Company NameThe London South Learning Hub Limited
Company StatusDissolved
Company Number04254645
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMiss Alina Teresa Janina Nosek
NationalityBritish
StatusClosed
Appointed26 July 2001(1 week, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeville House
Edgar Road, Tatsfield
Westerham
Kent
TN16 2LL
Director NameDavid Strong
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(2 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 30 October 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage
Hill Farm Lane Codmore Hill
Pulborough
West Sussex
RH20 1BJ
Director NameZoe Guenigault
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 30 October 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19a Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameDr David Alun Watkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2003)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address52 Honister Heights
Purley
Surrey
CR8 1EU
Director NameDr Brian Leonard Case
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 21 July 2004)
RoleCollege Vice Principal
Correspondence Address100 Lewis Road
Gravesend
Kent
DA13 9JN
Director NameIan Christopher Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2004)
RolePrincipal
Correspondence Address35 Tupwood Lane
Caterham
Surrey
CR3 6DB
Director NameChristopher Piers Hughes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 week, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 May 2002)
RoleChief Executive
Correspondence Address2 Fairbriar Court
Hereford Close
Epsom
Surrey
KT18 5DZ
Director NameDenis Shepherd
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(8 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 June 2002)
RoleL Resources Co Ordinator
Correspondence Address83 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HG
Director NameMr Andrew Mark Burgess
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 11 April 2006)
RoleTrainning Manager
Country of ResidenceEngland
Correspondence Address38 Idmiston Square
Worcester Park
Surrey
KT4 7SY
Director NameSusan Jean Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2006)
RoleAssistant Principal
Correspondence Address1a Sutherland Avenue
Petts Wood
Kent
BR5 1QX
Director NameDr Philip Pothen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2004)
RoleCommunications Manager
Correspondence Address62 Highgate Hill
London
N19 5NQ
Director NameColin Henderson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2006)
RoleV P Resources
Correspondence Address25 Anchor Close
Shoreham By Sea
West Sussex
BN43 5BY
Director NameGraham Try
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(2 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 May 2004)
RoleDeputy Chief Executive
Correspondence Address93 Sweetcroft Lane
Uxbridge
Middlesex
UB10 9LG
Director NameMark Baxter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2006)
RoleContract Manager Education
Correspondence Address31 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMs Rosemary Diana Sloman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2006)
RoleCollege Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Harvest Lane
Thames Ditton
Surrey
KT7 0NG
Director NameAndrew John Severs
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 18 July 2006)
RoleFinance Manager
Correspondence Address33 Bispham Road
Park Royal
London
NW10 7HB
Director NameKarine Barsam
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(4 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 October 2006)
RoleDevelopment Manager
Correspondence Address188 Regents Park Road
London
N3 3HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJackal Advisory Ltd
Portland House 19th Floor Bressenden Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 October 2012Final Gazette dissolved following liquidation (1 page)
30 October 2012Final Gazette dissolved following liquidation (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2012Liquidators statement of receipts and payments to 17 July 2012 (9 pages)
30 July 2012Liquidators' statement of receipts and payments to 17 July 2012 (9 pages)
30 July 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
30 July 2012Liquidators' statement of receipts and payments to 17 July 2012 (9 pages)
30 July 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
28 November 2011Registered office address changed from 8 Sherman Road Bromley BR1 3JH United Kingdom on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from 8 Sherman Road Bromley BR1 3JH United Kingdom on 28 November 2011 (2 pages)
17 November 2011Appointment of a voluntary liquidator (1 page)
17 November 2011Appointment of a voluntary liquidator (1 page)
17 November 2011Statement of affairs with form 4.19 (7 pages)
17 November 2011Statement of affairs with form 4.19 (7 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
1 September 2010Annual return made up to 18 July 2010 no member list (4 pages)
1 September 2010Annual return made up to 18 July 2010 no member list (4 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
2 September 2009Annual return made up to 18/07/09 (2 pages)
2 September 2009Annual return made up to 18/07/09 (2 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
29 August 2008Registered office changed on 29/08/2008 from broadway house 3 high street bromley BR1 1LF (1 page)
29 August 2008Registered office changed on 29/08/2008 from broadway house 3 high street bromley BR1 1LF (1 page)
23 July 2008Annual return made up to 18/07/08 (2 pages)
23 July 2008Annual return made up to 18/07/08 (2 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Annual return made up to 18/07/07 (2 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Annual return made up to 18/07/07 (2 pages)
4 June 2007Full accounts made up to 31 July 2006 (11 pages)
4 June 2007Full accounts made up to 31 July 2006 (11 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: suite 1 & 2 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: suite 1 & 2 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
18 July 2006Annual return made up to 18/07/06 (2 pages)
18 July 2006Annual return made up to 18/07/06 (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
6 June 2006Full accounts made up to 31 July 2005 (11 pages)
6 June 2006Full accounts made up to 31 July 2005 (11 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
25 July 2005Annual return made up to 18/07/05 (2 pages)
25 July 2005Annual return made up to 18/07/05 (2 pages)
6 June 2005Full accounts made up to 31 July 2004 (11 pages)
6 June 2005Full accounts made up to 31 July 2004 (11 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: unit 17 westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
12 August 2004Registered office changed on 12/08/04 from: unit 17 westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
3 August 2004Annual return made up to 18/07/04
  • 363(288) ‐ Director resigned
(6 pages)
3 August 2004Annual return made up to 18/07/04 (6 pages)
21 May 2004Full accounts made up to 31 July 2003 (10 pages)
21 May 2004Full accounts made up to 31 July 2003 (10 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
21 August 2003Annual return made up to 18/07/03 (5 pages)
21 August 2003Annual return made up to 18/07/03
  • 363(287) ‐ Registered office changed on 21/08/03
(5 pages)
17 May 2003Full accounts made up to 31 July 2002 (11 pages)
17 May 2003Full accounts made up to 31 July 2002 (11 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2003Memorandum and Articles of Association (42 pages)
26 February 2003Memorandum and Articles of Association (42 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Annual return made up to 18/07/02
  • 363(288) ‐ Director resigned
(6 pages)
19 August 2002Annual return made up to 18/07/02 (6 pages)
19 August 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Director resigned (1 page)
18 July 2001Incorporation (45 pages)
18 July 2001Incorporation (45 pages)