Company NameN-E-Learning.com Limited
Company StatusDissolved
Company Number03859054
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date21 February 2009 (15 years, 2 months ago)
Previous NameNe-Learning.com Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Robert David Rocklin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Well Walk
Hampstead
London
NW3 1BY
Secretary NameMrs Sarah Hermine Kraeter
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Amersham Road
Beaconsfield
HP9 2HA
Director NameMr Paul Kevin Richards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 21 February 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTorbeg Hilltop Avenue
Vicarage Hill
Benfleet
Essex
SS7 1PH
Secretary NameMr Robert David Rocklin
NationalityBritish
StatusResigned
Appointed12 October 1999(1 day after company formation)
Appointment Duration2 years (resigned 12 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Well Walk
Hampstead
London
NW3 1BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£9,916
Gross Profit£7,740
Net Worth£33,002
Cash£34,155
Current Liabilities£1,480

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2008Liquidators statement of receipts and payments to 13 November 2008 (7 pages)
21 November 2008Return of final meeting in a members' voluntary winding up (4 pages)
1 April 2008Declaration of solvency (3 pages)
1 April 2008Appointment of a voluntary liquidator (1 page)
1 April 2008Registered office changed on 01/04/2008 from 1 marylebone mews london W1G 8PU (1 page)
1 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2007Return made up to 11/10/07; full list of members (3 pages)
12 October 2007Secretary's particulars changed (1 page)
4 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 October 2006Return made up to 11/10/06; full list of members (3 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 October 2005Return made up to 11/10/05; full list of members (3 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 November 2004Return made up to 11/10/04; full list of members (8 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 December 2003Return made up to 11/10/03; full list of members (8 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 October 2002Return made up to 11/10/02; full list of members (8 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Return made up to 11/10/01; full list of members (8 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 October 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(7 pages)
13 June 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
19 May 2000Ad 09/05/00--------- £ si [email protected]=60 £ ic 40/100 (2 pages)
5 May 2000Ad 28/03/00--------- £ si [email protected]=39 £ ic 1/40 (2 pages)
17 April 2000Company name changed ne-learning.com LIMITED\certificate issued on 18/04/00 (4 pages)
21 February 2000Location - directors interests register: non legible (1 page)
21 February 2000Location of register of members (non legible) (1 page)
12 January 2000New secretary appointed (2 pages)
10 January 2000New director appointed (3 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999Registered office changed on 29/12/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (3 pages)
21 December 1999Company name changed EQ2 LIMITED\certificate issued on 21/12/99 (2 pages)
11 October 1999Incorporation (24 pages)