Company NameLearning Holdings Limited
Company StatusDissolved
Company Number05623019
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David George Rogers
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hillingdon Rise
Sevenoaks
Kent
TN13 3RF
Director NameMr William Joseph Swords
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSt. Audrey Avenue
Bexleyheath
Kent
DA7 5DA
Director NameJohn Allan Hyde
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2005(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
85 Dyke Road Avenue
Hove
West Sussex
BN3 6DA
Director NameMr Stewart Michael Segal
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2005(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 26 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Secretary NameProfessional Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 November 2005(same day as company formation)
Correspondence Address15 Southampton Place
London
WC1A 2AJ

Location

Registered Address15 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

30k at £1David G. Rogers
6.64%
Ordinary
30k at £1Stewart Michael Segal
6.64%
Ordinary
17.7k at £1Allan Wood
3.91%
Ordinary
17.7k at £1Alliance Trust Pensions LTD
3.91%
Ordinary
106.3k at £1William Swords
23.54%
Ordinary
90k at £1Real Time Consultancy
19.93%
Ordinary
60k at £1John Allan Hyde
13.28%
Ordinary
50k at £1Bruce John Potter
11.07%
Ordinary
50k at £1Jeanette Wilson
11.07%
Ordinary

Financials

Year2014
Turnover£49,126
Gross Profit£43,879
Net Worth£301,145
Cash£502
Current Liabilities£183,235

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
4 April 2011Application to strike the company off the register (3 pages)
4 April 2011Application to strike the company off the register (3 pages)
27 January 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
27 January 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
14 January 2011Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 451,652
(8 pages)
14 January 2011Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 451,652
(8 pages)
8 December 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 431,652
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 431,652
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 431,652
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 431,652
(3 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2010Director's details changed for Mr David George Rogers on 1 October 2009 (2 pages)
5 January 2010Director's details changed for William Joseph Swords on 1 October 2009 (2 pages)
5 January 2010Director's details changed for John Allan Hyde on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages)
5 January 2010Director's details changed for John Allan Hyde on 1 October 2009 (2 pages)
5 January 2010Director's details changed for William Joseph Swords on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
5 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Mr David George Rogers on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David George Rogers on 1 October 2009 (2 pages)
5 January 2010Director's details changed for William Joseph Swords on 1 October 2009 (2 pages)
5 January 2010Director's details changed for John Allan Hyde on 1 October 2009 (2 pages)
16 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
16 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
24 December 2008Return made up to 15/11/08; full list of members (6 pages)
24 December 2008Return made up to 15/11/08; full list of members (6 pages)
21 December 2007Return made up to 15/11/07; full list of members (4 pages)
21 December 2007Return made up to 15/11/07; full list of members (4 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 January 2007Return made up to 15/11/06; full list of members (9 pages)
3 January 2007Return made up to 15/11/06; full list of members (9 pages)
17 February 2006Particulars of mortgage/charge (9 pages)
17 February 2006Particulars of mortgage/charge (9 pages)
27 January 2006Ad 16/12/05--------- £ si 345328@1=345328 £ ic 2/345330 (3 pages)
27 January 2006Particulars of contract relating to shares (2 pages)
27 January 2006Ad 16/12/05--------- £ si 345328@1=345328 £ ic 2/345330 (3 pages)
27 January 2006Particulars of contract relating to shares (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
17 December 2005Particulars of mortgage/charge (9 pages)
17 December 2005Particulars of mortgage/charge (9 pages)
12 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
12 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
15 November 2005Incorporation (22 pages)
15 November 2005Incorporation (22 pages)