Company NameVelse Limited
Company StatusDissolved
Company Number02899960
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameLearnzone Limited

Business Activity

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

Directors

Director NameMr Andrew Farrell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(9 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 09 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Midhurst Avenue
Muswell Hill
London
N10 3EP
Director NameMr Roger Oliver Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(11 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elsworthy Road
London
NW3 3DS
Secretary NameMr Andrew Dennis Webb
StatusClosed
Appointed01 May 2011(17 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressC/O The London School Of
Economics & Political Science
Houghton Street
London
WC2A 2AE
Director NameMiss Susan Margaret Scholefield
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 09 September 2014)
RoleThe School Secretary, Lse
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The London School Of
Economics & Political Science
Houghton Street
London
WC2A 2AE
Director NameJames Spencer Maskell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 week, 5 days after company formation)
Appointment Duration3 weeks (resigned 23 March 1994)
RoleSolicitor
Correspondence Address35 Chetwynd Road
London
Nw5
Director NameSir John Michael Ashworth
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1996)
RoleDirector London School Of Econ
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Falcon Yard, Wivenhoe
Colchester
Essex
CO7 9BD
Secretary NameNigel David Stallard
NationalityBritish
StatusResigned
Appointed23 March 1994(1 month after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2007)
RoleUniversity Accountant
Correspondence Address12 North Road
Three Bridges
Crawley
West Sussex
RH10 1JX
Director NameSir Michael Gillam Lickiss
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(2 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWesterly
Little Falmouth
Flushing
Cornwall
TR11 5UP
Director NameDr Christine Joyce Challis
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2003)
RoleSchool Secretary & Director Of
Correspondence Address7 St Hildas Wharf
170 Wapping High Street
London
E1W 3PQ
Director NameDr Morris Perlman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed21 November 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 1998)
RoleUniversity Lecturer
Correspondence Address1 Endsleigh Place
London
WC1H 0PW
Director NameBryan John Pearce
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2003)
RoleFinance Director
Correspondence Address9 Foxwarren
Haywards Heath
West Sussex
RH16 1EN
Director NameProf Anthony Giddens
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 December 2003)
RoleCompany Director
Correspondence AddressBlyth House
7 York Buildings
London
WC2N 6JN
Director NameJames Thomas
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2001)
RoleSenior Lecturer In Economics
Correspondence AddressThe Wardens Flat Carr Saunders Hall
18 24 Fitzroy Street
London
W1P 5AE
Director NameMr Bernard Harry Asher
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(7 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Square
London
SW7 1JT
Director NameAdrian Norman Patrick Hall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 June 2012)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 375 Russell Court
Woburn Place
London
WC1H 0NH
Director NameSir Howard John Davies
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2011)
RoleUniversity Vice Chancellor
Country of ResidenceEngland
Correspondence AddressBlythe House
7 York Buildings
London
Greater London
WC2N 6JN
Director NameBrian Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address227 Ashley Gardens
Emery Hill Street
London
SW1P 1PA
Secretary NameAndrew Dennis Webb
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2008)
RoleUniversity Administrator
Correspondence AddressChainey Pieces
Main Street Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Secretary NameMrs Jennifer Christine Bone
NationalityBritish
StatusResigned
Appointed26 August 2008(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2011)
RoleUniversity Administrator
Correspondence AddressLee Cottage Rectory Road
Dickleburgh
Diss
Norfolk
IP21 4NW
Director NameProf Judith Anne Rees
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The London School Of
Economics & Political Science
Houghton Street
London
WC2A 2AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1994(1 week, 5 days after company formation)
Appointment Duration3 weeks (resigned 23 March 1994)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Contact

Telephone020 84412345
Telephone regionLondon

Location

Registered AddressC/O The London School Of
Economics & Political Science
Houghton Street
London
WC2A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1London School Of Economics & Political Science
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
5 September 2012Termination of appointment of Judith Rees as a director (1 page)
5 September 2012Termination of appointment of Judith Rees as a director (1 page)
17 July 2012Appointment of Miss Susan Margaret Scholefield as a director (2 pages)
17 July 2012Termination of appointment of Adrian Hall as a director (1 page)
17 July 2012Termination of appointment of Adrian Hall as a director (1 page)
17 July 2012Appointment of Miss Susan Margaret Scholefield as a director (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
25 August 2011Termination of appointment of Brian Smith as a director (1 page)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2011Appointment of Professor Judith Anne Rees as a director (2 pages)
25 August 2011Termination of appointment of Brian Smith as a director (1 page)
25 August 2011Termination of appointment of Howard Davies as a director (1 page)
25 August 2011Termination of appointment of Howard Davies as a director (1 page)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2011Termination of appointment of Jennifer Bone as a secretary (1 page)
25 August 2011Appointment of Professor Judith Anne Rees as a director (2 pages)
25 August 2011Termination of appointment of Jennifer Bone as a secretary (1 page)
25 August 2011Appointment of Mr Andrew Dennis Webb as a secretary (1 page)
25 August 2011Appointment of Mr Andrew Dennis Webb as a secretary (1 page)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 August 2010Director's details changed for Brian Smith on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Roger Oliver Davies on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Brian Smith on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Roger Oliver Davies on 31 July 2010 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
1 August 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
1 August 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
26 August 2008Secretary appointed mrs jennifer christine bone (1 page)
26 August 2008Appointment terminated secretary andrew webb (1 page)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Appointment terminated secretary andrew webb (1 page)
26 August 2008Secretary appointed mrs jennifer christine bone (1 page)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
2 November 2007Return made up to 31/07/07; no change of members (8 pages)
2 November 2007Return made up to 31/07/07; no change of members (8 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
8 December 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
8 December 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
16 August 2006Return made up to 31/07/06; full list of members (8 pages)
16 August 2006Return made up to 31/07/06; full list of members (8 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
16 January 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
16 January 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
15 August 2005Return made up to 31/07/05; full list of members (8 pages)
15 August 2005Return made up to 31/07/05; full list of members (8 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
17 February 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
17 February 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
6 January 2004Full accounts made up to 31 July 2003 (10 pages)
6 January 2004Full accounts made up to 31 July 2003 (10 pages)
29 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
8 January 2003Full accounts made up to 31 July 2002 (9 pages)
8 January 2003Full accounts made up to 31 July 2002 (9 pages)
12 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2002Full accounts made up to 31 July 2001 (9 pages)
5 June 2002Full accounts made up to 31 July 2001 (9 pages)
28 August 2001Return made up to 31/07/01; full list of members (7 pages)
28 August 2001Return made up to 31/07/01; full list of members (7 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
2 March 2001Full accounts made up to 31 July 2000 (9 pages)
2 March 2001Full accounts made up to 31 July 2000 (9 pages)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Full accounts made up to 31 July 1999 (9 pages)
6 June 2000Full accounts made up to 31 July 1999 (9 pages)
26 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 1999Full accounts made up to 31 July 1998 (10 pages)
24 May 1999Full accounts made up to 31 July 1998 (10 pages)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
27 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
1 June 1998Full accounts made up to 31 July 1997 (9 pages)
1 June 1998Full accounts made up to 31 July 1997 (9 pages)
12 March 1998Return made up to 18/02/98; no change of members (11 pages)
12 March 1998Return made up to 18/02/98; no change of members (11 pages)
13 March 1997Return made up to 18/02/97; full list of members (13 pages)
13 March 1997Return made up to 18/02/97; full list of members (13 pages)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
28 January 1997Full accounts made up to 31 July 1996 (10 pages)
28 January 1997Full accounts made up to 31 July 1996 (10 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
15 March 1996Return made up to 18/02/96; no change of members (11 pages)
15 March 1996Return made up to 18/02/96; no change of members (11 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
7 December 1995Full accounts made up to 31 July 1995 (10 pages)
7 December 1995Full accounts made up to 31 July 1995 (10 pages)
10 March 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)