Company NameCorrigan Education Limited
Company StatusDissolved
Company Number05901634
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameJohn Anthony Thomas Corrigan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 The Charter Road
Woodford Green
Essex
IG8 9RE
Secretary NameMark Corrigan
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodedge Close
London
E4 6BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1John Anthony Thomas Corrigan
75.00%
Ordinary
5 at £1David James Ming Tsen Corrigan
5.00%
Ordinary
5 at £1Robert Sean Wei Tsen Corrigan
5.00%
Ordinary
15 at £1Mark Kevin Kwan Tsen Corrigan
15.00%
Ordinary

Financials

Year2014
Net Worth£6,979
Cash£11,187
Current Liabilities£1,824

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Secretary's details changed for Mark Corrigan on 16 June 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 August 2014Secretary's details changed for Robert Sean Wei Tsen Corrigan on 21 August 2013 (1 page)
15 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Secretary's details changed for Robert Sean Wei Tsen Corrigan on 31 July 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 7 September 2012 (1 page)
7 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 7 September 2012 (1 page)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for John Anthony Thomas Corrigan on 10 August 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 September 2009Return made up to 10/08/09; full list of members (3 pages)
24 February 2009Amended accounts made up to 31 August 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 September 2008Return made up to 10/08/08; full list of members (3 pages)
5 September 2008Secretary's change of particulars / robert corrigan / 11/08/2007 (1 page)
3 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 September 2007Return made up to 10/08/07; full list of members (2 pages)
24 August 2006Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
10 August 2006Incorporation (19 pages)