LEARNTHINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLEARNTHINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03410213
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LEARNTHINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LEARNTHINGS LIMITED located?

    Registered Office Address
    PO BOX 68164 Kings Place
    90 York Way
    N1P 2AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of LEARNTHINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEARNCO LIMITEDApr 25, 2002Apr 25, 2002
    LEARN.CO.UK LIMITEDJun 25, 2001Jun 25, 2001
    LEARNTHINGS LIMITEDDec 21, 2000Dec 21, 2000
    THE OBSERVER MAGAZINE LIMITEDNov 20, 1998Nov 20, 1998
    HOTDESK LIMITEDJul 22, 1997Jul 22, 1997

    What are the latest accounts for LEARNTHINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 01, 2012

    What are the latest filings for LEARNTHINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 20, 2013

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Aug 03, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2012

    Statement of capital on Aug 29, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 01, 2012

    6 pagesAA

    Appointment of Philip Mark Tranter as a secretary on Jun 30, 2012

    3 pagesAP03

    Termination of appointment of Philip Edward Boardman as a secretary on Jun 30, 2012

    2 pagesTM02

    Appointment of Emma Marie Ciechan as a director on Jun 30, 2012

    3 pagesAP01

    Termination of appointment of Colin Hughes as a director on Mar 19, 2012

    2 pagesTM01

    Annual return made up to Aug 03, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 03, 2011

    6 pagesAA

    Appointment of Ms. Sarah Andrea Davis as a director

    4 pagesAP01

    Termination of appointment of Timothy Brooks as a director

    2 pagesTM01

    Director's details changed for Colin Hughes on Sep 15, 2010

    3 pagesCH01

    Director's details changed for Timothy Stephen Brooks on Sep 15, 2010

    3 pagesCH01

    Secretary's details changed for Mr Philip Edward Boardman on Sep 15, 2010

    3 pagesCH03

    Registered office address changed from Number 1 Scott Place Manchester M3 3GG on Sep 22, 2010

    2 pagesAD01

    Annual return made up to Aug 03, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 28, 2010

    6 pagesAA

    Accounts for a dormant company made up to Mar 29, 2009

    6 pagesAA

    Director's details changed for Colin Hughes on Oct 14, 2009

    3 pagesCH01

    Director's details changed for Timothy Stephen Brooks on Oct 01, 2009

    3 pagesCH01

    Who are the officers of LEARNTHINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRANTER, Philip Mark
    90 York Way
    N1P 2AP London
    Kings Place
    Secretary
    90 York Way
    N1P 2AP London
    Kings Place
    British171357540001
    CIECHAN, Emma Marie
    90 York Way
    N1P 2AP London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1P 2AP London
    Kings Place
    United Kingdom
    United KingdomBritishCompany Director165900490001
    DAVIS, Sarah Andrea
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    Director
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    United KingdomBritishLawyer141155550001
    BOARDMAN, Philip Edward
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    Secretary
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    British133497770001
    BUCKLEY, Samuel Alan
    320 Bramhall Lane South
    Bramhall
    SK7 3DL Stockport
    Cheshire
    Secretary
    320 Bramhall Lane South
    Bramhall
    SK7 3DL Stockport
    Cheshire
    BritishAccountant5975650002
    CARROLL WHITMORE, Sue
    29 Liverpool Road
    AL1 3UN St Albans
    Hertfordshire
    Secretary
    29 Liverpool Road
    AL1 3UN St Albans
    Hertfordshire
    British75446680002
    LOO, Jeffrey Lensin
    Pen Y Cwm
    Nr Newgale
    SA62 6NH Haverfordwest
    Asheston House
    Pembrokeshire
    Secretary
    Pen Y Cwm
    Nr Newgale
    SA62 6NH Haverfordwest
    Asheston House
    Pembrokeshire
    BritishDirector140605130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    APPELBAUM, Hylton Ira
    159 4th Road
    Hyde Park
    Sandton
    2196
    South Africa
    Director
    159 4th Road
    Hyde Park
    Sandton
    2196
    South Africa
    South AfricanDirector62959860001
    BEAUMONT, Stella Elizabeth
    19 Seymour Road
    KT1 4HN Hampton Wick
    Surrey
    Director
    19 Seymour Road
    KT1 4HN Hampton Wick
    Surrey
    BritishDirector39252160001
    BROOKS, Timothy Stephen
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    Director
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    EnglandBritishManaging Director72643520002
    COLEMAN, Keith
    61 Corringham Road
    NW11 7BS London
    Director
    61 Corringham Road
    NW11 7BS London
    EnglandIrishManagement Consultant78411570001
    HUGHES, Colin
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    Director
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    EnglandBritishManaging Director62985730002
    LOO, Jeffrey Lensin
    Pen Y Cwm
    Nr Newgale
    SA62 6NH Haverfordwest
    Asheston House
    Pembrokeshire
    Director
    Pen Y Cwm
    Nr Newgale
    SA62 6NH Haverfordwest
    Asheston House
    Pembrokeshire
    WalesBritishAccountant140605130001
    MCCALL, Carolyn Julia
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    BritishManaging Director39252480010
    MODLIN, David
    55th Street
    FOREIGN Houghton
    Johannesburg
    South Africa
    Director
    55th Street
    FOREIGN Houghton
    Johannesburg
    South Africa
    South AfricanDirector76124630001
    NAISMITH, Paul John
    Little Stones The Common
    Kinsbourne Green
    AL5 3PD Harpenden
    Hertfordshire
    Director
    Little Stones The Common
    Kinsbourne Green
    AL5 3PD Harpenden
    Hertfordshire
    EnglandBritishDirector Of Business Affairs A17089880003
    RAEL, Lissoos
    43 Pentrich Road
    FOREIGN Victory Park
    Johannesburg
    South Africa
    Director
    43 Pentrich Road
    FOREIGN Victory Park
    Johannesburg
    South Africa
    South AfricanDirector76124950001
    TOWNSEND, Arthur Vincent
    Dowry House Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    Director
    Dowry House Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    BritishAccountant16935670001
    WALDMAN, Simon Stanley
    52 Drfoe Road
    N6 0EH London
    Director
    52 Drfoe Road
    N6 0EH London
    BritishCompany Director86435690001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LEARNTHINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 10, 2013Dissolved on
    Feb 20, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    9 Greyfriars Road
    RG1 1JG Reading
    practitioner
    9 Greyfriars Road
    RG1 1JG Reading

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0