Company NameWide Learning Solutions Limited
Company StatusDissolved
Company Number04804918
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameCharmrange Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Blackie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed07 November 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13600 Marina Pointe Drive
Suite 1914
Marina Del Rey
Ca 90292
United States
Director NameMr Alan Thomas O'Halloran
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 01 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Cannon Lane
Pinner
Middlesex
HA5 1HL
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusClosed
Appointed21 April 2009(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 01 February 2011)
Correspondence AddressThird Floor 89 Fleet Street
London
EC4Y 1DH
Director NameMr Stanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDron House
Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 29 June 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Holbrook Gardens
Aldenham
Watford
Hertfordshire
WD25 8AB
Secretary NameMr David Malcolm Kaye
NationalityBritish
StatusResigned
Appointed27 June 2003(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Holbrook Gardens
Aldenham
Watford
Hertfordshire
WD25 8AB
Director NameMr Neil Jonathan Dolby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JR
Director NameGary Paul Rolfes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2007(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address4140 Weslin Avenue
Sherman Oaks
California 91423
United States
Director NameAnn Rochelle Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2007(4 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 February 2008)
RoleCompany Director
Correspondence Address2198 Ruby Place
Laguna Beach
California 92651
United States
Secretary NameAnn Rochelle Smith
NationalityAmerican
StatusResigned
Appointed29 June 2007(4 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 August 2007)
RoleCompany Director
Correspondence Address2198 Ruby Place
Laguna Beach
California 92651
United States
Secretary NameDavid Cameron Rodney Barr
NationalityBritish
StatusResigned
Appointed21 August 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Tunis Road
London
W12 7EY
Director NameMr Alister Lewis Christopher
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 17 Brackenwood Road
Walton St Mary
Clevedon
North Somerset
BS21 7AB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLower Ground Floor Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at 1Lrn Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
30 September 2010Statement by directors (1 page)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1
(4 pages)
30 September 2010Solvency statement dated 22/09/10 (1 page)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1
(4 pages)
30 September 2010Solvency Statement dated 22/09/10 (1 page)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2010Statement by Directors (1 page)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from aldwych house lower ground floor 71-91 aldwych london WC2B 4HN (1 page)
1 July 2009Secretary's change of particulars / london registrars PLC / 30/06/2009 (1 page)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from aldwych house lower ground floor 71-91 aldwych london WC2B 4HN (1 page)
1 July 2009Director's Change of Particulars / james blackie / 30/06/2009 / Nationality was: american, now: united states; Area was: suite 1914, now: suite; Country was: usa, now: united states of america (1 page)
1 July 2009Director's change of particulars / james blackie / 30/06/2009 (1 page)
1 July 2009Secretary's Change of Particulars / london registrars PLC / 30/06/2009 / (1 page)
2 June 2009Appointment terminated director alister christopher (1 page)
2 June 2009Appointment Terminated Director alister christopher (1 page)
29 April 2009Secretary appointed london registrars PLC (1 page)
29 April 2009Secretary appointed london registrars PLC (1 page)
28 April 2009Appointment Terminated Secretary david barr (1 page)
28 April 2009Appointment terminated secretary david barr (1 page)
31 January 2009Appointment terminated director gary rolfes (1 page)
31 January 2009Director appointed james blackie (2 pages)
31 January 2009Director appointed alister christopher (2 pages)
31 January 2009Director appointed alister christopher (2 pages)
31 January 2009Director appointed alan o'halloran (2 pages)
31 January 2009Director appointed james blackie (2 pages)
31 January 2009Appointment Terminated Director gary rolfes (1 page)
31 January 2009Director appointed alan o'halloran (2 pages)
1 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 November 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
6 November 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
2 May 2008Accounts made up to 30 June 2007 (9 pages)
6 March 2008Appointment Terminated Director ann smith (1 page)
6 March 2008Appointment terminated director ann smith (1 page)
27 February 2008Registered office changed on 27/02/2008 from 1ST floor 41 chalton street london NW1 1JD (1 page)
27 February 2008Registered office changed on 27/02/2008 from 1ST floor 41 chalton street london NW1 1JD (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
6 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
6 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 June 2006Return made up to 19/06/06; full list of members (2 pages)
16 June 2006Return made up to 19/06/06; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
22 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
22 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Return made up to 19/06/05; full list of members (2 pages)
9 August 2005Return made up to 19/06/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
2 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
15 July 2004Return made up to 19/06/04; full list of members (6 pages)
15 July 2004Return made up to 19/06/04; full list of members (6 pages)
10 June 2004Registered office changed on 10/06/04 from: 120 east road london N1 6AA (1 page)
10 June 2004Registered office changed on 10/06/04 from: 120 east road london N1 6AA (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
12 July 2003Ad 30/06/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 July 2003Ad 30/06/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 July 2003Nc inc already adjusted 30/06/03 (1 page)
12 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2003Nc inc already adjusted 30/06/03 (1 page)
12 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed;new director appointed (2 pages)
6 July 2003New secretary appointed;new director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003Secretary resigned (1 page)
30 June 2003Company name changed charmrange LIMITED\certificate issued on 30/06/03 (3 pages)
30 June 2003Company name changed charmrange LIMITED\certificate issued on 30/06/03 (3 pages)
19 June 2003Incorporation (17 pages)
19 June 2003Incorporation (17 pages)