About

Registered Number: 05304746
Date of Incorporation: 06/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: London Metropolitan University, 166-220 Holloway Road, London, N7 8DB

 

Arts Learning Partnership Ltd was registered on 06 December 2004. The companies directors are listed as Garrod, Peter Douglas, Neocosmos, Sally Christine, Page, Sharon Elizabeth, Wells, Alison Claire, Woodhead, Jonathan Richard. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARROD, Peter Douglas 15 August 2014 - 1
NEOCOSMOS, Sally Christine 01 March 2011 01 July 2011 1
PAGE, Sharon Elizabeth 08 July 2014 14 August 2014 1
WELLS, Alison Claire 01 July 2011 07 July 2014 1
WOODHEAD, Jonathan Richard 01 February 2011 01 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 16 March 2016
AR01 - Annual Return 07 December 2015
AR01 - Annual Return 08 December 2014
AP03 - Appointment of secretary 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
AA - Annual Accounts 23 July 2014
AP03 - Appointment of secretary 10 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 19 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AP03 - Appointment of secretary 04 July 2011
TM02 - Termination of appointment of secretary 01 March 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 15 February 2011
AP03 - Appointment of secretary 15 February 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 12 July 2010
TM01 - Termination of appointment of director 26 January 2010
AP01 - Appointment of director 25 January 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 25 July 2008
225 - Change of Accounting Reference Date 18 January 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 05 January 2006
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
287 - Change in situation or address of Registered Office 21 March 2005
NEWINC - New incorporation documents 06 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.