Dissolved
Dissolved 2016-08-30
Company Information for KARACHI EDUCATION INITIATIVE (UK)
LONDON, ENGLAND, E11,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2016-08-30 |
Company Name | |
---|---|
KARACHI EDUCATION INITIATIVE (UK) | |
Legal Registered Office | |
LONDON ENGLAND | |
Charity Number | 1137871 |
---|---|
Charity Address | 10 PORTMAN TOWERS, GEORGE STREET, LONDON, W1H 7HN |
Charter |
Company Number | 07069879 | |
---|---|---|
Date formed | 2009-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2016-08-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-10-21 15:16:50 |
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 |
---|---|---|
WILSONS (COMPANY SECRETARIES) LIMITED |
||
SAAD NAIM RAJA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUSSAIN DAWOOD |
Director | ||
FRANCIS MURRAY JONES |
Director | ||
TIMOTHY PATRICK LANKESTER |
Director | ||
HAROON AHMED |
Director | ||
ROBERT EDWARD BRINKLEY |
Director | ||
KATHERINE BRIDGET PRETTY |
Director | ||
GILLIAN MARY RYDER SAMUELS |
Director | ||
SADEQ SAYEED |
Director | ||
SYED TALHA HAMAD RAFIQUE |
Director | ||
KHURSHID HADI |
Director | ||
HAROON AHMED |
Director | ||
ROBERT EDWARD BRINKLEY |
Director | ||
TIMOTHY PATRICK LANKESTER |
Director | ||
KATHERINE BRIDGET PRETTY |
Director | ||
SADEQ SAYEED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KATHARINE HAMNETT STORE LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2016-01-28 | Active | |
DRIVE HOUSE CONSULTING LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
SHOPWYKE LIMITED | Company Secretary | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
BOSHAM LIMITED | Company Secretary | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
WILSONS TRUST CORPORATION LIMITED | Company Secretary | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
SEASONS OF EAST LTD | Company Secretary | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
M9 HOLDINGS (IT) LIMITED | Company Secretary | 2017-06-11 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
IMPRESS SENSORS & SYSTEMS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2002-01-03 | Active | |
CYNERGY 3 LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2014-12-12 | Active | |
CYNERGY3 COMPONENTS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 1995-04-24 | Active | |
CYNERGY3 COMPONENTS FAB LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2002-06-19 | Active | |
CYNERGY3 PROPERTY LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2015-08-05 | Active | |
HEALTHCARE STORAGE SOLUTIONS LIMITED | Company Secretary | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
MINSTREL VENTURES LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
COOMBESHEAD FARM BAKERY LTD | Company Secretary | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
TICHI & CIE LIMITED | Company Secretary | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
COOMBESHEAD FARM HOTEL LIMITED | Company Secretary | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
ERALIAN LIMITED | Company Secretary | 2015-09-21 | CURRENT | 2005-11-30 | Active - Proposal to Strike off | |
MATCHDECK LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2011-08-18 | Active - Proposal to Strike off | |
MLINARIC,HENRY AND ZERVUDACHI LTD. | Company Secretary | 2015-07-24 | CURRENT | 1964-03-23 | Active | |
DRAWLANE PENSION TRUSTEE (NO. 2) LIMITED | Company Secretary | 2015-04-29 | CURRENT | 2015-04-29 | Active - Proposal to Strike off | |
STERILE SUPPLIES LIMITED | Company Secretary | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
WILSCO 712 LIMITED | Company Secretary | 2015-03-12 | CURRENT | 1992-10-14 | Dissolved 2017-02-28 | |
SHERBORNE LAUNDRY LIMITED | Company Secretary | 2015-03-12 | CURRENT | 1901-06-14 | Active | |
GUARANTEE LAUNDRIES LIMITED | Company Secretary | 2015-03-12 | CURRENT | 1957-01-23 | Active | |
GUARANTEE LINEN SERVICES LTD | Company Secretary | 2015-03-12 | CURRENT | 1958-01-02 | Active | |
GUARANTEE HOLDINGS LIMITED | Company Secretary | 2015-03-12 | CURRENT | 2014-12-12 | Active | |
ASOKO INSIGHT LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2014-10-30 | Active | |
EDTECH GLOBAL LIMITED | Company Secretary | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
DRAWLANE PENSION TRUSTEE LIMITED | Company Secretary | 2015-01-28 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
PERSEUS UK LIMITED | Company Secretary | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2018-07-24 | |
HPS TRADING LIMITED | Company Secretary | 2014-11-03 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
MMCF TRUSTEE LIMITED | Company Secretary | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
CHALKY HILL WINES LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2010-07-12 | Active | |
HATTINGLEY VALLEY WINES LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2010-07-12 | Active | |
DE SELINCOURT WINES LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2010-07-12 | Active | |
WIELD WINES LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2010-07-09 | Active | |
MCCRIMMON & REID LIMITED | Company Secretary | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
I QUARTER MANAGEMENT COMPANY 2 LIMITED | Company Secretary | 2014-06-09 | CURRENT | 2008-06-02 | Active | |
FORCES IN MIND LIMITED | Company Secretary | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
B & W CONSULTANCY SERVICES LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Dissolved 2016-10-11 | |
KING ALFRED TRUST | Company Secretary | 2014-03-05 | CURRENT | 2014-01-21 | Active | |
DORSET DIAGNOSTICS LIMITED | Company Secretary | 2014-01-14 | CURRENT | 2009-02-24 | Active | |
FILM ILLUSIONS LIMITED | Company Secretary | 2013-06-14 | CURRENT | 2013-06-14 | Dissolved 2015-07-21 | |
VALLEY LEISURE LIMITED | Company Secretary | 2013-04-09 | CURRENT | 1987-11-03 | Active | |
SNODROX LIMITED | Company Secretary | 2013-02-12 | CURRENT | 2013-02-12 | Active - Proposal to Strike off | |
FUND FOR GLOBAL HUMAN RIGHTS UK | Company Secretary | 2013-01-15 | CURRENT | 2013-01-11 | Active | |
LONDON & LOTHIAN TRUSTEES LIMITED | Company Secretary | 2013-01-15 | CURRENT | 1960-05-12 | Active - Proposal to Strike off | |
CV SCHOOLS HISTORY FESTIVAL LIMITED | Company Secretary | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
STRADSETT TRUSTEES (NO 1) LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
STRADSETT TRUSTEES (NO 2) LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
CHALKE HISTORY FESTIVALS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active | |
THE ROYAL OAK INN SWALLOWCLIFFE LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2012-10-24 | Active | |
REPLICA 3DM LTD. | Company Secretary | 2012-10-31 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
VAI MILANO UK LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2012-01-31 | Active | |
LE TABAC CAFE LIMITED | Company Secretary | 2012-07-17 | CURRENT | 2012-07-17 | Dissolved 2016-07-26 | |
THE FLEETWOOD INITIATIVE | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Active | |
FIM TRUSTEE LIMITED | Company Secretary | 2011-11-21 | CURRENT | 2011-11-21 | Active | |
HELP FOR HEROES RECOVERY | Company Secretary | 2011-05-26 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
MEDINAT | Company Secretary | 2011-03-09 | CURRENT | 2011-03-09 | Dissolved 2015-06-16 | |
HELP FOR HEROES DEVELOPMENT COMPANY LIMITED | Company Secretary | 2010-12-08 | CURRENT | 2010-12-08 | Active - Proposal to Strike off | |
POKER HEAVEN LIMITED | Company Secretary | 2010-11-30 | CURRENT | 2010-11-19 | Dissolved 2015-07-14 | |
BMYHERO LIMITED | Company Secretary | 2010-03-30 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
THE ROYAL AIR FORCE SAILING ASSOCIATION | Company Secretary | 2009-09-25 | CURRENT | 2009-09-25 | Active | |
THE SHACKLETON FOUNDATION | Company Secretary | 2008-09-08 | CURRENT | 2007-02-15 | Active | |
THE BULLDOG TRUST LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2008-02-20 | Active | |
HELP FOR HEROES TRADING LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Active | |
HELP FOR HEROES | Company Secretary | 2007-09-06 | CURRENT | 2007-09-06 | Active | |
HARESDOWN PROPERTY LIMITED | Company Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
THE CHOIR SCHOOLS' ASSOCIATION BURSARY TRUST LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Active | |
PHOENIX PRESS LTD | Company Secretary | 2007-06-14 | CURRENT | 1980-05-12 | Dissolved 2016-03-29 | |
SACKVILLE TRUSTEE COMPANY LIMITED | Company Secretary | 2007-05-24 | CURRENT | 1987-08-04 | Active | |
KNOLE ESTATE TRUSTEE COMPANY LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2005-10-14 | Active | |
CENSEO ACTUARIES & CONSULTANTS LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2004-12-29 | Active | |
CENSEO TRUSTEES LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
HONORARY DOCTORS ASSOCIATION | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
ODSTOCK MEDICAL LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2005-08-10 | Active | |
MMG TRUSTEES LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Dissolved 2015-05-12 | |
ALLISON & BUSBY LIMITED | Company Secretary | 2006-08-31 | CURRENT | 1992-09-25 | Active | |
HERITAGE BUILDING CONSERVATION LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
ODSTOCK PRIVATE CARE LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active - Proposal to Strike off | |
MOSSMOUNT CONSULTING LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2001-06-01 | Liquidation | |
EUROPARC ATLANTIC ISLES | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Active | |
SALISBURY WOMEN'S REFUGE | Company Secretary | 2005-11-22 | CURRENT | 2005-11-22 | Active | |
WELBORE TRUSTEE COMPANY LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
ELLIS TRUSTEE COMPANY LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
PURE GLOBAL LIMITED | Company Secretary | 2005-11-04 | CURRENT | 2003-07-17 | Dissolved 2014-06-15 | |
PHOENIX PUBLISHING LTD | Company Secretary | 2005-07-20 | CURRENT | 1998-03-17 | Dissolved 2016-03-29 | |
PARDOE BLACKER LIMITED | Company Secretary | 2005-07-20 | CURRENT | 1979-05-11 | Dissolved 2016-03-29 | |
HC SUPPORT SERVICES LIMITED | Company Secretary | 2004-12-21 | CURRENT | 2004-12-21 | Active | |
HORTON TRUSTEES (NO.1) LIMITED | Company Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Active | |
HORTON TRUSTEES (NO.2) LIMITED | Company Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Active | |
THE HERCULANEUM SOCIETY | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
REACT TECHNOLOGIES LIMITED | Company Secretary | 2004-04-15 | CURRENT | 2003-03-19 | Dissolved 2013-12-06 | |
CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-05-01 | CURRENT | 1994-05-24 | Active | |
UPPER CRUST PRODUCTS LIMITED | Company Secretary | 2003-03-31 | CURRENT | 1938-03-24 | Liquidation | |
DRIVERS LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1983-12-20 | Active | |
OSAF PROJECTS LIMITED | Company Secretary | 2002-07-04 | CURRENT | 2002-07-04 | Active | |
EVERCONNECT LIMITED | Company Secretary | 2002-02-14 | CURRENT | 2002-02-14 | Active | |
EVERLEIGH FARM SHOP LIMITED | Company Secretary | 2001-03-16 | CURRENT | 2001-03-16 | Active | |
MCENHILL NOMINEES LIMITED | Company Secretary | 2001-03-16 | CURRENT | 2001-03-16 | Active - Proposal to Strike off | |
SEFTON TRUSTEES (NO.1) LIMITED | Company Secretary | 2000-07-25 | CURRENT | 2000-07-25 | Dissolved 2014-03-25 | |
OSWINSEVEN LTD | Company Secretary | 1999-09-02 | CURRENT | 1999-09-02 | Active | |
BRIERVILLE LIMITED | Company Secretary | 1999-03-15 | CURRENT | 1999-03-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM ALEXANDRA HOUSE ST JOHNS STREET SALISBURY WILTSHIRE SP1 2SB | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUSSAIN DAWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LANKESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS JONES | |
AR01 | 30/11/15 NO MEMBER LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
AR01 | 30/11/14 NO MEMBER LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AR01 | 30/11/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR SAAD NAIM RAJA | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 30/11/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MURRAY JONES / 17/09/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 28 NEW HEREFORD HOUSE 129 PARK ST LONDON W1K 7JB ENGLAND | |
AP04 | CORPORATE SECRETARY APPOINTED WILSONS (COMPANY SECRETARIES) LIMITED | |
AR01 | 30/11/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR TIMOTHY PATRICK LANKESTER / 29/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SADEQ SAYEED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN SAMUELS | |
AP01 | DIRECTOR APPOINTED DR GILLIAN MARY RYDER SAMUELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYED RAFIQUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHURSHID HADI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRINKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE PRETTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROON AHMED | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 30/11/2010 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR SADEQ SAYEED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SADEQ SAYEED | |
AP01 | DIRECTOR APPOINTED MR FRANCIS MURRAY JONES | |
AR01 | 08/11/10 NO MEMBER LIST | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED MR SADEQ SAYEED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LANKESTER | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDWARD BRINKLEY | |
AP01 | DIRECTOR APPOINTED MR HAROON AHMED | |
AP01 | DIRECTOR APPOINTED SIR TIMOTHY PATRICK LANKESTER | |
AP01 | DIRECTOR APPOINTED DR KATHARINE BRIDGET PRETTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE PRETTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LANKESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRINKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROON AHMED | |
AP01 | DIRECTOR APPOINTED MR HAROON AHMED | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDWARD BRINKLEY | |
AP01 | DIRECTOR APPOINTED SIR TIMOTHY PATRICK LANKESTER | |
AP01 | DIRECTOR APPOINTED DR KATHARINE BRIDGET PRETTY | |
RES01 | ADOPT ARTICLES 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KHURSHID HADI / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED TALHA RAFIQUE / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAIN DAWOOD / 24/11/2009 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.16 | 5 |
MortgagesNumMortOutstanding | 0.11 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 85422 - Post-graduate level higher education
The top companies supplying to UK government with the same SIC code (85422 - Post-graduate level higher education) as KARACHI EDUCATION INITIATIVE (UK) 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. |