About

Registered Number: 04421521
Date of Incorporation: 22/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 8 Juniper Drive, Sutton Coldfield, B76 1GX,

 

Having been setup in 2002, Compendium Learning Ltd have registered office in Sutton Coldfield, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Kendall, Barbara Alexandra, Johns, Brian Omer. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, Barbara Alexandra 22 April 2002 - 1
JOHNS, Brian Omer 22 April 2002 24 April 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 07 May 2020
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 27 April 2020
TM02 - Termination of appointment of secretary 27 April 2020
AA - Annual Accounts 31 January 2020
PSC01 - N/A 30 April 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 30 April 2019
PSC04 - N/A 30 April 2019
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 20 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 23 March 2018
AA01 - Change of accounting reference date 23 March 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 07 February 2017
AA01 - Change of accounting reference date 01 February 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 03 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 16 April 2003
225 - Change of Accounting Reference Date 20 February 2003
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.