Company NameLearnco Limited
Company StatusDissolved
Company Number04138925
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesLearn.co.uk Limited and Learnthings Limited

Business Activity

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

Directors

Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2001(10 months after company formation)
Appointment Duration10 years, 9 months (closed 07 August 2012)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusClosed
Appointed09 November 2001(10 months after company formation)
Appointment Duration10 years, 9 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 07 August 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(10 months after company formation)
Appointment Duration4 years (resigned 02 December 2005)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(10 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address99 Gresham Street
London
EC2V 7NG

Location

Registered AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts3 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (4 pages)
11 April 2012Application to strike the company off the register (4 pages)
14 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(5 pages)
14 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(5 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
28 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
6 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
6 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
7 August 2008Accounts made up to 30 March 2008 (6 pages)
18 January 2008Return made up to 10/01/08; full list of members (2 pages)
18 January 2008Return made up to 10/01/08; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
12 January 2007Return made up to 10/01/07; full list of members (2 pages)
12 January 2007Return made up to 10/01/07; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page)
5 October 2006Accounts made up to 31 March 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Return made up to 10/01/06; full list of members (2 pages)
20 January 2006Return made up to 10/01/06; full list of members (2 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (6 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (6 pages)
20 October 2005Accounts made up to 3 April 2005 (6 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (6 pages)
30 September 2004Accounts made up to 28 March 2004 (6 pages)
6 February 2004Return made up to 10/01/04; full list of members (7 pages)
6 February 2004Return made up to 10/01/04; full list of members (7 pages)
28 October 2003Full accounts made up to 30 March 2003 (10 pages)
28 October 2003Full accounts made up to 30 March 2003 (10 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
14 January 2003Return made up to 10/01/03; full list of members (7 pages)
14 January 2003Return made up to 10/01/03; full list of members (7 pages)
14 October 2002Full accounts made up to 31 March 2002 (10 pages)
14 October 2002Full accounts made up to 31 March 2002 (10 pages)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
17 August 2002Return made up to 10/01/02; full list of members (7 pages)
17 August 2002Return made up to 10/01/02; full list of members (7 pages)
13 August 2002First Gazette notice for compulsory strike-off (1 page)
13 August 2002First Gazette notice for compulsory strike-off (1 page)
3 July 2002Company name changed learnthings LIMITED\certificate issued on 03/07/02 (2 pages)
3 July 2002Company name changed learnthings LIMITED\certificate issued on 03/07/02 (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
21 November 2001Registered office changed on 21/11/01 from: 5TH floor 79 farringdon road london EC1M 3JU (1 page)
21 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
21 November 2001New director appointed (5 pages)
21 November 2001Registered office changed on 21/11/01 from: 5TH floor 79 farringdon road london EC1M 3JU (1 page)
21 November 2001New director appointed (10 pages)
21 November 2001New secretary appointed;new director appointed (20 pages)
21 November 2001New director appointed (10 pages)
21 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
21 November 2001New secretary appointed;new director appointed (20 pages)
21 November 2001New director appointed (5 pages)
25 June 2001Company name changed learn.co.uk LIMITED\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed learn.co.uk LIMITED\certificate issued on 25/06/01 (2 pages)
23 January 2001Registered office changed on 23/01/01 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
23 January 2001Registered office changed on 23/01/01 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
10 January 2001Incorporation (26 pages)
10 January 2001Incorporation (26 pages)