorporation date

28/11/1995

Size

Dormant

Contacts

Registered address

Registered address

Dyslexia Action House, 10 High Street, Egham, Surrey TW20 9EACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1995)
dot icon10/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2017
Voluntary strike-off action has been suspended
dot icon25/07/2017
First Gazette notice for voluntary strike-off
dot icon17/07/2017
Application to strike the company off the register
dot icon01/03/2017
Termination of appointment of Stephen Walter James Hall as a director on 2017-03-01
dot icon09/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2015-08-31
dot icon27/07/2016
Termination of appointment of Anne Margaret Frater as a director on 2016-07-27
dot icon15/02/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon15/02/2016
Appointment of Mr Andrew Paul Gregson as a director on 2016-02-03
dot icon15/02/2016
Appointment of Ms Anne Margaret Frater as a director on 2016-02-03
dot icon15/02/2016
Termination of appointment of Robin Mann as a director on 2015-12-07
dot icon15/02/2016
Termination of appointment of Emma Carolyn Malcolm as a director on 2015-09-04
dot icon15/02/2016
Termination of appointment of Kevin Leonard Geeson as a director on 2015-11-23
dot icon24/08/2015
Appointment of Mr Robin Mann as a director on 2015-08-13
dot icon24/08/2015
Director's details changed for Mr Stepehn Walter Hall on 2015-08-13
dot icon24/08/2015
Termination of appointment of Elizabeth Ambekar as a director on 2015-08-13
dot icon24/08/2015
Appointment of Mr Stepehn Walter Hall as a director on 2015-08-13
dot icon23/07/2015
Termination of appointment of Richard James Green as a director on 2015-07-14
dot icon31/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon18/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon22/05/2014
Registered office address changed from 10 Dyslexia Action House High Street Egham Surrey TW20 9EA England on 2014-05-22
dot icon21/05/2014
Registered office address changed from Park House Wick Road Egham Surrey TW20 0HH on 2014-05-21
dot icon14/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon20/12/2013
Appointment of Mr Richard James Green as a director
dot icon20/12/2013
Appointment of Mr Kevin Leonard Geeson as a director
dot icon12/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon12/12/2013
Appointment of Ms Emma Carolyn Malcolm as a director
dot icon12/12/2013
Appointment of Mrs Elizabeth Ambekar as a director
dot icon12/12/2013
Termination of appointment of Lawrence Bailey as a director
dot icon12/12/2013
Termination of appointment of Margaret Rooms as a director
dot icon31/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon11/02/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon12/06/2012
Termination of appointment of Jane Crumpton-Taylor as a secretary
dot icon17/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon17/02/2012
Termination of appointment of Lynda Reddy as a secretary
dot icon17/02/2012
Appointment of Mrs Jane Crumpton-Taylor as a secretary
dot icon06/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon25/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Michael Le Houx as a director
dot icon01/12/2010
Appointment of Mrs Lynda Irene Reddy as a secretary
dot icon29/11/2010
Termination of appointment of Michael Le Houx as a secretary
dot icon29/06/2010
Appointment of Mr Michael Angelo Le Houx as a director
dot icon29/06/2010
Termination of appointment of Anne Jenkins as a director
dot icon23/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon09/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon08/12/2009
Director's details changed for Lawrence Richard Bailey on 2009-11-29
dot icon02/09/2009
Appointment terminated secretary anne jenkins
dot icon02/09/2009
Secretary appointed michael angelo le houx
dot icon15/06/2009
Director appointed lawrence richard bailey
dot icon08/04/2009
Appointment terminated director peter thompson
dot icon19/02/2009
Return made up to 29/11/08; full list of members
dot icon17/02/2009
Accounts for a dormant company made up to 2008-08-31
dot icon04/04/2008
Accounts for a dormant company made up to 2007-08-31
dot icon31/03/2008
Return made up to 29/11/07; full list of members
dot icon21/07/2007
New secretary appointed;new director appointed
dot icon21/07/2007
Secretary resigned;director resigned
dot icon03/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/12/2006
Return made up to 29/11/06; full list of members
dot icon15/11/2006
Director resigned
dot icon09/02/2006
Full accounts made up to 2005-08-31
dot icon11/01/2006
Return made up to 29/11/05; full list of members
dot icon13/01/2005
Full accounts made up to 2004-08-31
dot icon20/12/2004
Return made up to 29/11/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-08-31
dot icon09/01/2004
Return made up to 29/11/03; full list of members
dot icon07/04/2003
Registered office changed on 07/04/03 from: 133 gresham road staines middlesex TW18 2AJ
dot icon10/03/2003
Full accounts made up to 2002-08-31
dot icon21/01/2003
Return made up to 29/11/02; full list of members
dot icon16/05/2002
New director appointed
dot icon01/03/2002
Full accounts made up to 2001-08-31
dot icon05/12/2001
Return made up to 29/11/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-08-31
dot icon22/12/2000
Return made up to 29/11/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-08-31
dot icon08/12/1999
Return made up to 29/11/99; full list of members
dot icon29/04/1999
Director resigned
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon27/01/1999
Full accounts made up to 1998-08-31
dot icon27/01/1999
Return made up to 29/11/98; no change of members
dot icon27/01/1999
Secretary resigned
dot icon27/01/1999
New secretary appointed
dot icon21/01/1998
Return made up to 29/11/97; no change of members
dot icon04/12/1997
Full accounts made up to 1997-08-31
dot icon21/04/1997
Full accounts made up to 1996-08-31
dot icon20/02/1997
New director appointed
dot icon20/02/1997
Return made up to 29/11/96; full list of members
dot icon10/01/1996
Accounting reference date notified as 31/08
dot icon06/12/1995
Secretary resigned
dot icon29/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ambekar, Elizabeth
Director
10/12/2013 - 12/08/2015
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/11/1995 - 28/11/1995
99600
Bailey, Lawrence Richard
Director
08/06/2009 - 10/12/2013
13
Le Houx, Michael Angelo
Director
16/06/2010 - 29/10/2010
9
Nation, Michael Lindsay
Director
28/11/1995 - 30/03/1999
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DYSLEXIA INSTITUTE TRADING LIMITED

DYSLEXIA INSTITUTE TRADING LIMITED is an(a) Dissolved company incorporated on 28/11/1995 with the registered office located at Dyslexia Action House, 10 High Street, Egham, Surrey TW20 9EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DYSLEXIA INSTITUTE TRADING LIMITED?

toggle

DYSLEXIA INSTITUTE TRADING LIMITED is currently Dissolved. It was registered on 28/11/1995 and dissolved on 09/10/2017.

Where is DYSLEXIA INSTITUTE TRADING LIMITED located?

toggle

DYSLEXIA INSTITUTE TRADING LIMITED is registered at Dyslexia Action House, 10 High Street, Egham, Surrey TW20 9EA.

What does DYSLEXIA INSTITUTE TRADING LIMITED do?

toggle

DYSLEXIA INSTITUTE TRADING LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for DYSLEXIA INSTITUTE TRADING LIMITED?

toggle

The latest filing was on 10/10/2017: Final Gazette dissolved via voluntary strike-off.