ENGLISH LANGUAGE CENTER LTD

Register to unlock more data on OkredoRegister

ENGLISH LANGUAGE CENTER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13184055

Incorporation date

08/02/2021

Size

Dormant

Contacts

Registered address

Registered address

4385, 13184055 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2023)
dot icon30/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2024
Registered office address changed to PO Box 4385, 13184055 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-04
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon05/05/2023
Second filing of Confirmation Statement dated 2023-04-25
dot icon28/04/2023
Certificate of change of name
dot icon27/04/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-04-25
dot icon27/04/2023
Termination of appointment of a director
dot icon26/04/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-04-25
dot icon26/04/2023
Termination of appointment of Nuala Thornton as a director on 2023-04-26
dot icon26/04/2023
Cessation of Nuala Thornton as a person with significant control on 2023-04-26
dot icon26/04/2023
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 7981 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-04-26
dot icon26/04/2023
Appointment of Richard Grant Tresise as a director on 2023-04-25
dot icon26/04/2023
Notification of Richard Grant Tresise as a person with significant control on 2023-04-25
dot icon26/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon30/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon30/03/2023
Notification of Nuala Thornton as a person with significant control on 2023-03-07
dot icon30/03/2023
Appointment of Mrs Nuala Thornton as a director on 2023-03-07
dot icon30/03/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-03-07
dot icon07/03/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-02-08
dot icon07/03/2023
Cessation of Peter Valaitis as a person with significant control on 2023-02-08
dot icon07/03/2023
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-03-07
dot icon09/02/2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-02-10
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
08/02/2021 - 08/02/2023
15296
Mrs Nuala Thornton
Director
07/03/2023 - 26/04/2023
8230
Tresise, Richard Grant
Director
25/04/2023 - Present
-

Persons with Significant Control

7
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 ENGLISH LANGUAGE CENTER LTD

ENGLISH LANGUAGE CENTER LTD is an(a) Dissolved company incorporated on 08/02/2021 with the registered office located at 4385, 13184055 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 ENGLISH LANGUAGE CENTER LTD?

toggle

ENGLISH LANGUAGE CENTER LTD is currently Dissolved. It was registered on 08/02/2021 and dissolved on 30/07/2024.

Where is ENGLISH LANGUAGE CENTER LTD located?

toggle

ENGLISH LANGUAGE CENTER LTD is registered at 4385, 13184055 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ENGLISH LANGUAGE CENTER LTD do?

toggle

ENGLISH LANGUAGE CENTER LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ENGLISH LANGUAGE CENTER LTD?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via compulsory strike-off.