YOUR FAVOURITE TEACHER LIMITED

Register to unlock more data on OkredoRegister

YOUR FAVOURITE TEACHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11090121

Incorporation date

30/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2017)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon18/08/2023
Application to strike the company off the register
dot icon14/08/2023
Total exemption full accounts made up to 2023-07-31
dot icon18/07/2023
Termination of appointment of James Richard Smith as a director on 2023-07-10
dot icon18/07/2023
Termination of appointment of Katherine Louise Meeks as a director on 2023-07-10
dot icon18/07/2023
Termination of appointment of Fraser Stuart Allan as a director on 2023-07-10
dot icon13/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/12/2022
Registered office address changed from 5C Parkway Porters Wood St. Albans AL3 6PA England to 128 City Road London EC1V 2NX on 2022-12-30
dot icon30/12/2022
Termination of appointment of Lucien Osborne Bartram as a director on 2022-12-30
dot icon28/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon15/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon19/10/2022
Second filing of Confirmation Statement dated 2021-11-29
dot icon19/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-29
dot icon19/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-13
dot icon19/10/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-26
dot icon18/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-01
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon13/09/2022
Statement of capital following an allotment of shares on 2019-06-01
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-01-29
dot icon09/09/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-26
dot icon09/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-04
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-05-13
dot icon10/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-29
dot icon09/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-04
dot icon09/05/2022
Second filing of Confirmation Statement dated 2021-12-20
dot icon05/05/2022
Statement of capital following an allotment of shares on 2022-01-29
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-26
dot icon31/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-26
dot icon13/03/2022
Termination of appointment of Simon Silva-Freitas as a director on 2022-03-08
dot icon04/01/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon20/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon12/11/2021
Appointment of Mr Lucien Osborne Bartram as a director on 2021-11-01
dot icon09/11/2021
Appointment of Mr James Richard Smith as a director on 2021-11-01
dot icon18/10/2021
Appointment of Mr Simon Silva-Freitas as a director on 2021-09-09
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-07-26
dot icon16/02/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon09/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon19/11/2020
Resolutions
dot icon10/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon09/11/2020
Registered office address changed from 730 Capability Green Luton LU1 3LU England to 5C Parkway Porters Wood St. Albans AL3 6PA on 2020-11-09
dot icon21/10/2020
Change of details for Miss Katherine Louise Meeks as a person with significant control on 2020-08-25
dot icon14/10/2020
Memorandum and Articles of Association
dot icon13/10/2020
Previous accounting period shortened from 2020-11-30 to 2020-07-31
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-08-25
dot icon05/10/2020
Termination of appointment of Sunil Ahuja as a director on 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/09/2020
Appointment of Mr Fraser Stuart Allan as a director on 2020-09-17
dot icon09/09/2020
Sub-division of shares on 2020-08-13
dot icon19/06/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon13/05/2020
Appointment of Mr Sunil Ahuja as a director on 2020-04-08
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/08/2019
Registered office address changed from 730 Capabaility Green Capability Green Luton LU1 3LU England to 730 Capability Green Luton LU1 3LU on 2019-08-27
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon07/06/2018
Registered office address changed from 34 Albert Street St. Albans AL1 1RU United Kingdom to 730 Capabaility Green Capability Green Luton LU1 3LU on 2018-06-07
dot icon07/06/2018
Appointment of Mr Steve Meeks as a director on 2018-06-07
dot icon07/06/2018
Appointment of Mr Matthew James Pocock as a director on 2018-06-07
dot icon30/11/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
22.95K
-
0.00
57.35K
-
2022
10
85.73K
-
0.00
35.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahuja, Sunil
Director
08/04/2020 - 30/09/2020
20
Meeks, Steven Guy
Director
07/06/2018 - Present
13
Mr Lucien Osborne Bartram
Director
01/11/2021 - 30/12/2022
30
Meeks, Katherine Louise
Director
30/11/2017 - 10/07/2023
-
Pocock, Matthew James
Director
07/06/2018 - Present
2

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 YOUR FAVOURITE TEACHER LIMITED

YOUR FAVOURITE TEACHER LIMITED is an(a) Dissolved company incorporated on 30/11/2017 with the registered office located at 128 City Road, London EC1V 2NX. 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 YOUR FAVOURITE TEACHER LIMITED?

toggle

YOUR FAVOURITE TEACHER LIMITED is currently Dissolved. It was registered on 30/11/2017 and dissolved on 14/11/2023.

Where is YOUR FAVOURITE TEACHER LIMITED located?

toggle

YOUR FAVOURITE TEACHER LIMITED is registered at 128 City Road, London EC1V 2NX.

What does YOUR FAVOURITE TEACHER LIMITED do?

toggle

YOUR FAVOURITE TEACHER LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for YOUR FAVOURITE TEACHER LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.