Company NameA 2 Z School Of English Ltd
Company StatusDissolved
Company Number07631630
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 10 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)
Previous NameTaylor Santos Ltd

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr James Edward Taylor
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 12 April 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address83 Ducie Street Ducie Street
Manchester
M1 2JQ
Director NameMrs Luciene Macide Santos Taylor
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBrazilian
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA2z 80 Mosley Street
Manchester
Lancashire
M2 3FX
Director NameMr James Edward Taylor
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6b, Brook House 64-72 Spring Gardens
Manchester
M2 2BQ
Secretary NameMrs Luciene Taylor
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressA2z 80 Mosley Street
Manchester
Lancashire
M2 3FX
Director NameMr Nasir Ali Hussain
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6b, Brook House 64-72 Spring Gardens
Manchester
M2 2BQ

Contact

Websitewww.a2z-english.com

Location

Registered AddressSuite 6b, Brook House
64-72 Spring Gardens
Manchester
M2 2BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at £1James Edward Taylor
60.00%
Ordinary
40 at £1Luciene Taylor
40.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 March 2015Appointment of Mr James Edward Taylor as a director on 1 March 2015 (2 pages)
15 March 2015Termination of appointment of Nasir Ali Hussain as a director on 1 March 2015 (1 page)
15 March 2015Appointment of Mr James Edward Taylor as a director on 1 March 2015 (2 pages)
15 March 2015Termination of appointment of Nasir Ali Hussain as a director on 1 March 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Termination of appointment of James Edward Taylor as a director on 19 November 2014 (1 page)
19 November 2014Appointment of Mr Nasir Ali Hussain as a director on 19 November 2014 (2 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
2 May 2014Registered office address changed from 81 Mosley Street Manchester M2 3LQ on 2 May 2014 (1 page)
2 May 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 May 2014Registered office address changed from 81 Mosley Street Manchester M2 3LQ on 2 May 2014 (1 page)
4 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
15 October 2013Director's details changed for Mr James Edward Taylor on 15 October 2013 (2 pages)
15 October 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
20 September 2013Registered office address changed from a2Z 80 Mosley Street Manchester Lancashire M2 3FX England on 20 September 2013 (2 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
19 June 2012Termination of appointment of Luciene Taylor as a secretary (1 page)
31 May 2012Company name changed taylor santos LTD\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2012Termination of appointment of Luciene Taylor as a director (1 page)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)