Company Name2020 Learning Limited
Company StatusDissolved
Company Number05769940
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDaniel Christopher Lynch
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddocks Gate
Paddocks Way
Ashstead
Surrey
KT21 2QY
Director NameMrs Karen Lynch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleSchool Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressPaddocks Gate
Paddocks Way
Ashstead
Surrey
KT21 2QY
Secretary NameMrs Karen Lynch
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleSchool Improvement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPaddocks Gate
Paddocks Way
Ashstead
Surrey
KT21 2QY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor, James House
Bridge Street
Leatherhead
Surrey
KT22 7EP
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

100 at £1Education London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,804
Cash£2,462
Current Liabilities£738

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 September 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
5 September 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 100
(5 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 100
(5 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 100
(5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 December 2009Registered office address changed from Ground Floor James House Bridge Street Leatherhead Surrey KT22 7EP on 15 December 2009 (1 page)
15 December 2009Registered office address changed from Ground Floor James House Bridge Street Leatherhead Surrey KT22 7EP on 15 December 2009 (1 page)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
17 June 2008Return made up to 05/04/08; full list of members (4 pages)
17 June 2008Return made up to 05/04/08; full list of members (4 pages)
28 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 May 2008Accounts made up to 31 March 2008 (1 page)
9 September 2007Registered office changed on 09/09/07 from: parsons mead school, ottwats lane, ashtead surrey KT21 2PE (1 page)
9 September 2007Registered office changed on 09/09/07 from: parsons mead school, ottwats lane, ashtead surrey KT21 2PE (1 page)
31 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 August 2007Accounts made up to 31 March 2007 (1 page)
11 May 2007Return made up to 05/04/07; full list of members (2 pages)
11 May 2007Return made up to 05/04/07; full list of members (2 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (3 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (3 pages)
11 May 2006Ad 05/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 May 2006Ad 05/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
5 April 2006Incorporation (19 pages)
5 April 2006Incorporation (19 pages)