Company NameLearn How Publications Limited
Company StatusDissolved
Company Number04227332
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 20 August 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Patricia Ann Leslie Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address72 Nevin Drive
Chingford
London
E4 7LJ
Director NameMrs Marion Ruth Lyons
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Townsend Avenue
Southgate
London
N14 7HJ
Secretary NameMrs Marion Ruth Lyons
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Townsend Avenue
Southgate
London
N14 7HJ
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed09 June 2004(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2005)
RoleAccountant
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameMr Kevin Peter Dady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2008)
RoleManaging Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressThe Registry, 34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Application to strike the company off the register (4 pages)
30 April 2013Application to strike the company off the register (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 April 2012Director's details changed for Capita Corporate Director Limited on 30 March 2012 (2 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 2
(6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 2
(6 pages)
27 April 2012Director's details changed for Capita Corporate Director Limited on 30 March 2012 (2 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
15 April 2011Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (2 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 April 2011Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (2 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (2 pages)
13 April 2011Auditor's resignation (1 page)
13 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement by Directors (1 page)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Solvency Statement dated 05/11/10 (1 page)
12 November 2010Statement by directors (1 page)
12 November 2010Solvency statement dated 05/11/10 (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (2 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Statement of company's objects (2 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
13 September 2009Accounts made up to 31 December 2008 (6 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 December 2008Appointment Terminated Secretary capita company secretarial services LIMITED (1 page)
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
16 October 2008Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / (1 page)
23 September 2008Accounts made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
26 August 2008Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT (1 page)
25 June 2008Director's Change Of Particulars Richard John Shearer Logged Form (1 page)
25 June 2008Director's change of particulars richard john shearer logged form (1 page)
24 June 2008Return made up to 01/06/08; full list of members (3 pages)
24 June 2008Return made up to 01/06/08; full list of members (3 pages)
17 June 2008Director appointed richard john shearer (2 pages)
17 June 2008Director appointed richard john shearer (2 pages)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment Terminated Director gordon hurst (1 page)
6 May 2008Appointment terminated director kevin dady (1 page)
6 May 2008Appointment Terminated Director kevin dady (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment terminated director gordon hurst (1 page)
3 September 2007Accounts made up to 31 December 2006 (8 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
5 November 2006Accounts made up to 31 December 2005 (8 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
14 June 2005Return made up to 01/06/05; full list of members (3 pages)
14 June 2005Return made up to 01/06/05; full list of members (3 pages)
7 June 2005Registered office changed on 07/06/05 from: 61-71 victoria street westminster london SW1H 0XA (1 page)
7 June 2005Registered office changed on 07/06/05 from: 61-71 victoria street westminster london SW1H 0XA (1 page)
6 June 2005Location of register of members (1 page)
6 June 2005Location of register of members (1 page)
25 April 2005Secretary's particulars changed;director's particulars changed (1 page)
25 April 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 July 2004New director appointed (3 pages)
28 July 2004New director appointed (3 pages)
20 July 2004Registered office changed on 20/07/04 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
20 July 2004Registered office changed on 20/07/04 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
25 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (1 page)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2003Return made up to 01/06/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 September 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
3 September 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
12 August 2002Return made up to 01/06/02; full list of members (7 pages)
12 August 2002Return made up to 01/06/02; full list of members (7 pages)
29 August 2001Ad 01/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2001Ad 01/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 311 ballards lane finchley london N12 8LY (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 311 ballards lane finchley london N12 8LY (1 page)
25 July 2001New director appointed (2 pages)
12 June 2001Director resigned (2 pages)
12 June 2001Registered office changed on 12/06/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
12 June 2001Director resigned (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
12 June 2001Secretary resigned (1 page)
1 June 2001Incorporation (16 pages)