TEACHY LIMITED
Overview
Company Name | TEACHY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08424592 |
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 TEACHY LIMITED?
- Web portals (63120) / Information and communication
Where is TEACHY LIMITED located?
Registered Office Address | Dutch Barn High Town Green Rattlesden IP30 0SZ Bury St. Edmunds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TEACHY LIMITED?
Company Name | From | Until |
---|---|---|
LEARN LINGOS LIMITED | Feb 28, 2013 | Feb 28, 2013 |
What are the latest accounts for TEACHY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for TEACHY LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Previous accounting period shortened from Jun 30, 2017 to May 31, 2017 | 1 pages | AA01 | ||||||||||||||||||||||||||
Registered office address changed from 4 Gainsborough Terrace Burkitts Lane Sudbury Suffolk CO10 1HA England to Dutch Barn High Town Green Rattlesden Bury St. Edmunds IP30 0SZ on Jun 02, 2017 | 1 pages | AD01 | ||||||||||||||||||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Annual return made up to Feb 29, 2016 with full list of shareholders | 13 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Resolutions Resolutions | 50 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2015
| 4 pages | SH01 | ||||||||||||||||||||||||||
Registered office address changed from C/O Smi Group Limited 2nd Floor South, Harling House Great Suffolk Street London SE1 0BS to 4 Gainsborough Terrace Burkitts Lane Sudbury Suffolk CO10 1HA on Aug 26, 2015 | 1 pages | AD01 | ||||||||||||||||||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Appointment of Mr Mark John Godwin as a director on Oct 21, 2014 | 2 pages | AP01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 10, 2014
| 4 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 15, 2013
| 4 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2013
| 4 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2013
| 4 pages | SH01 | ||||||||||||||||||||||||||
Sub-division of shares on Apr 03, 2013 | 5 pages | SH02 | ||||||||||||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||||||||||||||||||
Previous accounting period extended from Feb 28, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||||||||||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Termination of appointment of Colin Pyle as a secretary on Oct 15, 2014 | 1 pages | TM02 | ||||||||||||||||||||||||||
Who are the officers of TEACHY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIA, Mikael | Director | Mattock Lane W5 5BG London 4 United Kingdom | United Kingdom | Canadian | Manager | 176232860001 | ||||
GODWIN, Mark John | Director | Withdean Road BN1 5BL Brighton 26 England | England | English | Education Consultant | 198474070001 | ||||
GREENLAND, Duncan Taylor | Director | Welbeck House 62 Welbeck Street W1G 9XE London 12a England | England | British | Company Director | 127431490005 | ||||
GRICE, Simon Tavis | Director | The Street IP30 9AZ Bury St. Edmunds The Old Post Office United Kingdom | United Kingdom | British | Director | 119106490001 | ||||
PYLE, Colin | Secretary | Chesterton Road W10 6ER London 62 United Kingdom | 176232870001 | |||||||
PYLE, Colin | Director | Chesterton Road W10 6ER London 62 United Kingdom | United Kingdom | Canadian | Director | 175639750001 |
Who are the persons with significant control of TEACHY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mikael Dia | Apr 06, 2016 | High Town Green Rattlesden IP30 0SZ Bury St. Edmunds Dutch Barn England | No |
Nationality: Canadian Country of Residence: England | |||
Natures of Control
| |||
Mr Simon Tavis Burrows Grice | Apr 06, 2016 | High Town Green Rattlesden IP30 0SZ Bury St. Edmunds Dutch Barn England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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