Company NameLearnflow Limited
Company StatusDissolved
Company Number04473036
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMonica Laura Hernanz
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressGarrick House 26-27 Southampton St
London
WC2E 7RS
Secretary NameAndreas Ernestos Loizou
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Anchorage House 2 Clove Crescent
London
E14 2BE
Director NameAndreas Ernestos Loizou
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2007(4 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 20 October 2015)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
26-27 Southampton St
London
WC2E 7RS
Director NameAndreas Ernestos Loizou
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2006)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
26-27 Southampton St
London
WC2E 7RS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address8th Floor Anchorage House
2 Clove Crescent
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Shareholders

500 at £1Andreas Loizou
50.00%
Ordinary
500 at £1Monica Hernanz
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
16 May 2014Registered office address changed from 5 Malvern House Marsh Wall London E14 9YT England on 16 May 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 February 2014Registered office address changed from Garrick House 26-27 Southampton Street London WC2E 7RS on 24 February 2014 (1 page)
26 November 2013Previous accounting period extended from 5 April 2013 to 30 June 2013 (1 page)
26 November 2013Previous accounting period extended from 5 April 2013 to 30 June 2013 (1 page)
23 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
16 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 October 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (8 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Director's details changed for Monica Laura Hernanz on 1 October 2009 (2 pages)
15 December 2010Director's details changed for Andreas Ernestos Loizou on 1 October 2009 (2 pages)
15 December 2010Director's details changed for Monica Laura Hernanz on 1 October 2009 (2 pages)
15 December 2010Secretary's details changed for Andreas Ernestos Loizou on 1 October 2009 (1 page)
15 December 2010Director's details changed for Andreas Ernestos Loizou on 1 October 2009 (2 pages)
15 December 2010Secretary's details changed for Andreas Ernestos Loizou on 1 October 2009 (1 page)
15 December 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
24 March 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
10 February 2010Total exemption full accounts made up to 5 April 2008 (10 pages)
10 February 2010Total exemption full accounts made up to 5 April 2008 (10 pages)
10 February 2010Annual return made up to 28 June 2009 with a full list of shareholders (5 pages)
10 February 2010Total exemption full accounts made up to 5 April 2007 (10 pages)
10 February 2010Total exemption full accounts made up to 5 April 2007 (10 pages)
8 February 2010Restoration by order of the court (2 pages)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Return made up to 28/06/08; full list of members (4 pages)
13 October 2008Director's change of particulars / monica hernanz / 10/10/2008 (1 page)
13 October 2008Director and secretary's change of particulars / andreas loizou / 10/10/2008 (1 page)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
9 May 2007Secretary's particulars changed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007Director's particulars changed (1 page)
16 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 November 2006New director appointed (1 page)
1 November 2006Registered office changed on 01/11/06 from: 23 guest road, cambridge, cambridgeshire CB1 2AL (1 page)
7 September 2006Accounting reference date shortened from 30/06/06 to 05/04/06 (1 page)
29 August 2006Return made up to 28/06/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Return made up to 28/06/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2004Registered office changed on 20/01/04 from: 74 lorrimore road, london, SE17 3LZ (1 page)
11 September 2003Return made up to 28/06/03; full list of members (6 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: 280 gray's inn road, london, WC1X 8EB (1 page)
28 June 2002Incorporation (31 pages)