Company NameNewham Learning Partnership Limited
Company StatusDissolved
Company Number05407139
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date19 March 2013 (11 years ago)
Previous NameShelfco (No. 3059) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameTeresa Ann Styant
StatusClosed
Appointed28 May 2010(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 19 March 2013)
RoleCompany Director
Correspondence AddressBridge Place
Anchor Boulevard
Admirals Park Crossways
Dartford Kent
DA2 6SN
Director NameStephen Sullivan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 19 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Hugh Waters
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Cockburn Avenue
Dunblane
FK15 0FP
Scotland
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressBridge Place
Anchor Boulevard
Admirals Park Crossways
Dartford Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Expanded LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
23 November 2012Application to strike the company off the register (4 pages)
23 November 2012Application to strike the company off the register (4 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(4 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
31 August 2011Director's details changed for Stephen Sullivan on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Stephen Sullivan on 31 August 2011 (2 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
23 June 2010Termination of appointment of Hugh Waters as a director (1 page)
23 June 2010Termination of appointment of Hugh Waters as a director (1 page)
17 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
17 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
17 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
17 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
17 June 2010Appointment of Stephen Sullivan as a director (2 pages)
17 June 2010Appointment of Stephen Sullivan as a director (2 pages)
9 April 2010Director's details changed for Hugh Waters on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Hugh Waters on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Hugh Waters on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
14 January 2009Accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 30/03/08; full list of members (3 pages)
2 May 2008Return made up to 30/03/08; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (10 pages)
14 September 2007Full accounts made up to 31 March 2007 (10 pages)
11 May 2007Return made up to 30/03/07; full list of members (2 pages)
11 May 2007Return made up to 30/03/07; full list of members (2 pages)
21 November 2006Full accounts made up to 31 March 2006 (10 pages)
21 November 2006Full accounts made up to 31 March 2006 (10 pages)
22 August 2006Memorandum and Articles of Association (19 pages)
22 August 2006Memorandum and Articles of Association (19 pages)
9 August 2006Company name changed shelfco (no. 3059) LIMITED\certificate issued on 09/08/06 (2 pages)
9 August 2006Company name changed shelfco (no. 3059) LIMITED\certificate issued on 09/08/06 (2 pages)
26 April 2006Ad 19/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
26 April 2006Return made up to 30/03/06; full list of members (2 pages)
26 April 2006Ad 19/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
26 April 2006Return made up to 30/03/06; full list of members (2 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: lacon house theobalds road london WC1X 8RW (1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 May 2005Registered office changed on 26/05/05 from: lacon house theobalds road london WC1X 8RW (1 page)
30 March 2005Incorporation (25 pages)