Company NameThe Learning World Initiative Limited
Company StatusDissolved
Company Number04153067
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameArtcom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLeslie Albert Bishop
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 09 December 2003)
RolePublic Relations Consultant
Correspondence AddressBallinger Bottom Cottage
Ballinger Bottom
Great Missenden
Buckinghamshire
HP16 9LQ
Secretary NameJill Margaret Bishop
NationalityBritish
StatusClosed
Appointed14 February 2001(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 09 December 2003)
RoleCompany Director
Correspondence AddressBallinger Bottom Cottage
Ballinger Bottom
Great Missenden
Buckinghamshire
HP16 9LQ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Resolutions
  • RES13 ‐ Req strike off 27/06/03
(1 page)
17 July 2003Application for striking-off (1 page)
6 July 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
13 February 2003Return made up to 02/02/03; full list of members (5 pages)
4 November 2002Total exemption full accounts made up to 28 February 2002 (2 pages)
19 March 2002Return made up to 02/02/02; full list of members (5 pages)
11 May 2001Registered office changed on 11/05/01 from: 28 ely place london EC1N 6RL (1 page)
11 May 2001Secretary's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
6 April 2001Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2001Director resigned (1 page)
26 February 2001Company name changed artcom LIMITED\certificate issued on 26/02/01 (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (3 pages)
26 February 2001Secretary resigned (1 page)
23 February 2001Nc inc already adjusted 14/02/01 (1 page)
23 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 2001Registered office changed on 23/02/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
2 February 2001Incorporation (16 pages)