90 York Way
London
N1P 2AP
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2001(10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 August 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(10 months after company formation) |
Appointment Duration | 4 years (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 5th Floor Clement House 14-18 Gresham Street London EC2V 7JE |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
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 |
Latest Accounts | 3 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2012 | Application to strike the company off the register (4 pages) |
11 April 2012 | Application to strike the company off the register (4 pages) |
14 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
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) |
28 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr Samuel Alan Buckley 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 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 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 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 10/01/09; 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) |
18 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
12 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
5 October 2006 | Accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (6 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (6 pages) |
20 October 2005 | Accounts made up to 3 April 2005 (6 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Accounts for a dormant company made up to 28 March 2004 (6 pages) |
30 September 2004 | Accounts made up to 28 March 2004 (6 pages) |
6 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 30 March 2003 (10 pages) |
28 October 2003 | Full accounts made up to 30 March 2003 (10 pages) |
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
14 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2002 | Return made up to 10/01/02; full list of members (7 pages) |
17 August 2002 | Return made up to 10/01/02; full list of members (7 pages) |
13 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2002 | Company name changed learnthings LIMITED\certificate issued on 03/07/02 (2 pages) |
3 July 2002 | Company name changed learnthings LIMITED\certificate issued on 03/07/02 (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 5TH floor 79 farringdon road london EC1M 3JU (1 page) |
21 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
21 November 2001 | New director appointed (5 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 5TH floor 79 farringdon road london EC1M 3JU (1 page) |
21 November 2001 | New director appointed (10 pages) |
21 November 2001 | New secretary appointed;new director appointed (20 pages) |
21 November 2001 | New director appointed (10 pages) |
21 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
21 November 2001 | New secretary appointed;new director appointed (20 pages) |
21 November 2001 | New director appointed (5 pages) |
25 June 2001 | Company name changed learn.co.uk LIMITED\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed learn.co.uk LIMITED\certificate issued on 25/06/01 (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
10 January 2001 | Incorporation (26 pages) |
10 January 2001 | Incorporation (26 pages) |