357738
Singapore
Director Name | Mr William Joseph Swords |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 April 2010(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Audrey Avenue Bexleyheath Bexleyheath Kent DA7 5DA |
Secretary Name | Mr Ross David Cheshire |
---|---|
Status | Closed |
Appointed | 19 March 2014(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 February 2017) |
Role | Company Director |
Correspondence Address | High Bank House 32 Station Road Blackwell Bromsgrove Worcestershire B60 1PZ |
Director Name | Mr Navin Khattar |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 13 April 2016(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 02 February 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 78b Broomfield Road Chelmsford CM1 1SS |
Director Name | Hugh John Robert Beveridge |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Stratford Road London W8 6QD |
Director Name | Mr Nicholas John Hobson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Daleham Mews London NW3 5DB |
Director Name | Mr Naresh Kumar Malhotra |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollyoak Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SF |
Secretary Name | Mr Naresh Kumar Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollyoak Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SF |
Secretary Name | Haider Mohamedally Sithawalla |
---|---|
Status | Resigned |
Appointed | 23 April 2010(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2014) |
Role | Company Director |
Correspondence Address | 60 Greenmead Avenue 289448 Singapore |
Website | aeceducationplc.co.uk |
---|
Registered Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
1 at £1 | Malvern House Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Appointment of a voluntary liquidator (1 page) |
10 May 2016 | Declaration of solvency (3 pages) |
18 April 2016 | Registered office address changed from 200 Pentonville Road London N1 9JP to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 18 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Navin Khattar as a director on 13 April 2016 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 March 2014 | Termination of appointment of Haider Sithawalla as a secretary (1 page) |
19 March 2014 | Register inspection address has been changed from 14 King Street London WC2E 8HN England (1 page) |
19 March 2014 | Register(s) moved to registered office address (1 page) |
19 March 2014 | Appointment of Mr Ross David Cheshire as a secretary (2 pages) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2013 | Register inspection address has been changed from C/O Malvern House International Limited 15 King Street London WC2E 8HN United Kingdom (1 page) |
6 June 2013 | Registered office address changed from 1-17 Shaftesbury Avenue London W1D 7EA on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Registered office address changed from 1-17 Shaftesbury Avenue London W1D 7EA on 6 June 2013 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Termination of appointment of Naresh Malhotra as a director (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Termination of appointment of Nicholas Hobson as a director (1 page) |
30 April 2010 | Appointment of Peng Cheong Ho as a director (2 pages) |
30 April 2010 | Director's details changed for Mr Naresh Kumar Malhotra on 16 March 2010 (2 pages) |
30 April 2010 | Appointment of Haider Mohamedally Sithawalla as a secretary (1 page) |
30 April 2010 | Termination of appointment of Naresh Malhotra as a secretary (1 page) |
30 April 2010 | Director's details changed for Nicholas John Hobson on 16 March 2010 (2 pages) |
30 April 2010 | Appointment of William Joseph Swords as a director (2 pages) |
12 January 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
25 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 May 2008 | Return made up to 16/03/08; full list of members (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
19 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
19 March 2007 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 06/01/06; full list of members
|
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
11 November 2005 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
11 October 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 46-47 bloomsbury square london WC1A 2RA (1 page) |
13 April 2005 | Return made up to 06/01/05; full list of members (7 pages) |
6 January 2004 | Incorporation (10 pages) |