94 Chancery Lane
London
WC2A 1DT
Director Name | Mr James Andrew Reed |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(9 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Mr Anthony John Raymond Newhouse |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 June 1995) |
Role | Solicitor |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Alan Jake Pidcock |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 June 1995) |
Role | Solicitor |
Correspondence Address | 16 Conant Mews Hooper Square London E1 8RZ |
Director Name | Alec Edward Reed |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Flat 3 29 Cornwall Gardens London SW7 4AP |
Director Name | Frances Mary Witney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 1997) |
Role | Finance Director |
Correspondence Address | 28 Kingsland Road Alton Hampshire GU34 1LA |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | reedlearning.com |
---|
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Reed Learning LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2018 | Application to strike the company off the register (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Statement of company's objects (1 page) |
28 January 2013 | Statement of company's objects (1 page) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
6 March 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 March 2012 (1 page) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
1 March 2011 | Secretary's details changed for Joan Edmunds on 1 March 2011 (1 page) |
1 March 2011 | Secretary's details changed for Joan Edmunds on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Mr James Andrew Reed on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr James Andrew Reed on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr James Andrew Reed on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Secretary's details changed for Joan Edmunds on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
12 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
11 March 2010 | Accounts for a dormant company made up to 27 June 2009 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 27 June 2009 (3 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
21 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
19 October 2009 | Current accounting period extended from 30 June 2009 to 30 June 2010 (1 page) |
19 October 2009 | Current accounting period extended from 30 June 2009 to 30 June 2010 (1 page) |
2 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
2 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
17 April 2009 | Memorandum and Articles of Association (11 pages) |
17 April 2009 | Memorandum and Articles of Association (11 pages) |
16 April 2009 | Company name changed reed learning payroll management LIMITED\certificate issued on 16/04/09 (2 pages) |
16 April 2009 | Company name changed reed learning payroll management LIMITED\certificate issued on 16/04/09 (2 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 28 December 2007 (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 28 December 2007 (3 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
1 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
2 November 2007 | Accounts for a dormant company made up to 29 December 2006 (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 29 December 2006 (3 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 December 2005 (3 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 December 2005 (3 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 26 December 2003 (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 26 December 2003 (3 pages) |
14 May 2004 | Company name changed flexistaff LIMITED\certificate issued on 14/05/04 (2 pages) |
14 May 2004 | Company name changed flexistaff LIMITED\certificate issued on 14/05/04 (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
5 August 2003 | Accounts for a dormant company made up to 27 December 2002 (3 pages) |
5 August 2003 | Accounts for a dormant company made up to 27 December 2002 (3 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 28 December 2001 (9 pages) |
1 August 2002 | Full accounts made up to 28 December 2001 (9 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 29 December 2000 (11 pages) |
30 October 2001 | Full accounts made up to 29 December 2000 (11 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: tolworth tower tolworth surrey KT6 7DN (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: tolworth tower tolworth surrey KT6 7DN (1 page) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
7 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 27 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 27 December 1998 (12 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
9 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
9 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (12 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members
|
12 March 1998 | Return made up to 28/02/98; full list of members
|
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
29 December 1997 | Company name changed reed staffing services LIMITED\certificate issued on 29/12/97 (4 pages) |
29 December 1997 | Company name changed reed staffing services LIMITED\certificate issued on 29/12/97 (4 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
7 July 1997 | Full accounts made up to 29 December 1996 (12 pages) |
7 July 1997 | Full accounts made up to 29 December 1996 (12 pages) |
21 March 1997 | Return made up to 28/02/97; full list of members (7 pages) |
21 March 1997 | Return made up to 28/02/97; full list of members (7 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | New director appointed (4 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
4 July 1995 | Memorandum and Articles of Association (26 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Memorandum and Articles of Association (26 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 35 basinghall street london EC2V 5DB (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: 35 basinghall street london EC2V 5DB (1 page) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Accounting reference date notified as 31/12 (1 page) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | Accounting reference date notified as 31/12 (1 page) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
27 June 1995 | Company name changed trushelfco (no. 2080) LIMITED\certificate issued on 27/06/95 (2 pages) |
27 June 1995 | Company name changed trushelfco (no. 2080) LIMITED\certificate issued on 27/06/95 (2 pages) |