Sevenoaks
Kent
TN13 3RF
Director Name | Mr William Joseph Swords |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 November 2005(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | St. Audrey Avenue Bexleyheath Kent DA7 5DA |
Secretary Name | Professional Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 15 Southampton Place London WC1A 2AJ |
Director Name | Mr Stewart Michael Segal |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 17 April 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Registered Address | 15 Southampton Place London WC1A 2AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Learning Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,623 |
Gross Profit | -£30,457 |
Net Worth | -£69,647 |
Cash | £532 |
Current Liabilities | £124,049 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2012 | Voluntary strike-off action has been suspended (1 page) |
19 September 2012 | Voluntary strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2011 | Voluntary strike-off action has been suspended (1 page) |
28 May 2011 | Voluntary strike-off action has been suspended (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
27 January 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
27 January 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders Statement of capital on 2011-01-14
|
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 January 2010 | Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
19 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
24 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
3 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
3 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
17 February 2006 | Particulars of mortgage/charge (9 pages) |
17 February 2006 | Particulars of mortgage/charge (9 pages) |
12 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
12 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
15 November 2005 | Incorporation (22 pages) |
15 November 2005 | Incorporation (22 pages) |