Company NameClearlearningholdings Limited
Company StatusDissolved
Company Number09086547
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Piers Chead
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Birchington Road
London
N8 8HP
Director NameMr John Andrew Davis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Birchington Road
London
N8 8HP
Director NameDr Eamon O'Dwyer
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Birchington Road
London
N8 8HP

Location

Registered Address27 Birchington Road
London
N8 8HP
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

23 July 2014Delivered on: 1 August 2014
Satisfied on: 18 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
2 November 2020Application to strike the company off the register (3 pages)
29 July 2020Statement by Directors (1 page)
29 July 2020Statement of capital on 29 July 2020
  • GBP 3,000
(3 pages)
29 July 2020Solvency Statement dated 15/07/20 (1 page)
29 July 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 15/07/2020
(1 page)
3 January 2020Director's details changed for Mr Piers Chead on 3 January 2020 (2 pages)
3 January 2020Director's details changed for Mr Eamon O'dwyer on 3 January 2020 (2 pages)
3 January 2020Director's details changed for Mr John Davis on 3 January 2020 (2 pages)
3 January 2020Registered office address changed from 130 Old Street London EC1V 9BD to 27 Birchington Road London N8 8HP on 3 January 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
18 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 July 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
24 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
24 July 2017Cessation of Bcsg Nominees Ltd as a person with significant control on 26 May 2016 (1 page)
24 July 2017Cessation of Bcsg Nominees Ltd as a person with significant control on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
24 July 2017Cessation of Bcsg Nominees Ltd as a person with significant control on 26 May 2016 (1 page)
21 July 2017Notification of Piers Chead as a person with significant control on 26 May 2016 (2 pages)
21 July 2017Notification of Bcsg Nominees Ltd as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of John Davis as a person with significant control on 26 May 2016 (2 pages)
21 July 2017Notification of Piers Chead as a person with significant control on 26 May 2016 (2 pages)
21 July 2017Notification of John Davis as a person with significant control on 26 May 2016 (2 pages)
21 July 2017Notification of Bcsg Nominees Ltd as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Piers Chead as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Eamon O'dwyer as a person with significant control on 26 May 2016 (2 pages)
21 July 2017Notification of John Davis as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Eamon O'dwyer as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Eamon O'dwyer as a person with significant control on 26 May 2016 (2 pages)
21 July 2017Notification of Bcsg Nominees Ltd as a person with significant control on 21 July 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,000
(6 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,000
(6 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
18 January 2016Satisfaction of charge 090865470001 in full (1 page)
18 January 2016Satisfaction of charge 090865470001 in full (1 page)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,000
(6 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,000
(6 pages)
28 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 3,000
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 3,000
(4 pages)
1 August 2014Registration of charge 090865470001, created on 23 July 2014 (5 pages)
1 August 2014Registration of charge 090865470001, created on 23 July 2014 (5 pages)
30 July 2014Current accounting period shortened from 30 June 2015 to 31 July 2014 (1 page)
30 July 2014Current accounting period shortened from 30 June 2015 to 31 July 2014 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 3
(26 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 3
(26 pages)