Company NameReal World Learning (JV) Limited
Company StatusDissolved
Company Number05092841
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Edmund Crosby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(4 weeks after company formation)
Appointment Duration10 years, 3 months (closed 12 August 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFairy Hill House
Grayswood
Haslemere
Surrey
GU27 2DZ
Director NameMr David Stjohn Symons
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 12 August 2014)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Weston Green Road
Thames Ditton
Surrey
KT7 0HY
Director NameMr David Edward Jeffery Ingman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(4 days after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Edge House 271 Starkholmes Road
Matlock
Derbyshire
DE4 5JE
Director NameMr Steven James Pritchard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(4 days after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Western Road
Sutton Coldfield
West Midlands
B73 5SP
Director NameTobias Franklyn William Varney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2005)
RoleConsultant
Country of ResidenceGB
Correspondence Address35 Warneford St
London
E9 7NG
Secretary NameMr David Edward Jeffery Ingman
NationalityBritish
StatusResigned
Appointed06 April 2004(4 days after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Edge House 271 Starkholmes Road
Matlock
Derbyshire
DE4 5JE
Secretary NameMr Steven James Pritchard
NationalityBritish
StatusResigned
Appointed03 June 2005(1 year, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 July 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Western Road
Sutton Coldfield
West Midlands
B73 5SP
Secretary NameMr Graham Peter Dean
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Kemerton
Tewkesbury
Gloucestershire
GL20 7JN
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Transnational Management Associations LTD
50.00%
Ordinary
50 at £1Wsp Real World Training LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£80
Cash£80

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(4 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(4 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(4 pages)
15 May 2012Full accounts made up to 31 December 2011 (12 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
15 May 2012Full accounts made up to 31 December 2011 (12 pages)
18 August 2011Full accounts made up to 31 December 2010 (13 pages)
18 August 2011Full accounts made up to 31 December 2010 (13 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of Graham Dean as a secretary (1 page)
31 March 2011Termination of appointment of Graham Dean as a secretary (1 page)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for David Stjohn Symons on 1 April 2010 (2 pages)
30 April 2010Termination of appointment of Steven Pritchard as a director (1 page)
30 April 2010Director's details changed for David Stjohn Symons on 1 April 2010 (2 pages)
30 April 2010Director's details changed for David Stjohn Symons on 1 April 2010 (2 pages)
30 April 2010Termination of appointment of Steven Pritchard as a director (1 page)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Return made up to 02/04/09; full list of members (4 pages)
4 June 2009Return made up to 02/04/09; full list of members (4 pages)
6 January 2009Secretary's change of particulars / graham dean / 06/01/2009 (1 page)
6 January 2009Secretary's change of particulars / graham dean / 06/01/2009 (1 page)
16 December 2008Registered office changed on 16/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page)
16 December 2008Registered office changed on 16/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 May 2008Return made up to 02/04/08; full list of members (4 pages)
15 May 2008Return made up to 02/04/08; full list of members (4 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2007Return made up to 02/04/07; full list of members (3 pages)
11 April 2007Return made up to 02/04/07; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 May 2006Return made up to 02/04/06; full list of members (3 pages)
8 May 2006Return made up to 02/04/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
30 August 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Director resigned (1 page)
4 July 2005Return made up to 02/04/05; full list of members (8 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Return made up to 02/04/05; full list of members (8 pages)
4 July 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned;director resigned (2 pages)
19 January 2005Secretary resigned;director resigned (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
14 April 2004Registered office changed on 14/04/04 from: buchanan house, 24-30 holborn london england & wales EC1N 2HS (1 page)
14 April 2004Registered office changed on 14/04/04 from: buchanan house, 24-30 holborn london england & wales EC1N 2HS (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
2 April 2004Incorporation (6 pages)
2 April 2004Incorporation (6 pages)