Company NameBritania Education Ltd
Company StatusDissolved
Company Number04326023
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)
Dissolution Date26 April 2018 (6 years ago)
Previous NameA-Class Education Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Brenda Araceli Heraldez Velasquez
Date of BirthMay 1984 (Born 40 years ago)
NationalityMexican
StatusClosed
Appointed11 March 2015(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address290 Moston Lane
Manchester
M40 9WB
Director NameMr Gary Author Rennie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityJamaican
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleAcc/IT Trainer
Country of ResidenceUnited Kingdom
Correspondence Address127 Jerningham Road
New Cross
London
SE14 5NJ
Director NameMrs Josephine Rudo Rennie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address127 Jerningham Road
Telegraph Hill
New Cross Gate
SE14 5NJ
Secretary NameJosephine Rudo Mutabeni
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleUniversity Lecturer
Correspondence Address127 Jerningham Road
Telegraph Hill
New Cross Gate
SE14 5NJ
Director NameMs Joyce Namatai Mutabeni
Date of BirthOctober 1975 (Born 48 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 November 2005(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 2006)
RoleCommunity Psychiatric Nurse Cp
Country of ResidenceUnited Kingdom
Correspondence Address5 Cherry Court
New Road
Mitcham Junction
Surrey
CR4 4JN
Secretary NameNatalie Mutabeni
NationalityBritish
StatusResigned
Appointed23 October 2006(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 March 2015)
RoleStudent
Correspondence Address127 Jerningham Road
Telegraph Hill
London
SE14 5NJ

Contact

Websiteace-consultancy.com
Telephone020 86942600
Telephone regionLondon

Location

Registered Address290 Moston Lane
Manchester
M40 9WB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Spol S.r.o. Kami Ii
100.00%
Ordinary

Financials

Year2014
Turnover£243,087
Gross Profit£241,525
Net Worth£10,917
Cash£2,010
Current Liabilities£96,686

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 April 2018Final Gazette dissolved following liquidation (1 page)
26 January 2018Completion of winding up (1 page)
29 February 2016Order of court to wind up (2 pages)
29 February 2016Order of court to wind up (2 pages)
13 March 2015Company name changed a-class education LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
13 March 2015Company name changed a-class education LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Termination of appointment of Josephine Rudo Rennie as a director on 11 March 2015 (1 page)
12 March 2015Termination of appointment of Natalie Mutabeni as a secretary on 11 March 2015 (1 page)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Termination of appointment of Josephine Rudo Rennie as a director on 11 March 2015 (1 page)
12 March 2015Registered office address changed from Endwell House 111 Endwell Road London SE4 2PE to 290 Moston Lane Manchester M40 9WB on 12 March 2015 (1 page)
12 March 2015Appointment of Ms Brenda Araceli Heraldez Velasquez as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Ms Brenda Araceli Heraldez Velasquez as a director on 11 March 2015 (2 pages)
12 March 2015Termination of appointment of Natalie Mutabeni as a secretary on 11 March 2015 (1 page)
12 March 2015Registered office address changed from Endwell House 111 Endwell Road London SE4 2PE to 290 Moston Lane Manchester M40 9WB on 12 March 2015 (1 page)
31 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(4 pages)
31 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(4 pages)
12 November 2014Amended total exemption full accounts made up to 31 March 2014 (9 pages)
12 November 2014Amended total exemption full accounts made up to 31 March 2014 (9 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
18 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
14 September 2009Director's change of particulars / josephine mutabeni / 25/07/2009 (1 page)
14 September 2009Director's change of particulars / josephine mutabeni / 25/07/2009 (1 page)
19 January 2009Return made up to 21/11/08; full list of members (3 pages)
19 January 2009Return made up to 21/11/08; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 August 2008Gbp nc 100/100000\06/08/08 (2 pages)
11 August 2008Gbp nc 100/100000\06/08/08 (2 pages)
18 April 2008Registered office changed on 18/04/2008 from 127 jerningham road telegraph hill new cross gate london SE14 5NJ (1 page)
18 April 2008Registered office changed on 18/04/2008 from 127 jerningham road telegraph hill new cross gate london SE14 5NJ (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Return made up to 21/11/07; full list of members (2 pages)
16 January 2008Return made up to 21/11/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 December 2006Return made up to 21/11/06; full list of members (6 pages)
11 December 2006Return made up to 21/11/06; full list of members (6 pages)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
25 September 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
25 September 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
29 December 2005Return made up to 21/11/05; full list of members (7 pages)
29 December 2005Return made up to 21/11/05; full list of members (7 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
22 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (3 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
22 December 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
1 April 2003Return made up to 21/11/02; full list of members; amend (8 pages)
1 April 2003Return made up to 21/11/02; full list of members; amend (8 pages)
25 January 2003Return made up to 21/11/02; full list of members (7 pages)
25 January 2003Return made up to 21/11/02; full list of members (7 pages)
21 November 2001Incorporation (18 pages)
21 November 2001Incorporation (18 pages)