ITSLEARNING LONDON LIMITED

Register to unlock more data on OkredoRegister

ITSLEARNING LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05737591

Incorporation date

09/03/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Ibex House Keller Close, Kiln Farm, Milton Keynes MK11 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon07/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2017
First Gazette notice for voluntary strike-off
dot icon15/08/2017
Application to strike the company off the register
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon25/04/2016
Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE to 3 Ibex House Keller Close Kiln Farm Milton Keynes MK11 3LL on 2016-04-25
dot icon28/01/2016
Registered office address changed from 80 Strand London WC2R 0RL to 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE on 2016-01-28
dot icon28/01/2016
Memorandum and Articles of Association
dot icon22/01/2016
Appointment of Charlotte Moller-Andersen as a director on 2015-11-04
dot icon18/12/2015
Resolutions
dot icon12/12/2015
Appointment of Arne Bergby as a director on 2015-11-04
dot icon12/12/2015
Termination of appointment of Paul Mark Williams as a director on 2015-11-04
dot icon12/12/2015
Termination of appointment of Natalie Jane Dale as a secretary on 2015-11-04
dot icon12/12/2015
Termination of appointment of Catriona Ann Sheret as a director on 2015-11-04
dot icon10/12/2015
Certificate of change of name
dot icon10/12/2015
Change of name notice
dot icon10/11/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon19/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon19/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon19/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon07/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon28/10/2014
Termination of appointment of Terje Ranhoff as a director on 2014-10-14
dot icon08/10/2014
Appointment of Ms Catriona Ann Sheret as a director on 2014-10-03
dot icon08/10/2014
Appointment of Mr Paul Mark Williams as a director on 2014-10-03
dot icon08/10/2014
Appointment of Ms Natalie Jane Dale as a secretary on 2014-10-03
dot icon08/10/2014
Termination of appointment of Roger Larsen as a secretary on 2014-10-02
dot icon01/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon01/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon18/09/2014
Termination of appointment of Justin David Reilly as a director on 2014-08-20
dot icon30/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon08/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon08/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon08/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon08/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon08/10/2013
Resolutions
dot icon03/09/2013
Termination of appointment of Roger Larsen as a director
dot icon21/05/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mr Justin David Reilly on 2013-03-01
dot icon04/12/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon26/06/2012
Full accounts made up to 2011-07-31
dot icon15/06/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon15/06/2012
Director's details changed for Mr Terje Ranhoff on 2012-03-09
dot icon25/04/2012
Previous accounting period shortened from 2011-12-31 to 2011-07-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon05/08/2010
Termination of appointment of Bjarne Hadland as a director
dot icon05/08/2010
Termination of appointment of William Gayler as a director
dot icon05/08/2010
Appointment of Mr Terje Ranhoff as a director
dot icon04/08/2010
Appointment of Mr Justin Reilly as a director
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon20/05/2010
Director's details changed for Roger Larsen on 2010-03-06
dot icon20/05/2010
Director's details changed for Bjarne Hadland on 2010-03-06
dot icon20/09/2009
Registered office changed on 20/09/2009 from 10 john street london WC1N 2EB
dot icon08/08/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 09/03/09; full list of members
dot icon18/03/2009
Auditor's resignation
dot icon23/05/2008
Gbp nc 1000/1002\03/08/06
dot icon23/05/2008
Return made up to 09/03/08; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/09/2007
New director appointed
dot icon08/09/2007
Registered office changed on 08/09/07 from: the fabriam centre middle engine lane silverlink NE28 9NZ
dot icon13/06/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon09/05/2007
Return made up to 09/03/07; full list of members
dot icon23/08/2006
Resolutions
dot icon23/08/2006
New secretary appointed;new director appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Ad 03/08/06--------- £ si 1@1=1 £ ic 2/3
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon09/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roger Larsen
Director
03/08/2006 - 03/09/2013
3
DUPORT SECRETARY LIMITED
Nominee Secretary
09/03/2006 - 13/03/2006
9442
DUPORT DIRECTOR LIMITED
Nominee Director
09/03/2006 - 13/03/2006
9186
Mr William Michael Gayler
Director
24/07/2007 - 29/07/2010
5
Williams, Paul Mark
Director
03/10/2014 - 04/11/2015
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ITSLEARNING LONDON LIMITED

ITSLEARNING LONDON LIMITED is an(a) Dissolved company incorporated on 09/03/2006 with the registered office located at 3 Ibex House Keller Close, Kiln Farm, Milton Keynes MK11 3LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ITSLEARNING LONDON LIMITED?

toggle

ITSLEARNING LONDON LIMITED is currently Dissolved. It was registered on 09/03/2006 and dissolved on 07/11/2017.

Where is ITSLEARNING LONDON LIMITED located?

toggle

ITSLEARNING LONDON LIMITED is registered at 3 Ibex House Keller Close, Kiln Farm, Milton Keynes MK11 3LL.

What does ITSLEARNING LONDON LIMITED do?

toggle

ITSLEARNING LONDON LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for ITSLEARNING LONDON LIMITED?

toggle

The latest filing was on 07/11/2017: Final Gazette dissolved via voluntary strike-off.