90 York Way
London
N1P 2AP
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2013) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Arthur Vincent Townsend |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Secretary Name | Samuel Alan Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 320 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DL |
Director Name | Stella Elizabeth Beaumont |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 19 Seymour Road Hampton Wick Surrey KT1 4HN |
Director Name | Mr Paul John Naismith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2007) |
Role | Director Of Business Affairs A |
Country of Residence | England |
Correspondence Address | Little Stones The Common Kinsbourne Green Harpenden Hertfordshire AL5 3PD |
Director Name | Lissoos Rael |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 43 Pentrich Road Victory Park Johannesburg Foreign |
Director Name | Hylton Ira Appelbaum |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 159 4th Road Hyde Park Sandton 2196 South Africa |
Director Name | David Modlin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 55th Street Houghton Johannesburg Foreign |
Director Name | Carolyn Julia McCall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2006) |
Role | Managing Director |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Sue Carroll Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 29 Liverpool Road St Albans Hertfordshire AL1 3UN |
Director Name | Simon Stanley Waldman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 52 Drfoe Road London N6 0EH |
Director Name | Colin Hughes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Keith Coleman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 April 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 61 Corringham Road London NW11 7BS |
Director Name | Mr Timothy Stephen Brooks |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Jeffrey Lensin Loo |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2009) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Asheston House Pen Y Cwm Nr Newgale Haverfordwest Pembrokeshire SA62 6NH Wales |
Secretary Name | Mr Jeffrey Lensin Loo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Asheston House Pen Y Cwm Nr Newgale Haverfordwest Pembrokeshire SA62 6NH Wales |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.theguardian.com/uk |
---|---|
Email address | [email protected] |
Registered Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
2 at £1 | Guardian Education Interactive LTD 100.00% Ordinary |
---|
Latest Accounts | 1 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Resolutions
|
4 March 2013 | Resolutions
|
4 March 2013 | Appointment of a voluntary liquidator (2 pages) |
4 March 2013 | Appointment of a voluntary liquidator (2 pages) |
4 March 2013 | Declaration of solvency (3 pages) |
4 March 2013 | Declaration of solvency (3 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary on 30 June 2012 (3 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
13 August 2012 | Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director on 30 June 2012 (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
4 May 2012 | Termination of appointment of Colin Hughes as a director (2 pages) |
4 May 2012 | Termination of appointment of Colin Hughes as a director on 19 March 2012 (2 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
17 March 2011 | Appointment of Ms. Sarah Andrea Davis as a director (4 pages) |
17 March 2011 | Appointment of Ms. Sarah Andrea Davis as a director (4 pages) |
16 March 2011 | Termination of appointment of Timothy Brooks as a director (2 pages) |
16 March 2011 | Termination of appointment of Timothy Brooks as a director (2 pages) |
22 September 2010 | Director's details changed for Timothy Stephen Brooks on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Mr Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Colin Hughes on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Colin Hughes on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Timothy Stephen Brooks on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mr Philip Edward Boardman on 15 September 2010 (3 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
9 November 2009 | Director's details changed for Colin Hughes on 14 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Colin Hughes on 14 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr Philip Edward Boardman on 1 October 2009 (3 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
19 February 2009 | Appointment Terminate, Director And Secretary Jeffery Lensin Loo Logged Form (1 page) |
19 February 2009 | Appointment terminate, director and secretary jeffery lensin loo logged form (1 page) |
18 February 2009 | Secretary appointed philip edward boardman (2 pages) |
18 February 2009 | Secretary appointed philip edward boardman (2 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
7 August 2008 | Accounts made up to 30 March 2008 (6 pages) |
4 August 2008 | Director's change of particulars / jeffery loo / 10/07/2008 (1 page) |
4 August 2008 | Director's Change of Particulars / jeffery loo / 10/07/2008 / HouseName/Number was: , now: asheston house; Street was: 1 gossway fields, now: farm & barns; Area was: kirtlington, now: pen y cwm nr newgale; Post Town was: oxford, now: haverfordwest; Region was: oxfordshire, now: pembrokeshire; Post Code was: OX5 3HQ, now: SA62 6NH (1 page) |
30 April 2008 | Secretary appointed jeffery lensin loo (2 pages) |
30 April 2008 | Secretary appointed jeffery lensin loo (2 pages) |
30 April 2008 | Appointment Terminated Secretary sue carroll whitmore (1 page) |
30 April 2008 | Appointment terminated secretary sue carroll whitmore (1 page) |
17 September 2007 | Full accounts made up to 1 April 2007 (17 pages) |
17 September 2007 | Full accounts made up to 1 April 2007 (17 pages) |
17 September 2007 | Full accounts made up to 1 April 2007 (17 pages) |
31 August 2007 | New director appointed (3 pages) |
31 August 2007 | Return made up to 22/07/07; full list of members (6 pages) |
31 August 2007 | Return made up to 22/07/07; full list of members (6 pages) |
31 August 2007 | New director appointed (3 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
10 October 2006 | Return made up to 22/07/06; full list of members (6 pages) |
10 October 2006 | Return made up to 22/07/06; full list of members (6 pages) |
5 October 2006 | Full accounts made up to 2 April 2006 (19 pages) |
5 October 2006 | Full accounts made up to 2 April 2006 (19 pages) |
5 October 2006 | Full accounts made up to 2 April 2006 (19 pages) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Full accounts made up to 3 April 2005 (20 pages) |
25 January 2006 | Full accounts made up to 3 April 2005 (20 pages) |
25 January 2006 | Full accounts made up to 3 April 2005 (20 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
22 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
30 September 2004 | Full accounts made up to 28 March 2004 (14 pages) |
30 September 2004 | Full accounts made up to 28 March 2004 (14 pages) |
19 August 2004 | Return made up to 22/07/04; full list of members
|
19 August 2004 | Return made up to 22/07/04; full list of members (8 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
16 September 2003 | Full accounts made up to 30 March 2003 (14 pages) |
16 September 2003 | Full accounts made up to 30 March 2003 (14 pages) |
20 August 2003 | Return made up to 22/07/03; full list of members (9 pages) |
20 August 2003 | Return made up to 22/07/03; full list of members
|
9 July 2003 | Full accounts made up to 31 March 2002 (12 pages) |
9 July 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
22 December 2002 | New director appointed (3 pages) |
22 December 2002 | New director appointed (3 pages) |
22 December 2002 | New director appointed (3 pages) |
22 December 2002 | New director appointed (3 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Return made up to 22/07/02; full list of members (8 pages) |
17 August 2002 | Return made up to 22/07/02; full list of members
|
3 July 2002 | Company name changed learnco LIMITED\certificate issued on 03/07/02 (2 pages) |
3 July 2002 | Company name changed learnco LIMITED\certificate issued on 03/07/02 (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
25 April 2002 | Company name changed learn.co.uk LIMITED\certificate issued on 25/04/02 (2 pages) |
25 April 2002 | Company name changed learn.co.uk LIMITED\certificate issued on 25/04/02 (2 pages) |
23 January 2002 | Total exemption full accounts made up to 1 April 2001 (4 pages) |
23 January 2002 | Total exemption full accounts made up to 1 April 2001 (4 pages) |
23 January 2002 | Total exemption full accounts made up to 1 April 2001 (4 pages) |
25 June 2001 | Company name changed learnthings LIMITED\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed learnthings LIMITED\certificate issued on 25/06/01 (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | New director appointed (2 pages) |
21 December 2000 | Company name changed the observer magazine LIMITED\certificate issued on 21/12/00 (2 pages) |
21 December 2000 | Company name changed the observer magazine LIMITED\certificate issued on 21/12/00 (2 pages) |
24 August 2000 | Accounts made up to 2 April 2000 (4 pages) |
24 August 2000 | Accounts for a dormant company made up to 2 April 2000 (4 pages) |
24 August 2000 | Accounts for a dormant company made up to 2 April 2000 (4 pages) |
22 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
28 July 1999 | Accounts for a dormant company made up to 28 March 1999 (4 pages) |
28 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
28 July 1999 | Accounts made up to 28 March 1999 (4 pages) |
28 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
25 June 1999 | Full accounts made up to 31 July 1998 (4 pages) |
25 June 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
25 June 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
25 June 1999 | Full accounts made up to 31 July 1998 (4 pages) |
19 November 1998 | Company name changed hotdesk LIMITED\certificate issued on 20/11/98 (2 pages) |
19 November 1998 | Company name changed hotdesk LIMITED\certificate issued on 20/11/98 (2 pages) |
25 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
22 July 1997 | Incorporation (16 pages) |
22 July 1997 | Incorporation (16 pages) |