Company NameLearning Designs Limited
Company StatusDissolved
Company Number03771007
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 11 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Jennifer Georgia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleWriter Editor Designer
Correspondence Address1111 Bonifant Road
Silver Spring
Maryland
20905
United States
Director NameMr Maury Alan Peiperl
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleLecturer Writer Consultant
Correspondence Address45 High Street
Harrow-On-The-Hill
Middlesex
HA1 3HT
Secretary NameMr Maury Alan Peiperl
NationalityAmerican
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleLecturer Writer Consultant
Correspondence Address45 High Street
Harrow-On-The-Hill
Middlesex
HA1 3HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,313
Cash£873
Current Liabilities£14,150

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
23 June 2005Return made up to 11/05/05; full list of members (9 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004Return made up to 11/05/04; full list of members (8 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 October 2003Registered office changed on 08/10/03 from: 45 high street harrow-on-the-hill middlesex HA1 3HT (2 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2002Return made up to 11/05/02; full list of members (8 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 11/05/01; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Ad 28/05/99--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 May 1999Secretary resigned (1 page)
11 May 1999Incorporation (17 pages)