LYCEUM CENTRES LTD

Register to unlock more data on OkredoRegister

LYCEUM CENTRES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03509316

Incorporation date

11/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

191 The Mall, Harrow, Middlesex HA3 9TLCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1998)
dot icon17/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2012
Appointment of Mr Austin Moses as a director on 2011-04-01
dot icon06/06/2012
Termination of appointment of Margurite Elliott as a director on 2012-05-01
dot icon22/05/2012
Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 2012-05-23
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon04/12/2011
Appointment of Mrs Margurite Elliott as a director on 2011-12-02
dot icon01/12/2011
Registered office address changed from 2a First Floor Camrose Avenue Edgware Middlesex HA8 6EG United Kingdom on 2011-12-02
dot icon06/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon06/10/2011
Registered office address changed from 2a Camrose Avenue Edgware Middlesex HA8 6EG United Kingdom on 2011-10-07
dot icon06/10/2011
Termination of appointment of Amee Shah as a director on 2011-09-01
dot icon06/10/2011
Appointment of Mrs Maltiben Ashwinkumar Prajapati as a director on 2011-09-01
dot icon02/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Registered office address changed from 16a High Street North East Ham London E6 2HO on 2010-09-02
dot icon12/05/2010
Termination of appointment of Nigam Dalal as a director
dot icon29/04/2010
Appointment of Mr Nigam Dalal as a director
dot icon29/04/2010
Termination of appointment of Nileshkumar Agrawal as a secretary
dot icon27/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mrs Amee Shah on 2010-04-01
dot icon11/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mrs Amee Shah on 2010-03-12
dot icon14/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Termination of appointment of Paul Nugent as a director
dot icon03/03/2009
Return made up to 12/02/09; full list of members
dot icon03/03/2009
Secretary appointed mr nileshkumar agrawal
dot icon03/03/2009
Director's Change of Particulars / amiee shah / 12/02/2009 / Title was: , now: mrs; Forename was: amiee, now: amee
dot icon03/03/2009
Appointment Terminated Director vishal joshi
dot icon07/02/2009
Director appointed paul nugent
dot icon07/02/2009
Director appointed amiee shah
dot icon08/01/2009
Appointment Terminate, Director And Secretary Jigen Pandya Logged Form
dot icon04/01/2009
Return made up to 12/02/08; no change of members
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/06/2008
Director appointed vishal joshi
dot icon22/05/2008
Director appointed jigen pandya
dot icon21/05/2008
Appointment Terminated Director domenic pereira
dot icon21/05/2008
Appointment Terminated Secretary sheeba pereira
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/03/2007
Return made up to 12/02/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 12/02/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/02/2005
Return made up to 12/02/05; full list of members
dot icon27/02/2005
Registered office changed on 28/02/05
dot icon22/02/2005
Particulars of mortgage/charge
dot icon16/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Registered office changed on 05/01/05 from: 191-193 high street hornchurch essex RM11 3XT
dot icon14/11/2004
Registered office changed on 15/11/04 from: 16A high street north london E6 2HJ
dot icon09/02/2004
Return made up to 12/02/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 12/02/03; full list of members
dot icon13/05/2003
Secretary's particulars changed;director's particulars changed
dot icon26/03/2003
Particulars of mortgage/charge
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/05/2002
Ad 05/04/02--------- £ si 100@1=100 £ ic 2/102
dot icon17/02/2002
Return made up to 12/02/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 12/02/01; full list of members
dot icon01/03/2001
Certificate of change of name
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon11/04/2000
Return made up to 12/02/00; full list of members
dot icon11/04/2000
Registered office changed on 12/04/00
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
Secretary resigned
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
Secretary resigned;director resigned
dot icon12/12/1999
Accounts for a small company made up to 1999-03-31
dot icon14/02/1999
Return made up to 12/02/99; full list of members
dot icon14/02/1999
Secretary's particulars changed;director's particulars changed
dot icon11/03/1998
Registered office changed on 12/03/98 from: 6 henry road eastham london E6 2AH
dot icon09/03/1998
New secretary appointed;new director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
Director resigned
dot icon08/03/1998
Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/1998
Registered office changed on 09/03/98 from: 65 butts green road hornchurch essex RM11 2JS
dot icon08/03/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon11/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Margurite
Director
01/12/2011 - 30/04/2012
1
Nugent, Paul
Director
19/01/2009 - 01/11/2009
17
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/02/1998 - 11/02/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/02/1998 - 11/02/1998
67500
Moses, Austin
Director
31/03/2011 - Present
3

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 LYCEUM CENTRES LTD

LYCEUM CENTRES LTD is an(a) Dissolved company incorporated on 11/02/1998 with the registered office located at 191 The Mall, Harrow, Middlesex HA3 9TL. There are currently 2 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 LYCEUM CENTRES LTD?

toggle

LYCEUM CENTRES LTD is currently Dissolved. It was registered on 11/02/1998 and dissolved on 17/09/2012.

Where is LYCEUM CENTRES LTD located?

toggle

LYCEUM CENTRES LTD is registered at 191 The Mall, Harrow, Middlesex HA3 9TL.

What does LYCEUM CENTRES LTD do?

toggle

LYCEUM CENTRES LTD operates in the Primary education (80.10 - SIC 2003) sector.

What is the latest filing for LYCEUM CENTRES LTD?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via compulsory strike-off.