GLOBAL GRID FOR LEARNING LIMITED
Overview
| Company Name | GLOBAL GRID FOR LEARNING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04691393 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLOBAL GRID FOR LEARNING LIMITED?
- Other publishing activities (58190) / Information and communication
- Educational support services (85600) / Education
Where is GLOBAL GRID FOR LEARNING LIMITED located?
| Registered Office Address | 90 Long Acre Covent Garden WC2E 9RZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL GRID FOR LEARNING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMBRIDGE GLOBAL GRID FOR LEARNING LIMITED | May 30, 2007 | May 30, 2007 |
| PRESCRIBING PROFESSIONALS NETWORK LIMITED | Mar 10, 2003 | Mar 10, 2003 |
What are the latest accounts for GLOBAL GRID FOR LEARNING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for GLOBAL GRID FOR LEARNING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GLOBAL GRID FOR LEARNING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Director's details changed for Robert Iskander on Mar 09, 2013 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Jun 30, 2012 | 14 pages | AA | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Mar 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Full accounts made up to Apr 30, 2011 | 15 pages | AA | ||||||||||||||
Current accounting period extended from Apr 30, 2012 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from The Edinburgh Building Shaftesbury Road Cambridge Cambridgeshire CB2 8RU on Dec 13, 2011 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of John Gerrard Tuttle as a director on Jul 21, 2011 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 21, 2011
| 4 pages | SH01 | ||||||||||||||
Appointment of Robert Iskander as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Julian Anthony as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew John Watson as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Andrew Watson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Maddocks as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed cambridge global grid for learning LIMITED\certificate issued on 07/07/11 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Who are the officers of GLOBAL GRID FOR LEARNING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ISKANDER, Robert | Director | Harbor Bay Parkway Suite 260 94502 Alameda 1320 California Usa | Usa | American | 162579350002 | |||||
| BENNETT, Stanley Ronald | Secretary | Shaftesbury Road CB2 8RU Cambridge The Edinburgh Building Cambridgeshire | British | 89081790001 | ||||||
| GREENHALGH, Peter Andrew Livsey, Dr | Secretary | Westwood House Highcross Road Southfleet DA13 9PH Gravesend Kent | British | 43358550001 | ||||||
| WATSON, Andrew John | Secretary | Shaftesbury Road CB2 8RU Cambridge The Edinburgh Building Cambridgeshire | British | 154779450001 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| ANTHONY, Julian Paul | Director | Shaftesbury Road CB2 8RU Cambridge The Edinburgh Building Cambridgeshire | England | British | 154778990001 | |||||
| BARLING, Richard Whitaker Anthony | Director | 13 King's Mill CB10 1PE Great Chesterford Essex | British | 94834860001 | ||||||
| BENNETT, Stanley Ronald | Director | Shaftesbury Road CB2 8RU Cambridge The Edinburgh Building Cambridgeshire | England | British | 89081790002 | |||||
| BOURNE, Stephen Robert Richard | Director | Falmouth Lodge Snailwell Road CB8 7DN Newmarket | England | British | 89309520001 | |||||
| GREENHALGH, Peter Andrew Livsey, Dr | Director | Westwood House Highcross Road Southfleet DA13 9PH Gravesend Kent | England | British | 43358550001 | |||||
| MADDOCKS, Mark Charles Dobell | Director | Shaftesbury Road CB2 8RU Cambridge The Edinburgh Building Cambridgeshire | England | British | 131103570001 | |||||
| NUTTALL, Geoffrey Lee | Director | 124 King George Street Greenwich SE10 8PX London | United Kingdom | British | 43253500002 | |||||
| TUTTLE, John Gerrard | Director | Shaftesbury Road CB2 8RU Cambridge The Edinburgh Building Cambridgeshire | England | British | 154778770001 | |||||
| WATSON, Andrew John | Director | Shaftesbury Road CB2 8RU Cambridge The Edinburgh Building Cambridgeshire | United Kingdom | British | 107030200002 | |||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
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