Company NameLearned Information (Europe) Limited
Company StatusDissolved
Company Number01079292
CategoryPrivate Limited Company
Incorporation Date31 October 1972(51 years, 6 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJames Neil Campbell Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(34 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 10 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House
Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(34 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lennox Gardens Mews
London
SW1X 0DP
Secretary NameJames Neil Campbell Harris
NationalityBritish
StatusClosed
Appointed07 February 2007(34 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 10 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House
Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameJean Esther Mulligan
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(19 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Upper Road
Kennington
Oxford
Oxfordshire
OX1 5LW
Director NameDr Roger Raphael Bilboul
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RolePublishing Director
Correspondence AddressWoodside Hinksey Hill
Oxford
Oxfordshire
OX1 5BE
Secretary NameMr Philip Charles Westell
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressTamar Bedwells Heath
Boars Hill
Oxford
Oxfordshire
OX1 5JE
Director NameBrian Collinge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1995)
RoleManaging Director
Correspondence Address38 Lucerne Road
London
N5 1TZ
Director NamePeter Alec Horwit Hyams
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1996)
RoleEditorial
Correspondence Address10 Westside
68 Fortis Green
London
N2 9ES
Director NameMichael Peter Hislop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(21 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1997)
RoleSales And Marketing
Correspondence Address171 Wricklemarsh Road
London
SE3 8DL
Director NameWillem De Wit
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1994(21 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 January 1996)
RoleManaging Director
Correspondence Address12 Leigh Road
Cobham
Surrey
KT11 2LD
Director NameMr Clive Richard Snell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(22 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Rise 33 Braybrooke Road
Wargrave
Berkshire
RG10 8DU
Secretary NamePaul Thomas Skelly
NationalityBritish
StatusResigned
Appointed15 July 1996(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1998)
RoleSecretary
Correspondence Address22 French Laurence Way
Chalgrove
Oxford
OX44 7YE
Director NameRichard Thomas Halpenny
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 February 2000(27 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 2004)
RoleCompany Director
Correspondence AddressApartment 311
21-33 Worple Road
London
SW19 4BJ
Director NameRudolf Hendrik Bakker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed29 February 2000(27 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 February 2007)
RoleCompany Director
Correspondence AddressDorpsweg 120k
Twisk
1676 Gh
The Netherlands
Director NameMr Torsten Morris Tomas Bruce-Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(31 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Cottage
Manor Road Towersey
Thame
Oxfordshire
OX9 3QS
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(34 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed22 June 1998(25 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 February 2007)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ
Director NameVolnay UK B V (Corporation)
StatusResigned
Appointed07 February 2007(34 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 February 2007)
Correspondence AddressCeylonpoort 5-25
2-37 Aa
Haarlem
Foreign

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
27 May 2016Liquidators statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Declaration of solvency (3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,600
(6 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,600
(5 pages)
16 July 2013Termination of appointment of James Anthony Christopher Hanbury as a director on 3 July 2013 (1 page)
16 July 2013Termination of appointment of James Anthony Christopher Hanbury as a director on 3 July 2013 (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (11 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 May 2010Full accounts made up to 31 December 2009 (12 pages)
13 January 2010Director's details changed for James Neil Campbell Harris on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Director's change of particulars / james hanbury / 12/09/2008 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
6 February 2008Full accounts made up to 31 December 2006 (12 pages)
5 February 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Registered office changed on 24/01/08 from: 4TH floor 15-16 new burlington street london W1S 3BJ (1 page)
11 September 2007Full accounts made up to 31 December 2005 (13 pages)
19 April 2007New secretary appointed;new director appointed (3 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (3 pages)
23 March 2007New director appointed (3 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Memorandum and Articles of Association (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 July 2006Full accounts made up to 31 December 2004 (13 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 September 2005Full accounts made up to 31 December 2003 (13 pages)
11 March 2005Director's particulars changed (1 page)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 August 2004Director's particulars changed (1 page)
2 June 2004Registered office changed on 02/06/04 from: 14 coach & horses savile row london W1S 2EJ (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 December 2002 (15 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 February 2003Full accounts made up to 31 December 2001 (16 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 'woodside' hinksey hill oxford oxfordshire OX1 5BE (1 page)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2001Full accounts made up to 31 December 2000 (13 pages)
13 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2000Full accounts made up to 31 December 1999 (13 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 48 west street marlow buckinghamshire SL7 2NB (1 page)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Registered office changed on 13/01/00 from: "woodside" hinksey hill oxford oxon OX1 5BE (1 page)
4 June 1999Full accounts made up to 31 December 1998 (13 pages)
17 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Director resigned (1 page)
18 June 1997Director resigned (1 page)
11 June 1997Full accounts made up to 31 December 1996 (14 pages)
18 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1996Full accounts made up to 31 December 1995 (17 pages)
6 August 1996Director resigned (1 page)
6 August 1996Secretary resigned (1 page)
6 August 1996Director resigned (2 pages)
6 August 1996New secretary appointed (1 page)
6 August 1996Director resigned (1 page)
22 February 1996Return made up to 31/12/95; no change of members (6 pages)
7 November 1995Full accounts made up to 31 December 1994 (14 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
6 April 1995Full accounts made up to 31 December 1993 (18 pages)