NU TECHNOLOGY AND LEARNING CENTRES LIMITED

Register to unlock more data on OkredoRegister

NU TECHNOLOGY AND LEARNING CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04208373

Incorporation date

30/04/2001

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon04/08/2017
Final Gazette dissolved following liquidation
dot icon04/05/2017
Return of final meeting in a members' voluntary winding up
dot icon03/05/2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2017-05-03
dot icon24/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/10/2016
Registered office address changed from 1 Poultry London EC2R 8EJ to 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-10-21
dot icon14/10/2016
Declaration of solvency
dot icon14/10/2016
Appointment of a voluntary liquidator
dot icon14/10/2016
Resolutions
dot icon03/10/2016
Termination of appointment of Sean Kent Mclachlan as a director on 2016-09-27
dot icon03/10/2016
Appointment of Clair Louise Marshall as a director on 2016-10-03
dot icon03/10/2016
Termination of appointment of Fergus James Helliwell as a director on 2016-09-27
dot icon29/09/2016
Appointment of Mr David Rowley Rose as a director on 2016-09-27
dot icon06/09/2016
Appointment of Mr Sean Kent Mclachlan as a director on 2016-08-24
dot icon06/09/2016
Termination of appointment of Helen Mary Murphy as a director on 2016-08-24
dot icon16/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of David Alexandre Simon Dahan as a director on 2015-06-30
dot icon02/07/2015
Termination of appointment of Ian Bryan Womack as a director on 2015-06-30
dot icon22/06/2015
Appointment of Fergus James Helliwell as a director on 2015-06-17
dot icon22/06/2015
Appointment of Ms Helen Murphy as a director on 2015-06-17
dot icon09/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon18/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon18/06/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon17/06/2014
Register(s) moved to registered office address
dot icon25/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Philip Ellis as a director
dot icon05/10/2012
Appointment of David Alexandre Simon Dahan as a director
dot icon05/10/2012
Termination of appointment of Christopher Laxton as a director
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon22/06/2012
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Statement of company's objects
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/09/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-09-01
dot icon05/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon02/07/2010
Register(s) moved to registered inspection location
dot icon02/07/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-05-28
dot icon02/07/2010
Register inspection address has been changed
dot icon03/03/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Philip Frederick Ellis on 2010-03-03
dot icon11/11/2009
Director's details changed for Mr Ian Bryan Womack on 2009-11-11
dot icon07/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/06/2009
Return made up to 28/05/09; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from st helens 1 undershaft london EC3P 3DQ
dot icon07/10/2008
Resolutions
dot icon08/07/2008
Appointment terminated director julius gottlieb
dot icon26/06/2008
Return made up to 28/05/08; full list of members
dot icon09/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/11/2007
Director's particulars changed
dot icon04/09/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon21/06/2007
Return made up to 28/05/07; full list of members
dot icon23/05/2007
Resolutions
dot icon26/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/05/2006
Return made up to 28/05/06; full list of members
dot icon24/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/06/2005
Return made up to 28/05/05; full list of members
dot icon29/04/2005
Director's particulars changed
dot icon22/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/06/2004
Return made up to 28/05/04; full list of members
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/06/2003
Return made up to 28/05/03; full list of members
dot icon20/12/2002
Certificate of change of name
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon10/09/2002
New director appointed
dot icon10/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/07/2002
Secretary's particulars changed
dot icon05/06/2002
Return made up to 28/05/02; full list of members
dot icon29/03/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Registered office changed on 25/02/02 from: lacon house theobalds road london WC1X 8RW
dot icon07/06/2001
Certificate of change of name
dot icon30/04/2001
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
Dormant
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Philip Frederick
Director
10/08/2007 - 07/11/2012
35
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/02/2002 - Present
304
EPS SECRETARIES LIMITED
Corporate Secretary
30/04/2001 - 07/02/2002
621
MIKJON LIMITED
Corporate Director
30/04/2001 - 07/02/2002
314
Rose, David Rowley
Director
27/09/2016 - Present
208

Persons with Significant Control

0

No PSC data available.

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 NU TECHNOLOGY AND LEARNING CENTRES LIMITED

NU TECHNOLOGY AND LEARNING CENTRES LIMITED is an(a) Dissolved company incorporated on 30/04/2001 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 3 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 NU TECHNOLOGY AND LEARNING CENTRES LIMITED?

toggle

NU TECHNOLOGY AND LEARNING CENTRES LIMITED is currently Dissolved. It was registered on 30/04/2001 and dissolved on 04/08/2017.

Where is NU TECHNOLOGY AND LEARNING CENTRES LIMITED located?

toggle

NU TECHNOLOGY AND LEARNING CENTRES LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does NU TECHNOLOGY AND LEARNING CENTRES LIMITED do?

toggle

NU TECHNOLOGY AND LEARNING CENTRES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NU TECHNOLOGY AND LEARNING CENTRES LIMITED?

toggle

The latest filing was on 04/08/2017: Final Gazette dissolved following liquidation.