Background WavePink WaveYellow Wave

ASTRUM EDUCATION LIMITED (08058545)

ASTRUM EDUCATION LIMITED (08058545) is a dissolved UK company. incorporated on 4 May 2012. with registered office in London. The company operates in the Education sector, engaged in general secondary education. ASTRUM EDUCATION LIMITED has been registered for 13 years. Current directors include CHEN, Li, WU, Hao, WU, Zhuping.

Company Number
08058545
Status
dissolved
Type
ltd
Incorporated
4 May 2012
Age
13 years
Address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, London, EC2V 7BG
Industry Sector
Education
Business Activity
General secondary education
Directors
CHEN, Li, WU, Hao, WU, Zhuping
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRUM EDUCATION LIMITED

ASTRUM EDUCATION LIMITED is an dissolved company incorporated on 4 May 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. ASTRUM EDUCATION LIMITED was registered 13 years ago.(SIC: 85310)

Status

dissolved

Active since 13 years ago

Company No

08058545

LTD Company

Age

13 Years

Incorporated 4 May 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 17 August 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 May 2022 (3 years ago)
Submitted on 5 May 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

EXCELLENCE EDUCATION GROUP LIMITED
From: 4 May 2012To: 15 January 2013
Contact
Address

Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London, EC2V 7BG,

Previous Addresses

C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU
From: 5 August 2022To: 1 August 2025
59 Queen's Gate South Kensington London SW7 5JP United Kingdom
From: 14 January 2020To: 5 August 2022
Room 520, 5th Floor 52 Grosvenor Gardens Belgravia London SW1W 0AU United Kingdom
From: 21 December 2018To: 14 January 2020
201a 10 Greycoat Place London SW1P 1SB United Kingdom
From: 22 January 2018To: 21 December 2018
11 Carteret Street London England SW1H 9DJ England
From: 16 September 2016To: 22 January 2018
Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom
From: 6 September 2016To: 16 September 2016
1-11 Carteret Street London SW1H 9DJ
From: 4 March 2013To: 6 September 2016
25 Victoria Street London SW1H 0EX United Kingdom
From: 4 May 2012To: 4 March 2013
Timeline

41 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Feb 13
Director Left
May 14
Loan Secured
Aug 14
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Sept 16
Loan Secured
May 17
Director Joined
Mar 18
Director Left
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Jul 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CHEN, Li

Active
Block A Zhongjin International Plaza, Shanghai200030
Born July 1971
Director
Appointed 20 Jan 2020

WU, Hao

Active
S&W Partners Llp, LondonEC2V 7BG
Born August 1991
Director
Appointed 20 Jan 2020

WU, Zhuping

Active
No 55 Huaihai West Road, Shanghai200030
Born October 1968
Director
Appointed 20 Jan 2020

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 01 Sept 2016
Resigned 01 Sept 2022

BIRD, Roger Nicholas

Resigned
Carteret Street, LondonSW1H 9DJ
Born July 1973
Director
Appointed 23 Aug 2012
Resigned 09 May 2014

COLVIN, William

Resigned
Queen's Gate, LondonSW7 5JP
Born March 1958
Director
Appointed 27 Sept 2016
Resigned 21 Feb 2020

COLVIN, William

Resigned
Carteret Street, LondonSW1H 9DJ
Born March 1958
Director
Appointed 20 Oct 2015
Resigned 01 Sept 2016

HAO, Yiding

Resigned
Citic Plaza, Hongkou District
Born May 1984
Director
Appointed 01 Sept 2016
Resigned 24 Jan 2022

HAWKINS, Glenn, Dr

Resigned
Denmark Road, CambridgeCB24 8QS
Born April 1967
Director
Appointed 18 Feb 2013
Resigned 19 Feb 2016

JING, Jing

Resigned
Citic Plaza, Hongkou District
Born November 1978
Director
Appointed 01 Sept 2016
Resigned 01 Feb 2018

KAY, Robert Richard Jonathan

Resigned
Carteret Street, LondonSW1H 9DJ
Born March 1985
Director
Appointed 29 Jun 2012
Resigned 01 Sept 2016

LABOVITCH, Mark Joshua

Resigned
10 Greycoat Place, LondonSW1P 1SB
Born April 1963
Director
Appointed 07 Mar 2018
Resigned 10 Oct 2018

NEEDLEY, Michael

Resigned
Carteret Street, LondonSW1H 9DJ
Born August 1970
Director
Appointed 29 Jun 2012
Resigned 01 Sept 2016

PILGRIM, Alan John Templer

Resigned
Carteret Street, LondonSW1H 9DJ
Born June 1951
Director
Appointed 29 Jun 2012
Resigned 11 Sept 2015

RODRIGUEZ CESENAS, Jose Jesus

Resigned
Victoria Street, LondonSW1H 0EX
Born November 1973
Director
Appointed 04 May 2012
Resigned 27 Apr 2015

WEBSTER, Ranald Rory Henderson

Resigned
10 Greycoat Place, LondonSW1P 1SB
Born September 1965
Director
Appointed 20 Oct 2015
Resigned 29 May 2018

ZHOU, Hui

Resigned
10 Greycoat Place, LondonSW1P 1SB
Born June 1975
Director
Appointed 01 Feb 2018
Resigned 29 Aug 2018

ZUPING, Wu

Resigned
Floor, Sun Tong Infoport Plaza, 55 South Huai Hai, Shanghai
Born October 1968
Director
Appointed 14 May 2019
Resigned 14 May 2019

Persons with significant control

1

52 Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Gazette Dissolved Liquidation
23 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
23 September 2025
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 September 2024
LIQ03LIQ03
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 October 2023
LIQ03LIQ03
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Resolution
17 August 2022
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
11 August 2022
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 August 2022
600600
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Memorandum Articles
14 September 2020
MAMA
Resolution
14 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
3 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Statement Of Companys Objects
3 November 2016
CC04CC04
Resolution
3 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
6 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Legacy
15 February 2013
MG01MG01
Certificate Change Of Name Company
15 January 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Resolution
2 August 2012
RESOLUTIONSResolutions
Legacy
30 July 2012
MG01MG01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2012
NEWINCIncorporation