Company NameGlobal-Leap/Video Conferencing In The Classroom Teachers Association
Company StatusDissolved
Company Number05952936
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Michael Alan Griffith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMs Rosemary Janet Griffith
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£20,703
Cash£4,942
Current Liabilities£1,243

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 2 October 2011 no member list (2 pages)
8 November 2011Annual return made up to 2 October 2011 no member list (2 pages)
8 November 2011Annual return made up to 2 October 2011 no member list (2 pages)
15 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Secretary's details changed for Ms Rosemary Janet Griffith on 2 October 2010 (1 page)
18 October 2010Annual return made up to 2 October 2010 no member list (2 pages)
18 October 2010Director's details changed for Mr Michael Alan Griffith on 2 October 2010 (2 pages)
18 October 2010Secretary's details changed for Ms Rosemary Janet Griffith on 2 October 2010 (1 page)
18 October 2010Annual return made up to 2 October 2010 no member list (2 pages)
18 October 2010Director's details changed for Mr Michael Alan Griffith on 2 October 2010 (2 pages)
18 October 2010Secretary's details changed for Ms Rosemary Janet Griffith on 2 October 2010 (1 page)
18 October 2010Director's details changed for Mr Michael Alan Griffith on 2 October 2010 (2 pages)
18 October 2010Annual return made up to 2 October 2010 no member list (2 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 October 2009Annual return made up to 2 October 2009 no member list (3 pages)
8 October 2009Annual return made up to 2 October 2009 no member list (3 pages)
8 October 2009Secretary's details changed for Rosemary Janet Griffith on 1 October 2009 (1 page)
8 October 2009Annual return made up to 2 October 2009 no member list (3 pages)
8 October 2009Director's details changed for Michael Alan Griffith on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Alan Griffith on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Rosemary Janet Griffith on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Rosemary Janet Griffith on 1 October 2009 (1 page)
8 October 2009Director's details changed for Michael Alan Griffith on 1 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 October 2008Annual return made up to 02/10/08 (4 pages)
28 October 2008Annual return made up to 02/10/08 (4 pages)
14 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
14 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
14 July 2008Registered office changed on 14/07/2008 from canada house 272 field end road eastcote MIDDLESEXHA4 9NA (1 page)
14 July 2008Registered office changed on 14/07/2008 from canada house 272 field end road eastcote MIDDLESEXHA4 9NA (1 page)
1 November 2007Annual return made up to 02/10/07 (3 pages)
1 November 2007Annual return made up to 02/10/07 (3 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
2 October 2006Incorporation (23 pages)
2 October 2006Incorporation (23 pages)