EMILE WOOLF COLLEGE LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1931 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1924 December 2019 APPLICATION FOR STRIKING-OFF

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOUILLON / 01/12/2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM GROUND FLOOR, PALACE HOUSE 3 CATHEDRAL STREET LONDON SE1 9DE

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 7TH FLOOR 100 CANNON STREET LONDON EC4N 6EU

View Document

11/10/1311 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 4TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN PATON

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN PATON

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/10/1124 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 7TH FLOOR 100 CANNON STREET LONDON EC4N 6EU

View Document

13/10/1013 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/10/0918 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

20/10/0820 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR YVETTE CAIRNS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM GADDES

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 1ST FLOOR 4 TANNERY HOUSE TANNERY LANE SEND WOKING SURREY GU23 7EF

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 COMPANY NAME CHANGED EW FACT PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 09/09/04

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: CHELSTON TRIGGS LANE WOKING SURREY GU22 0EH

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 179-191 BOROUGH HIGH STREET LONDON SE1 1HR

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 4 GRIFFIN CENTRE STAINES ROAD FELTHAM MIDDLESEX TW14 0HS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: ANGLIA HOUSE EDEN PLACE CHEADLE CHESHIRE SK8 1AT

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 AUDITOR'S RESIGNATION

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 10 EDEN PLACE CHEADLE CHESHIRE SK8 1AT

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/002 October 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 10 EDEN PLACE CHEADLE CHESHIRE SK8 1AT

View Document

01/11/991 November 1999 REGISTERED OFFICE CHANGED ON 01/11/99 FROM: 179-191 BOROUGH HIGH STREET SOUTHWARK LONDON SE1 1HR

View Document

01/11/991 November 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 S366A DISP HOLDING AGM 28/07/99

View Document

04/08/994 August 1999 LOCATION OF DEBENTURE REGISTER

View Document

04/08/994 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/07/9923 July 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98

View Document

11/01/9911 January 1999 AUDITOR'S RESIGNATION

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 15/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 23 HAND COURT LONDON WC1V 6JF

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/05/9619 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/03/911 March 1991 AUDITOR'S RESIGNATION

View Document

10/02/9110 February 1991 AUDITOR'S RESIGNATION

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/907 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 COMPANY NAME CHANGED EW PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 22/12/88

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/11/8821 November 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 COMPANY NAME CHANGED CITY ACCOUNTANCY CENTRE LIMITED CERTIFICATE ISSUED ON 17/11/88

View Document

28/04/8828 April 1988 AMENDED FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/12/8711 December 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/03/8717 March 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/11/8123 November 1981 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company