Company NameReed Learning Partnership Limited
Company StatusDissolved
Company Number03017106
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed27 June 1995(4 months, 3 weeks after company formation)
Appointment Duration22 years, 11 months (closed 12 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(9 years after company formation)
Appointment Duration14 years, 4 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMr Anthony John Raymond Newhouse
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 27 June 1995)
RoleSolicitor
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameAlan Jake Pidcock
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 27 June 1995)
RoleSolicitor
Correspondence Address16 Conant Mews
Hooper Square
London
E1 8RZ
Director NameAlec Edward Reed
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressFlat 3 29 Cornwall Gardens
London
SW7 4AP
Director NameFrances Mary Witney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 1997)
RoleFinance Director
Correspondence Address28 Kingsland Road
Alton
Hampshire
GU34 1LA
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(2 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitereedlearning.com

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Reed Learning LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Application to strike the company off the register (1 page)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 January 2013Statement of company's objects (1 page)
28 January 2013Statement of company's objects (1 page)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 March 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 March 2012 (1 page)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
6 March 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 March 2012 (1 page)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 March 2011Secretary's details changed for Joan Edmunds on 1 March 2011 (1 page)
1 March 2011Secretary's details changed for Joan Edmunds on 1 March 2011 (1 page)
1 March 2011Director's details changed for Mr James Andrew Reed on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr James Andrew Reed on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr James Andrew Reed on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 March 2011Secretary's details changed for Joan Edmunds on 1 March 2011 (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
11 March 2010Accounts for a dormant company made up to 27 June 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 27 June 2009 (3 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
21 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
21 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
19 October 2009Current accounting period extended from 30 June 2009 to 30 June 2010 (1 page)
19 October 2009Current accounting period extended from 30 June 2009 to 30 June 2010 (1 page)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
17 April 2009Memorandum and Articles of Association (11 pages)
17 April 2009Memorandum and Articles of Association (11 pages)
16 April 2009Company name changed reed learning payroll management LIMITED\certificate issued on 16/04/09 (2 pages)
16 April 2009Company name changed reed learning payroll management LIMITED\certificate issued on 16/04/09 (2 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 28 December 2007 (3 pages)
3 September 2008Accounts for a dormant company made up to 28 December 2007 (3 pages)
1 March 2008Registered office changed on 01/03/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 March 2008Registered office changed on 01/03/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
2 November 2007Accounts for a dormant company made up to 29 December 2006 (3 pages)
2 November 2007Accounts for a dormant company made up to 29 December 2006 (3 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 August 2006Accounts for a dormant company made up to 30 December 2005 (3 pages)
2 August 2006Accounts for a dormant company made up to 30 December 2005 (3 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
23 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 March 2005Return made up to 28/02/05; full list of members (2 pages)
10 March 2005Return made up to 28/02/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 26 December 2003 (3 pages)
2 November 2004Accounts for a dormant company made up to 26 December 2003 (3 pages)
14 May 2004Company name changed flexistaff LIMITED\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed flexistaff LIMITED\certificate issued on 14/05/04 (2 pages)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
5 August 2003Accounts for a dormant company made up to 27 December 2002 (3 pages)
5 August 2003Accounts for a dormant company made up to 27 December 2002 (3 pages)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
1 August 2002Full accounts made up to 28 December 2001 (9 pages)
1 August 2002Full accounts made up to 28 December 2001 (9 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
30 October 2001Full accounts made up to 29 December 2000 (11 pages)
30 October 2001Full accounts made up to 29 December 2000 (11 pages)
10 July 2001Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
10 July 2001Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
11 June 2001Registered office changed on 11/06/01 from: tolworth tower tolworth surrey KT6 7DN (1 page)
11 June 2001Registered office changed on 11/06/01 from: tolworth tower tolworth surrey KT6 7DN (1 page)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
2 November 1999Full accounts made up to 27 December 1998 (12 pages)
2 November 1999Full accounts made up to 27 December 1998 (12 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
9 March 1999Return made up to 28/02/99; full list of members (7 pages)
9 March 1999Return made up to 28/02/99; full list of members (7 pages)
28 October 1998Full accounts made up to 28 December 1997 (12 pages)
28 October 1998Full accounts made up to 28 December 1997 (12 pages)
12 March 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/98
(7 pages)
12 March 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/98
(7 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
29 December 1997Company name changed reed staffing services LIMITED\certificate issued on 29/12/97 (4 pages)
29 December 1997Company name changed reed staffing services LIMITED\certificate issued on 29/12/97 (4 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
7 July 1997Full accounts made up to 29 December 1996 (12 pages)
7 July 1997Full accounts made up to 29 December 1996 (12 pages)
21 March 1997Return made up to 28/02/97; full list of members (7 pages)
21 March 1997Return made up to 28/02/97; full list of members (7 pages)
3 June 1996Full accounts made up to 31 December 1995 (11 pages)
3 June 1996Full accounts made up to 31 December 1995 (11 pages)
5 March 1996Return made up to 28/02/96; full list of members (9 pages)
5 March 1996Return made up to 28/02/96; full list of members (9 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995New secretary appointed (2 pages)
4 July 1995Memorandum and Articles of Association (26 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Memorandum and Articles of Association (26 pages)
4 July 1995Registered office changed on 04/07/95 from: 35 basinghall street london EC2V 5DB (1 page)
4 July 1995Registered office changed on 04/07/95 from: 35 basinghall street london EC2V 5DB (1 page)
4 July 1995Director resigned (2 pages)
4 July 1995Accounting reference date notified as 31/12 (1 page)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995Accounting reference date notified as 31/12 (1 page)
4 July 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
27 June 1995Company name changed trushelfco (no. 2080) LIMITED\certificate issued on 27/06/95 (2 pages)
27 June 1995Company name changed trushelfco (no. 2080) LIMITED\certificate issued on 27/06/95 (2 pages)