UKBizDB.co.uk

WHITE STAR EDUCATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as White Star Education Limited. The company was founded 12 years ago and was given the registration number 07867627. The firm's registered office is in LONDON. You can find them at 3 Field Court, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:WHITE STAR EDUCATION LIMITED
Company Number:07867627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 December 2011
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:3 Field Court, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, London, WC1R 5EF

Director03 January 2020Active
4th Floor, Amp House, Dingwall Road, Croydon, England, CR0 2LX

Director13 December 2016Active
4th Floor, Amp House, 4 Dingwall Road, Croydon, England, CR0 2LX

Director30 October 2014Active
246-250, Romford Road, 246-250 Romford Road Stratford, London, United Kingdom, E7 9HZ

Secretary01 December 2011Active
Hamilton House, 1 Temple Avenue, London, United Kingdom, EC4Y 0HA

Director01 December 2011Active
Hamilton House, 1 Temple Avenue, London, England, EC4Y 0HA

Director30 October 2014Active
4th Floor, Amp House, 4 Dingwall Road, Croydon, England, CR0 2LX

Director01 December 2011Active
4th Floor, Amp House, Dingwall Road, Croydon, England, CR0 2LX

Director30 October 2014Active
145-157, St. John Street, London, England, EC1V 4PW

Corporate Director30 November 2013Active

People with Significant Control

Mr Zakaria Saqib Mahmood
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:4th Floor, Amp House, 4 Dingwall Road, Croydon, England, CR0 2LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved liquidation.

Download
2022-11-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-09Insolvency

Liquidation disclaimer notice.

Download
2020-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-23Insolvency

Liquidation in administration progress report.

Download
2020-11-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-09-05Insolvency

Liquidation in administration progress report.

Download
2020-03-09Insolvency

Liquidation in administration result creditors meeting.

Download
2020-02-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-02-13Insolvency

Liquidation in administration proposals.

Download
2020-01-31Address

Change registered office address company with date old address new address.

Download
2020-01-30Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-05Officers

Appoint person director company with name date.

Download
2019-12-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-12-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.