EAST LONDON SCIENCE SCHOOL TRUST

Register to unlock more data on OkredoRegister

EAST LONDON SCIENCE SCHOOL TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07962059

Incorporation date

23/02/2012

Size

Full

Contacts

Registered address

Registered address

The Clock Mill, Three Mill Lane, London E3 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2012)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon23/05/2023
Application to strike the company off the register
dot icon26/04/2023
Full accounts made up to 2022-08-31
dot icon23/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon04/05/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon14/03/2022
Full accounts made up to 2021-08-31
dot icon24/12/2021
Termination of appointment of David Michael Perks as a director on 2021-10-18
dot icon02/12/2021
Notification of Lesley Katon as a person with significant control on 2021-09-02
dot icon02/12/2021
Notification of Mark Smith as a person with significant control on 2021-09-02
dot icon02/12/2021
Notification of Dennis Hayes as a person with significant control on 2021-09-02
dot icon02/12/2021
Withdrawal of a person with significant control statement on 2021-12-02
dot icon28/09/2021
Memorandum and Articles of Association
dot icon28/09/2021
Resolutions
dot icon20/07/2021
Appointment of Mr Mark Taylor as a director on 2021-06-08
dot icon11/05/2021
Termination of appointment of Adam Atashzai as a director on 2021-05-07
dot icon17/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon17/03/2021
Appointment of Mr Christian Douglas Atwell as a director on 2021-03-16
dot icon25/02/2021
Accounts for a small company made up to 2020-08-31
dot icon02/02/2021
Appointment of Miss Justine Brian as a director on 2021-01-25
dot icon01/02/2021
Appointment of Miss Sarah Elisabeth Rhiannon Worth as a director on 2021-01-25
dot icon22/12/2020
Appointment of Miss Hayley Pizzey as a director on 2020-12-08
dot icon22/12/2020
Appointment of Mr Michael Spiers as a director on 2020-12-18
dot icon14/12/2020
Appointment of Mr Nikita Borzenko as a director on 2020-12-08
dot icon11/12/2020
Appointment of Mr Greg Robbins as a secretary on 2020-12-08
dot icon24/11/2020
Termination of appointment of Robert Benjamin Gwynne Harries as a director on 2020-10-31
dot icon23/07/2020
Appointment of Mr Samuel Anderson as a director on 2020-07-21
dot icon23/07/2020
Termination of appointment of Alka Cuthbert Sehgal as a director on 2020-07-21
dot icon05/05/2020
Termination of appointment of Harry Luke Underwood as a director on 2020-04-28
dot icon05/05/2020
Accounts for a small company made up to 2019-08-31
dot icon13/03/2020
Appointment of Mr Robert James Tratt as a director on 2020-03-05
dot icon12/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon11/03/2020
Appointment of Mr David Carun as a director on 2020-03-05
dot icon18/09/2019
Termination of appointment of Peter Sircar as a secretary on 2019-05-14
dot icon11/07/2019
Termination of appointment of Shirley Lawes as a director on 2019-07-02
dot icon11/07/2019
Termination of appointment of Roba Al Ghabra as a director on 2019-07-02
dot icon22/03/2019
Full accounts made up to 2018-08-31
dot icon01/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon26/02/2019
Termination of appointment of Dennis Hayes as a director on 2018-07-04
dot icon20/12/2018
Appointment of Mr Harry Luke Underwood as a director on 2018-11-07
dot icon26/10/2018
Termination of appointment of Elizabeth Amy Joy Davies as a director on 2018-10-16
dot icon17/05/2018
Full accounts made up to 2017-08-31
dot icon04/05/2018
Director's details changed for Miss Elizabeth Amy Joy Davies on 2018-05-01
dot icon05/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon14/09/2017
Appointment of Mr Robert Benjamin Gwynne Harries as a director on 2017-09-12
dot icon14/09/2017
Appointment of Mr Adam Atashzai as a director on 2017-09-12
dot icon18/07/2017
Appointment of Dr Roba Al Ghabra as a director on 2017-01-24
dot icon06/07/2017
Termination of appointment of Mark Andrew Smith as a director on 2016-02-23
dot icon06/07/2017
Termination of appointment of Lesley Louise Katon as a director on 2017-03-01
dot icon22/06/2017
Termination of appointment of Norman Lewis as a director on 2017-06-19
dot icon19/04/2017
Full accounts made up to 2016-08-31
dot icon07/04/2017
Termination of appointment of Michael Francis Dykes Young as a director on 2017-04-04
dot icon01/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon02/12/2016
Termination of appointment of Rodney Kwabena Appiah as a director on 2016-12-01
dot icon10/11/2016
Appointment of Professor Michael Francis Dykes Young as a director on 2016-07-05
dot icon25/10/2016
Appointment of Kevin Hinde as a director on 2016-07-05
dot icon19/10/2016
Termination of appointment of Surabhi Verma as a director on 2016-10-18
dot icon26/05/2016
Full accounts made up to 2015-08-31
dot icon12/04/2016
Annual return made up to 2016-02-23 no member list
dot icon15/02/2016
Appointment of Miss Elizabeth Amy Joy Davies as a director on 2016-01-19
dot icon15/01/2016
Termination of appointment of Rishi Sunak as a director on 2015-11-15
dot icon15/01/2016
Termination of appointment of Maanas Deepak Jain as a director on 2016-01-11
dot icon15/01/2016
Termination of appointment of Charlie Carter as a director on 2015-11-15
dot icon24/09/2015
Termination of appointment of Thomas William Ogg as a director on 2015-09-16
dot icon14/05/2015
Appointment of Dr Surabhi Verma as a director on 2015-03-01
dot icon14/05/2015
Appointment of Alka Cuthbert Sehgal as a director on 2015-03-01
dot icon07/05/2015
Termination of appointment of Mark Taylor as a director on 2015-04-14
dot icon06/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon20/04/2015
Previous accounting period extended from 2014-08-22 to 2014-08-31
dot icon23/02/2015
Annual return made up to 2015-02-23 no member list
dot icon21/02/2015
Appointment of Doctor Shirley Lawes as a director on 2015-01-21
dot icon11/02/2015
Appointment of Dennis Hayes as a director on 2014-12-15
dot icon10/10/2014
Director's details changed for Mark Andrew Smith on 2014-10-10
dot icon11/09/2014
Termination of appointment of Jane Frances Sandeman as a director on 2013-12-31
dot icon11/09/2014
Termination of appointment of David Lee Clements as a director on 2013-12-31
dot icon11/09/2014
Termination of appointment of Matthew David Sheldon as a director on 2014-06-17
dot icon25/03/2014
Annual return made up to 2014-02-23 no member list
dot icon10/03/2014
Appointment of Maanas Deepak Jain as a director
dot icon12/02/2014
Director's details changed for David Michael Perks on 2014-01-24
dot icon28/01/2014
Appointment of Matthew David Sheldon as a director
dot icon22/01/2014
Appointment of Rishi Sunak as a director
dot icon22/01/2014
Appointment of Charlie Carter as a director
dot icon16/01/2014
Appointment of Rodney Kwabena Appiah as a director
dot icon14/01/2014
Termination of appointment of James Wokdhuysen as a director
dot icon13/01/2014
Director's details changed for Jane Frances Sandeman on 2014-01-13
dot icon13/01/2014
Appointment of Mr Peter Sircar as a secretary
dot icon13/01/2014
Director's details changed for Mark Andrew Smith on 2014-01-13
dot icon13/01/2014
Director's details changed for David Michael Perks on 2014-01-13
dot icon13/01/2014
Director's details changed for Thomas William Ogg on 2014-01-13
dot icon13/01/2014
Director's details changed for Dr Norman Lewis on 2014-01-13
dot icon13/01/2014
Director's details changed for Lesley Louise Katon on 2014-01-13
dot icon26/11/2013
Total exemption full accounts made up to 2013-08-22
dot icon30/10/2013
Previous accounting period extended from 2013-02-28 to 2013-08-22
dot icon21/08/2013
Appointment of Jane Frances Sandeman as a director
dot icon23/07/2013
Appointment of Mark Taylor as a director
dot icon12/07/2013
Appointment of David Lee Clements as a director
dot icon10/07/2013
Appointment of Dr Norman Lewis as a director
dot icon28/06/2013
Registered office address changed from , Flat 103 Roundwood Court 3 Meath Crescent, London, E2 0QL on 2013-06-28
dot icon15/05/2013
Appointment of Lesley Louise Katon as a director
dot icon25/04/2013
Annual return made up to 2013-02-23 no member list
dot icon16/10/2012
Appointment of Professor James Pollard Wokdhuysen as a director
dot icon16/10/2012
Termination of appointment of Jennifer Perks as a director
dot icon16/10/2012
Appointment of Thomas William Ogg as a director
dot icon23/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sunak, Rishi
Director
03/12/2013 - 15/11/2015
6

Persons with Significant Control

4
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 EAST LONDON SCIENCE SCHOOL TRUST

EAST LONDON SCIENCE SCHOOL TRUST is an(a) Dissolved company incorporated on 23/02/2012 with the registered office located at The Clock Mill, Three Mill Lane, London E3 3DU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST LONDON SCIENCE SCHOOL TRUST?

toggle

EAST LONDON SCIENCE SCHOOL TRUST is currently Dissolved. It was registered on 23/02/2012 and dissolved on 15/08/2023.

Where is EAST LONDON SCIENCE SCHOOL TRUST located?

toggle

EAST LONDON SCIENCE SCHOOL TRUST is registered at The Clock Mill, Three Mill Lane, London E3 3DU.

What does EAST LONDON SCIENCE SCHOOL TRUST do?

toggle

EAST LONDON SCIENCE SCHOOL TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for EAST LONDON SCIENCE SCHOOL TRUST?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.