GLOBAL GRID FOR LEARNING LIMITED

GLOBAL GRID FOR LEARNING LIMITED

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

    Company NameGLOBAL GRID FOR LEARNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04691393
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GLOBAL GRID FOR LEARNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE GLOBAL GRID FOR LEARNING LIMITEDMay 30, 2007May 30, 2007
    PRESCRIBING PROFESSIONALS NETWORK LIMITEDMar 10, 2003Mar 10, 2003

    What are the latest accounts for GLOBAL GRID FOR LEARNING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for GLOBAL GRID FOR LEARNING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLOBAL GRID FOR LEARNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 1,406,093
    SH01

    Annual return made up to Mar 10, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Robert Iskander on Mar 09, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Jun 30, 2012

    14 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 10, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Apr 30, 2011

    15 pagesAA

    Current accounting period extended from Apr 30, 2012 to Jun 30, 2012

    1 pagesAA01

    Registered office address changed from The Edinburgh Building Shaftesbury Road Cambridge Cambridgeshire CB2 8RU on Dec 13, 2011

    1 pagesAD01

    Termination of appointment of John Gerrard Tuttle as a director on Jul 21, 2011

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 21, 2011

    • Capital: GBP 1,406,093
    4 pagesSH01

    Appointment of Robert Iskander as a director

    2 pagesAP01

    Termination of appointment of Julian Anthony as a director

    1 pagesTM01

    Termination of appointment of Andrew John Watson as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Watson as a director

    1 pagesTM01

    Termination of appointment of Mark Maddocks as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    21/07/2011
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Certificate of change of name

    Company name changed cambridge global grid for learning LIMITED\certificate issued on 07/07/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of GLOBAL GRID FOR LEARNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISKANDER, Robert
    Harbor Bay Parkway
    Suite 260
    94502 Alameda
    1320
    California
    Usa
    Director
    Harbor Bay Parkway
    Suite 260
    94502 Alameda
    1320
    California
    Usa
    UsaAmerican162579350002
    BENNETT, Stanley Ronald
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    Secretary
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    British89081790001
    GREENHALGH, Peter Andrew Livsey, Dr
    Westwood House Highcross Road
    Southfleet
    DA13 9PH Gravesend
    Kent
    Secretary
    Westwood House Highcross Road
    Southfleet
    DA13 9PH Gravesend
    Kent
    British43358550001
    WATSON, Andrew John
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    Secretary
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    British154779450001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    ANTHONY, Julian Paul
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    Director
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    EnglandBritish154778990001
    BARLING, Richard Whitaker Anthony
    13 King's Mill
    CB10 1PE Great Chesterford
    Essex
    Director
    13 King's Mill
    CB10 1PE Great Chesterford
    Essex
    British94834860001
    BENNETT, Stanley Ronald
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    Director
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    EnglandBritish89081790002
    BOURNE, Stephen Robert Richard
    Falmouth Lodge
    Snailwell Road
    CB8 7DN Newmarket
    Director
    Falmouth Lodge
    Snailwell Road
    CB8 7DN Newmarket
    EnglandBritish89309520001
    GREENHALGH, Peter Andrew Livsey, Dr
    Westwood House Highcross Road
    Southfleet
    DA13 9PH Gravesend
    Kent
    Director
    Westwood House Highcross Road
    Southfleet
    DA13 9PH Gravesend
    Kent
    EnglandBritish43358550001
    MADDOCKS, Mark Charles Dobell
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    Director
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    EnglandBritish131103570001
    NUTTALL, Geoffrey Lee
    124 King George Street
    Greenwich
    SE10 8PX London
    Director
    124 King George Street
    Greenwich
    SE10 8PX London
    United KingdomBritish43253500002
    TUTTLE, John Gerrard
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    Director
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    EnglandBritish154778770001
    WATSON, Andrew John
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    Director
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    United KingdomBritish107030200002
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    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