Dissolved 2016-11-15
Company Information for INVESTORS IN EDUCATION LIMITED
LONDON, UNITED KINGDOM, SW1Y,
|
Company Registration Number
04636053
Private Limited Company
Dissolved Dissolved 2016-11-15 |
Company Name | ||
---|---|---|
INVESTORS IN EDUCATION LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 04636053 | |
---|---|---|
Date formed | 2003-01-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-11-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-21 07:07:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HUGH SHERIDAN TOPLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL SAUNDERS |
Company Secretary | ||
THOMAS BENEDICT SYMES |
Director | ||
LAND SECURITIES TRILLIUM LIMITED |
Director | ||
TRILLIUM GROUP LIMITED |
Director | ||
THOMAS BENEDICT SYMES |
Company Secretary | ||
DAVID MAURICE EILBECK |
Director | ||
SIMON NEIL PHILLIPS |
Director | ||
THOMAS BENEDICT SYMES |
Director | ||
JEREMY RUSSELL TILFORD |
Director | ||
DAVID HUGH SHERIDAN TOPLAS |
Director | ||
MILL GROUP NOMINEES LIMITED |
Company Secretary | ||
MILL ASSET MANAGEMENT GROUP LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VESTA 12 LIMITED | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active - Proposal to Strike off | |
VESTA 12 HOLDING LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active - Proposal to Strike off | |
VESTA 11 HOLDING LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active - Proposal to Strike off | |
VESTA 11 LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active - Proposal to Strike off | |
ABODE IMPACT LIMITED | Director | 2017-08-23 | CURRENT | 2017-08-23 | Active | |
VESTA PROPERTY SERVICES LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active - Proposal to Strike off | |
VESTA GLOBAL LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-17 | Liquidation | |
PPNL SPV B34 - 1 LIMITED | Director | 2016-10-12 | CURRENT | 2016-01-27 | Active - Proposal to Strike off | |
PPNL SPV B34 LIMITED | Director | 2016-10-12 | CURRENT | 2016-01-27 | Active - Proposal to Strike off | |
IIH RTB LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
FREE GREEN ELECTRICITY CORPORATION LIMITED | Director | 2016-04-05 | CURRENT | 2010-08-31 | Active | |
MILL RESIDENTIAL REIT MANAGEMENT LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active - Proposal to Strike off | |
MILL RR PLC | Director | 2014-09-23 | CURRENT | 2014-09-23 | Dissolved 2016-08-09 | |
MILL PROPERTIES LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active - Proposal to Strike off | |
IIH OAK FH GP LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
IIH OAK NOM 1 LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
IIH OAK LH GP LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
IIH OAK NOM 2 LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
IIH OAK HOLDING DM LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
THE INVESTORS GROUP LIMITED | Director | 2013-09-19 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
MCH PROPERTIES LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
MIRA VENTURES LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
IICG LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
MILL INVESTOR GROUP LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2016-11-15 | |
MILL GROUP HOUSING LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2016-11-15 | |
MILL GROUP MANAGEMENT LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
MILL GROUP MANAGEMENT SERVICES LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
THREE HOGS HOMES LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active | |
INVESTORS IN THE COMMUNITY HOUSING LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2016-11-15 | |
INVESTORS IN THE COMMUNITY HOMES LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
INVESTORS IN ENTREPRENEURSHIP LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Dissolved 2016-05-24 | |
MILL COMMUNITY HOMES LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Active - Proposal to Strike off | |
MILL COMMUNITY HOUSING LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2016-05-24 | |
INVESTORS IN HOMES NOMINEES LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active - Proposal to Strike off | |
MILL GROUP (GP) LIMITED | Director | 2011-08-03 | CURRENT | 2003-01-14 | Dissolved 2016-11-15 | |
MILL PARTNERSHIPS INVESTMENTS LIMITED | Director | 2010-09-29 | CURRENT | 2001-11-29 | Dissolved 2016-01-26 | |
MILL NOMINEES LIMITED | Director | 2010-05-25 | CURRENT | 2010-05-25 | Dissolved 2016-11-08 | |
IICF GP LIMITED | Director | 2010-03-12 | CURRENT | 2009-12-12 | Dissolved 2017-06-29 | |
MILL VENTURE PARTNERS LIMITED | Director | 2009-07-13 | CURRENT | 2005-07-21 | Active - Proposal to Strike off | |
INVESTORS IN THE COMMUNITY LIMITED | Director | 2009-07-13 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
INVESTORS IN SCHOOLS LIMITED | Director | 2009-07-13 | CURRENT | 2003-01-20 | Active - Proposal to Strike off | |
INVESTORS IN ENTERPRISE LIMITED | Director | 2009-07-13 | CURRENT | 2005-07-21 | Active - Proposal to Strike off | |
MILL GROUP LIMITED | Director | 2008-10-28 | CURRENT | 2008-10-28 | Liquidation | |
MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED | Director | 2008-04-11 | CURRENT | 2008-04-11 | Dissolved 2016-11-15 | |
STEPPING STONES HOUSING LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Active - Proposal to Strike off | |
COMMUNITY SPONSORS CHARITY | Director | 2006-10-26 | CURRENT | 2006-10-26 | Active | |
COMMUNITY SPONSORS LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
COMMUNITY SPONSORS UK LIMITED | Director | 2006-09-08 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
SATURN INVESTORS LIMITED | Director | 2006-08-30 | CURRENT | 2006-08-30 | Liquidation | |
IIC II NOMINEES LIMITED | Director | 2006-04-13 | CURRENT | 2003-12-05 | Dissolved 2017-06-29 | |
MILL IBERIA LIMITED | Director | 2005-08-16 | CURRENT | 2003-01-14 | Dissolved 2014-09-30 | |
INVESTORS IN HOUSING (FP) LIMITED | Director | 2005-05-03 | CURRENT | 2005-05-03 | Dissolved 2016-11-15 | |
MILL FUNDS LIMITED | Director | 2004-12-20 | CURRENT | 2004-10-13 | Liquidation | |
MILL FINANCE LIMITED | Director | 2004-12-20 | CURRENT | 2004-10-13 | Liquidation | |
IIC FUNDS LIMITED | Director | 2003-12-30 | CURRENT | 2003-10-17 | Dissolved 2014-08-05 | |
STEPPING STONES HOMES LIMITED | Director | 1998-04-22 | CURRENT | 1998-02-17 | Dissolved 2016-05-24 | |
IIC MGLP LIMITED | Director | 1997-03-26 | CURRENT | 1995-10-27 | Dissolved 2014-07-02 | |
IIC PROJECTS LIMITED | Director | 1995-10-20 | CURRENT | 1995-06-28 | Dissolved 2014-07-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM C/O CRISTINA FELIPEZ ALHAMBRA HOUSE 8TH FLOOR 27-31 CHARING CROSS ROAD LONDON WC2H 0AU | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 14/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH SHERIDAN TOPLAS / 13/02/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 39 CRAVEN STREET LONDON WC2N 5NG | |
AR01 | 14/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS | |
AR01 | 14/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 12/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 10/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 10/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 14/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 16/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM FIRST FLOOR 2-3 WOODSTOCK STREET LONDON W1C 2AB | |
288a | DIRECTOR APPOINTED DAVID HUGH SHERIDAN TOPLAS | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS SYMES | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 23/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES TRILLIUM LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR TRILLIUM GROUP LIMITED | |
288a | DIRECTOR APPOINTED THOMAS BENEDICT SYMES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVEXT FROM 31/01/2008 TO 31/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 09/04/2008 | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: C/O INVESTORS IN THE COMMUNITY 3RD FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: C/O MILL GROUP 6-8 OLD BOND STREET LONDON W1S 4PH | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 30/11/04--------- £ SI 1@1=1 £ IC 2/3 | |
287 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: C/O MILLGROUP LIMITED 6-8 OLDBOND STREET LONDON W1S 4PH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 3 NEW BURLINGTON MEWS LONDON W1S 4PH | |
CERTNM | COMPANY NAME CHANGED MILL BIDCO NO.3 LIMITED CERTIFICATE ISSUED ON 02/07/04 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVESTORS IN EDUCATION LIMITED
Cash Bank In Hand | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as INVESTORS IN EDUCATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |