Company NamePeople Learndirect Limited
Company StatusDissolved
Company Number05995740
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date7 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHyacinth Maud Fraser
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address13 Aylett Road
South Norwood
London
SE25 4JY
Secretary NameSeymour McLeod
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address65 Norbury Court Rd
Norbury
London
SW16 4HU
Secretary NamePatricia Pritchard
NationalityBritish
StatusResigned
Appointed20 November 2006(1 week after company formation)
Appointment Duration6 years, 3 months (resigned 13 March 2013)
RoleCompany Director
Correspondence Address72 Downderry Road
Bromley
Kent
BR1 5QF

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Hyacinth Maud Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,288
Cash£2,458
Current Liabilities£26,015

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Completion of winding up (1 page)
7 April 2014Completion of winding up (1 page)
4 July 2013Order of court to wind up (2 pages)
4 July 2013Order of court to wind up (2 pages)
28 March 2013Termination of appointment of Patricia Pritchard as a secretary (1 page)
28 March 2013Termination of appointment of Patricia Pritchard as a secretary (1 page)
12 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(4 pages)
12 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(4 pages)
27 November 2012Previous accounting period shortened from 28 February 2012 to 31 January 2012 (1 page)
27 November 2012Previous accounting period shortened from 28 February 2012 to 31 January 2012 (1 page)
4 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
31 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
31 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 December 2009Director's details changed for Hyacinth Maud Fraser on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Hyacinth Maud Fraser on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Hyacinth Maud Fraser on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
22 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
22 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
20 April 2009Return made up to 13/11/08; full list of members (3 pages)
20 April 2009Return made up to 13/11/08; full list of members (3 pages)
13 April 2009Return made up to 13/11/07; full list of members (3 pages)
13 April 2009Return made up to 13/11/07; full list of members (3 pages)
6 February 2009Registered office changed on 06/02/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Registered office changed on 06/02/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption full accounts made up to 30 November 2007 (8 pages)
5 February 2009Total exemption full accounts made up to 30 November 2007 (8 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006New secretary appointed (1 page)
13 November 2006Incorporation (14 pages)
13 November 2006Incorporation (14 pages)