Company NameDiffusion Training Ltd
Company StatusDissolved
Company Number06819351
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NamesEnergicer Limited and Optimal Partners Ltd

Business Activity

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

Directors

Director NameMr Andrew Kevin Taylor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosedew Road
London
W6 9ET
Secretary NameMr Andrew Kevin Taylor
NationalityAustralian
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosedew Road
London
W6 9ET

Location

Registered Address12 Rosedew Road
London
W6 9ET
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

100 at £1Outer X LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Register inspection address has been changed from 43 Ringmer Avenue London SW6 5LP United Kingdom to 12 Rosedew Road London W6 9ET (1 page)
26 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
16 June 2015Registered office address changed from 43 Ringmer Avenue London SW6 5LP to 12 Rosedew Road London W6 9ET on 16 June 2015 (1 page)
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
3 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
6 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
19 February 2013Company name changed optimal partners LTD\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
13 March 2011Register(s) moved to registered inspection location (1 page)
13 March 2011Secretary's details changed for Mr Andrew Kevin Taylor on 17 January 2011 (1 page)
13 March 2011Registered office address changed from 13a Delvino Road London SW6 4AF United Kingdom on 13 March 2011 (1 page)
13 March 2011Director's details changed for Mr Andrew Kevin Taylor on 17 January 2011 (2 pages)
13 March 2011Register inspection address has been changed from Top Floor 13a Delvino Road London United Kingdom (1 page)
31 December 2010Company name changed energicer LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
13 February 2009Incorporation (14 pages)