Company NameThosewhocan Limited
Company StatusDissolved
Company Number04184775
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date14 January 2009 (15 years, 3 months ago)
Previous NameLimelight Education Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameEdward Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(1 year after company formation)
Appointment Duration6 years, 9 months (closed 14 January 2009)
RoleCompany Director
Correspondence AddressCourtways
Hoplwood Park Avenue
Orpington
Kent
BR6 8NG
Director NameMrs Lorraine Anne Dexter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(1 year after company formation)
Appointment Duration6 years, 9 months (closed 14 January 2009)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenford House
Loppington
Shrewsbury
Shropshire
SY4 5NG
Wales
Secretary NameMr Newton Keene Grant
NationalityBritish
StatusClosed
Appointed02 March 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 14 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreworlas House
Ruan High Lanes
Truro
Cornwall
TR2 5LN
Director NamePhilip Dexter
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSpenford House
Loppington
Shrewsbury
Shropshire
SY4 5NG
Wales
Director NameMr Kenneth John White
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSiloh Cottage
Pentredwr
Llangollen
Denbighshire
LL20 8DG
Wales
Secretary NameMr Kenneth John White
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSiloh Cottage
Pentredwr
Llangollen
Denbighshire
LL20 8DG
Wales
Director NameJunetee Bell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2003)
RoleLiterary Agent
Correspondence AddressCourtways Holwood Park Avenue
Keston Park
Orpington
Kent
BR6 8NG
Director NameMrs Christine Patricia Lomax
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2003)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address1a Marshals Drive
St. Albans
Hertfordshire
AL1 4RB

Location

Registered AddressJames House
1 Babmaes Street
London
SW1Y 6HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008Return of final meeting of creditors (1 page)
8 June 2007Appointment of a liquidator (1 page)
12 April 2007Court order notice of winding up (1 page)
26 March 2007Order of court to wind up (1 page)
26 March 2007Order of court to wind up (1 page)
5 June 2006Return made up to 22/03/06; full list of members (11 pages)
16 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: alyn lodge pont-y-capel lane gresford wrexham clwyd LL12 8SA (1 page)
10 March 2006Director resigned (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
14 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2005Return made up to 22/03/05; change of members (8 pages)
27 July 2004Return made up to 22/03/04; full list of members (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
13 May 2003New director appointed (1 page)
27 April 2003New director appointed (1 page)
27 April 2003New director appointed (1 page)
27 April 2003New director appointed (1 page)
27 April 2003Return made up to 22/03/03; full list of members (10 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)