EDUCATION ACTION

Register to unlock more data on OkredoRegister

EDUCATION ACTION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02570704

Incorporation date

23/12/1990

Size

Full

Contacts

Registered address

Registered address

BAKER TILLY, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts WD17 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1990)
dot icon21/08/2013
Final Gazette dissolved following liquidation
dot icon21/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon15/04/2013
Registered office address changed from 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 2013-04-16
dot icon22/05/2012
Liquidators' statement of receipts and payments to 2012-04-07
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-04-07
dot icon23/06/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/04/2010
Registered office address changed from Cc3.16 Kennington Park 1-3 Brixton Road London SW9 6DE on 2010-04-29
dot icon20/04/2010
Statement of affairs with form 4.19
dot icon20/04/2010
Appointment of a voluntary liquidator
dot icon20/04/2010
Resolutions
dot icon19/01/2010
Annual return made up to 2009-12-24 no member list
dot icon19/01/2010
Registered office address changed from Cc3.10 Kennington Park 1-3 Brixton Road London SW9 6DE Uk on 2010-01-20
dot icon19/01/2010
Director's details changed for Ms Angela Claire Walker on 2009-12-24
dot icon19/01/2010
Director's details changed for Mr Jeremy Philip Sutcliffe on 2009-12-24
dot icon19/01/2010
Director's details changed for Dr John Cyril Patrick Oxenham on 2009-12-24
dot icon19/01/2010
Director's details changed for Paul David Read on 2009-12-24
dot icon19/01/2010
Director's details changed for Mr Kasper Egedal Paoe Christoffersen on 2009-12-24
dot icon19/01/2010
Director's details changed for Sean Risdale on 2009-12-24
dot icon19/01/2010
Director's details changed for Martin Oakeshott on 2009-12-24
dot icon19/01/2010
Director's details changed for Ms Kamala Chandra Katbamna on 2009-12-24
dot icon19/01/2010
Director's details changed for Ms Anne Isaacs on 2009-12-24
dot icon20/10/2009
Amended full accounts made up to 2009-03-31
dot icon18/10/2009
Full accounts made up to 2009-03-31
dot icon13/08/2009
Director appointed ms kamala chandra katbamna
dot icon28/05/2009
Full accounts made up to 2008-03-31
dot icon19/01/2009
Annual return made up to 24/12/08
dot icon19/01/2009
Director appointed ms angela claire walker
dot icon05/01/2009
Appointment Terminated Director william samuel
dot icon04/01/2009
Director appointed mr robert david hull
dot icon06/10/2008
Appointment Terminated Director sue turrell
dot icon29/09/2008
Director appointed mr jeremy philip sutcliffe
dot icon13/08/2008
Director appointed ms anne rosemary isaacs
dot icon12/08/2008
Director's Change of Particulars / paul read / 31/07/2008 / HouseName/Number was: , now: 31; Street was: 37 ashness gardens, now: sumner road; Post Town was: greenford, now: harrow; Post Code was: UB6 0RW, now: HA1 4BX
dot icon27/07/2008
Resolutions
dot icon23/07/2008
Director appointed mr kasper egedal paoe christoffersen
dot icon22/07/2008
Director appointed dr john cyril patrick oxenham
dot icon20/07/2008
Registered office changed on 21/07/2008 from 1-3 dufferin street london EC1Y 8NA
dot icon17/07/2008
Appointment Terminated Director malcolm keight
dot icon03/06/2008
Full accounts made up to 2007-03-31
dot icon08/05/2008
Director appointed mr william edgar foyle samuel
dot icon13/04/2008
Memorandum and Articles of Association
dot icon13/03/2008
Certificate of change of name
dot icon06/03/2008
Director's Change of Particulars / sean risdale / 01/02/2008 / HouseName/Number was: , now: 8; Street was: 9 william smith close, now: midhurst close; Region was: , now: cambridgeshire; Post Code was: CB1 2QE, now: CB4 1RQ
dot icon06/03/2008
Appointment Terminated Director aliya elagib
dot icon28/01/2008
Full accounts made up to 2006-03-31
dot icon17/01/2008
Annual return made up to 24/12/07
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director's particulars changed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Director resigned
dot icon14/06/2007
Annual return made up to 24/12/06
dot icon03/06/2007
Registered office changed on 04/06/07 from: 14 dufferin street london EC1Y 8PD
dot icon31/01/2007
Director's particulars changed
dot icon31/01/2007
Director resigned
dot icon31/01/2007
Director resigned
dot icon31/01/2007
Secretary resigned
dot icon29/08/2006
Particulars of mortgage/charge
dot icon31/01/2006
Annual return made up to 24/12/05
dot icon30/01/2006
Director's particulars changed
dot icon30/01/2006
Director's particulars changed
dot icon30/01/2006
Director resigned
dot icon30/01/2006
Director resigned
dot icon30/01/2006
Director's particulars changed
dot icon30/01/2006
Director resigned
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon03/01/2005
Annual return made up to 24/12/04
dot icon03/01/2005
Director's particulars changed
dot icon08/12/2004
Director resigned
dot icon31/10/2004
Full accounts made up to 2004-03-31
dot icon24/10/2004
Director resigned
dot icon28/09/2004
Particulars of mortgage/charge
dot icon15/01/2004
Annual return made up to 24/12/03
dot icon15/01/2004
Director's particulars changed;director resigned
dot icon15/01/2004
New secretary appointed;new director appointed
dot icon15/01/2004
New director appointed
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon01/08/2003
Particulars of mortgage/charge
dot icon07/04/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
Director's particulars changed
dot icon09/02/2003
Director's particulars changed
dot icon24/01/2003
Annual return made up to 24/12/02
dot icon24/01/2003
Secretary resigned;director's particulars changed;director resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon05/12/2002
Full accounts made up to 2002-03-31
dot icon19/02/2002
Annual return made up to 24/12/01
dot icon20/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon22/07/2001
Secretary's particulars changed;director's particulars changed
dot icon13/05/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Secretary resigned;director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon26/03/2001
Annual return made up to 24/12/00
dot icon26/03/2001
Secretary resigned;director's particulars changed;director resigned
dot icon04/03/2001
New director appointed
dot icon04/02/2001
New secretary appointed
dot icon21/11/2000
Director resigned
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon22/01/2000
Annual return made up to 24/12/99
dot icon22/01/2000
Secretary's particulars changed;director's particulars changed;director resigned
dot icon22/01/2000
New director appointed
dot icon08/08/1999
Full accounts made up to 1999-03-31
dot icon24/02/1999
Annual return made up to 24/12/98
dot icon24/02/1999
Director's particulars changed;director resigned
dot icon08/02/1999
New director appointed
dot icon25/06/1998
Full accounts made up to 1998-03-31
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon23/02/1998
Accounting reference date extended from 30/09/97 to 31/03/98
dot icon22/01/1998
Director resigned
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon22/01/1998
Annual return made up to 24/12/97
dot icon22/01/1998
Director resigned
dot icon29/10/1997
Director resigned
dot icon13/08/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon13/08/1997
Director resigned
dot icon13/08/1997
Director resigned
dot icon13/08/1997
Director resigned
dot icon22/04/1997
Full accounts made up to 1996-09-30
dot icon24/02/1997
Annual return made up to 24/12/96
dot icon24/02/1997
Secretary resigned;director resigned
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon19/02/1997
Registered office changed on 20/02/97 from: 20-21 compton terrace london N1 2UN
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon07/03/1996
Annual return made up to 24/12/95
dot icon07/03/1996
Director's particulars changed
dot icon09/01/1996
Secretary's particulars changed
dot icon27/07/1995
Full accounts made up to 1994-09-30
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon11/04/1995
New secretary appointed;new director appointed
dot icon11/04/1995
Annual return made up to 24/12/94
dot icon11/04/1995
Secretary resigned;director's particulars changed;director resigned
dot icon11/04/1995
New director appointed
dot icon03/04/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon31/07/1994
Annual return made up to 24/12/93
dot icon31/07/1994
Director resigned
dot icon19/04/1994
Memorandum and Articles of Association
dot icon19/04/1994
Resolutions
dot icon22/02/1994
Full accounts made up to 1993-09-30
dot icon01/06/1993
Annual return made up to 24/12/92
dot icon01/06/1993
Annual return made up to 24/12/91
dot icon07/03/1993
Full accounts made up to 1992-09-30
dot icon24/01/1993
Full accounts made up to 1991-09-30
dot icon11/06/1992
Secretary resigned;new secretary appointed
dot icon13/08/1991
Accounting reference date notified as 30/09
dot icon23/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Risdale, Sean
Director
30/04/1997 - Present
4
Hagos, Habte
Director
18/01/2003 - 18/10/2006
6
Aram, Sarbast
Director
29/03/1994 - 18/06/1996
3
Samuel, William Edgar Foyle
Director
21/07/2005 - 31/12/2008
17
Walker, Matthew Alan
Director
22/09/2000 - 24/10/2002
12

Persons with Significant Control

0

No PSC data available.

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 EDUCATION ACTION

EDUCATION ACTION is an(a) Dissolved company incorporated on 23/12/1990 with the registered office located at BAKER TILLY, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts WD17 1DS. There are currently 11 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 EDUCATION ACTION?

toggle

EDUCATION ACTION is currently Dissolved. It was registered on 23/12/1990 and dissolved on 21/08/2013.

Where is EDUCATION ACTION located?

toggle

EDUCATION ACTION is registered at BAKER TILLY, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts WD17 1DS.

What does EDUCATION ACTION do?

toggle

EDUCATION ACTION operates in the Social work activities without accommodation (85.32 - SIC 2003) sector.

What is the latest filing for EDUCATION ACTION?

toggle

The latest filing was on 21/08/2013: Final Gazette dissolved following liquidation.