Company Name1 Training UK Limited
Company StatusDissolved
Company Number05355582
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameCinergi It Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Crombie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleTraining Executive
Country of ResidenceScotland
Correspondence Address63 Barberry Crescent
Cumbernauld
Glasgow
G68 9GH
Scotland
Secretary NameMrs Jacqueline Crombie
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address63 Barberry Crescent
Cumbernauld
Glasgow
G68 9GH
Scotland

Location

Registered Address2nd Floor
145-157 St.John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Robert Crombie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,347
Cash£829
Current Liabilities£5,593

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 April 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-04-01
  • GBP 1
(4 pages)
1 April 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-04-01
  • GBP 1
(4 pages)
1 April 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-04-01
  • GBP 1
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Jacqueline Crombie on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Robert Crombie on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Robert Crombie on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Robert Crombie on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Jacqueline Crombie on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Jacqueline Crombie on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 March 2009Return made up to 07/02/09; full list of members (3 pages)
8 March 2009Return made up to 07/02/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 April 2008Return made up to 07/02/08; full list of members (3 pages)
9 April 2008Return made up to 07/02/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2007Return made up to 07/02/07; full list of members (2 pages)
21 February 2007Return made up to 07/02/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Company name changed cinergi it LIMITED\certificate issued on 11/04/06 (3 pages)
11 April 2006Company name changed cinergi it LIMITED\certificate issued on 11/04/06 (3 pages)
16 March 2006Return made up to 07/02/06; full list of members (6 pages)
16 March 2006Return made up to 07/02/06; full list of members (6 pages)
24 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 February 2005Incorporation (14 pages)
7 February 2005Incorporation (14 pages)