Company NameTraining 4 All Ltd
Company StatusDissolved
Company Number04384596
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Edward Wheeler
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(1 day after company formation)
Appointment Duration13 years, 10 months (closed 19 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address86 Harlington Road East
Feltham
Middlesex
TW13 5BN
Director NameRosemary Wheeler
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2004(1 year, 10 months after company formation)
Appointment Duration12 years (closed 19 January 2016)
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address86 Harlington Road East
Feltham
Middlesex
TW13 5BN
Secretary NameRosemary Wheeler
NationalityIrish
StatusClosed
Appointed01 January 2004(1 year, 10 months after company formation)
Appointment Duration12 years (closed 19 January 2016)
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address86 Harlington Road East
Feltham
Middlesex
TW13 5BN
Director NameJyoti Mashru
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2004)
RoleConsultant
Correspondence Address361 Staines Road West
Ashford
Middlesex
TW15 1RP
Director NameOrville Munroe Morrison
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2004)
RoleConsultant
Correspondence Address185 Bedfont Lane
Feltham
Middlesex
TW14 9NH
Secretary NameJyoti Mashru
NationalityBritish
StatusResigned
Appointed01 March 2002(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2004)
RoleConsultant
Correspondence Address361 Staines Road West
Ashford
Middlesex
TW15 1RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address86 Harlington Road East
Feltham
Middlesex
TW13 5BN
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Shareholders

1 at £1R. Wheeler
100.00%
Ordinary

Accounts

Latest Accounts18 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End18 February

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
25 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(5 pages)
25 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(5 pages)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
30 November 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
(5 pages)
30 November 2014Accounts for a dormant company made up to 18 February 2014 (2 pages)
30 November 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
(5 pages)
30 November 2014Accounts for a dormant company made up to 18 February 2014 (2 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
13 October 2013Accounts for a dormant company made up to 18 February 2013 (2 pages)
13 October 2013Accounts for a dormant company made up to 18 February 2013 (2 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
25 February 2012Accounts for a dormant company made up to 18 February 2012 (2 pages)
25 February 2012Previous accounting period shortened from 28 April 2012 to 18 February 2012 (1 page)
25 February 2012Previous accounting period shortened from 28 April 2012 to 18 February 2012 (1 page)
25 February 2012Accounts for a dormant company made up to 18 February 2012 (2 pages)
29 December 2011Accounts for a dormant company made up to 28 April 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 28 April 2011 (2 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
9 January 2011Accounts for a dormant company made up to 28 April 2010 (2 pages)
9 January 2011Accounts for a dormant company made up to 28 April 2010 (2 pages)
3 March 2010Director's details changed for Mr Robert Edward Wheeler on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Rosemary Wheeler on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Robert Edward Wheeler on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Robert Edward Wheeler on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Rosemary Wheeler on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Rosemary Wheeler on 3 March 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 28 April 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 28 April 2009 (2 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 28 April 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 28 April 2008 (2 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
31 January 2008Accounts for a dormant company made up to 28 April 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 28 April 2007 (2 pages)
26 February 2007Return made up to 19/02/07; full list of members (2 pages)
26 February 2007Return made up to 19/02/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 28 April 2006 (2 pages)
12 February 2007Accounts for a dormant company made up to 28 April 2006 (2 pages)
6 March 2006Return made up to 19/02/06; full list of members (2 pages)
6 March 2006Return made up to 19/02/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 28 April 2005 (1 page)
10 February 2006Accounts for a dormant company made up to 28 April 2005 (1 page)
10 March 2005Accounts for a dormant company made up to 28 April 2004 (2 pages)
10 March 2005Accounts for a dormant company made up to 28 April 2004 (2 pages)
21 February 2005Return made up to 19/02/05; full list of members (3 pages)
21 February 2005Return made up to 19/02/05; full list of members (3 pages)
17 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 January 2004Accounts for a dormant company made up to 28 April 2003 (2 pages)
8 January 2004Accounts for a dormant company made up to 28 April 2003 (2 pages)
3 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 January 2003Accounting reference date extended from 28/02/03 to 28/04/03 (1 page)
7 January 2003Accounting reference date extended from 28/02/03 to 28/04/03 (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
28 February 2002Incorporation (9 pages)
28 February 2002Incorporation (9 pages)