Company NameLearning Made Simple Limited
Company StatusDissolved
Company Number04307269
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Allan Vanderheyden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address117 Pendula Court
West Chester
Pa 19380
United States
Secretary NameSimon Nigel William Ede
NationalityBritish
StatusClosed
Appointed18 October 2004(3 years after company formation)
Appointment Duration4 years, 3 months (closed 20 January 2009)
RoleAccountant
Correspondence Address8 Cherry Tree Walk
Petworth
West Sussex
GU28 0HS
Director NameLee Martin Perriam
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleAccountant
Correspondence Address78 Poynder Drive
Holborough
Snodland
Kent
ME6 5SF
Director NameRobert Jan Taal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JH
Secretary NameLee Martin Perriam
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleAccountant
Correspondence Address78 Poynder Drive
Holborough
Snodland
Kent
ME6 5SF
Director NameDeborah Wolff
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2003)
RoleCompany Director
Correspondence AddressOak And Beech Farm
Old House Lane Langleybury
Kings Langley
Hertfordshire
WD4 8RS
Secretary NameSimon Nigel William Ede
NationalityBritish
StatusResigned
Appointed31 May 2002(7 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address34 Nicholsfield
Loxwood
Billingshurst
West Sussex
RH14 0SR
Secretary NameIain William Bernard
NationalityBritish
StatusResigned
Appointed20 January 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2004)
RoleOps Director
Correspondence Address45 Goodings Green
Wokingham
Berkshire
RG40 1SA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressVista Business Centre
Salisbury Road
Hounslow
Middlesex
TW4 6JQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
26 August 2008Application for striking-off (1 page)
19 June 2008Secretary's change of particulars / simon ede / 17/06/2008 (1 page)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 November 2007Return made up to 18/10/07; no change of members (6 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 February 2007Registered office changed on 14/02/07 from: 31 the green west drayton middlesex UB7 7PN (1 page)
31 October 2006Return made up to 18/10/06; full list of members (6 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Return made up to 18/10/05; full list of members (6 pages)
16 February 2005Director resigned (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
20 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Director resigned (1 page)
20 February 2003New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
31 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002Secretary resigned;director resigned (1 page)
7 June 2002New director appointed (3 pages)
7 June 2002New secretary appointed (3 pages)
24 December 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (3 pages)
16 November 2001New director appointed (3 pages)
9 November 2001Ad 18/10/01--------- £ si 19@1=19 £ ic 81/100 (2 pages)
9 November 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
9 November 2001Ad 18/10/01--------- £ si 80@1=80 £ ic 1/81 (2 pages)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2001Incorporation (10 pages)