Aba Education Consultancy Limited

General information

Name:

Aba Education Consultancy Ltd

Office Address:

19-20 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 07735106

Incorporation date: 2011-08-09

Dissolution date: 2017-04-04

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Aba Education Consultancy started conducting its operations in the year 2011 as a Private Limited Company under the ID 07735106. This company's office was based in Woodford Green at 19-20 Bourne Court. This particular Aba Education Consultancy Limited firm had been offering its services for at least six years.

Charles B. and Claire W. were the firm's directors and were running the company from 2011 to 2017.

Executives who had control over the firm were as follows: Claire W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Charles B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Coreen C.

Role: Secretary

Appointed: 10 August 2011

Latest update: 16 October 2022

Charles B.

Role: Director

Appointed: 09 August 2011

Latest update: 16 October 2022

Claire W.

Role: Director

Appointed: 09 August 2011

Latest update: 16 October 2022

People with significant control

Claire W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Charles B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 23 August 2018
Confirmation statement last made up date 09 August 2016
Annual Accounts 30 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 November 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 October 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 November 2016
Annual Accounts 30 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 November 2012
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, April 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

113 Bouverie Road

Post code:

N16

City / Town:

Stoke Newington

HQ address,
2013

Address:

113 Bouverie Road

Post code:

N16

City / Town:

Stoke Newington

HQ address,
2014

Address:

113 Bouverie Road

Post code:

N16

City / Town:

Stoke Newington

Accountant/Auditor,
2013 - 2012

Name:

Alexander Ash & Co Ltd.

Address:

1st Floor Bristol & West House 100 Crossbrook Street

Post code:

EN8 8JJ

City / Town:

Cheshunt

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
5
Company Age

Similar companies nearby

Closest companies