About

Registered Number: 02179302
Date of Incorporation: 15/10/1987 (37 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 145 London Road, Kingston Upon Thames, Surrey, KT2 6SR

 

Based in Surrey, Wolters Kluwer Training Ltd was founded on 15 October 1987, it has a status of "Dissolved". Goudie, John, Bond, Samantha Joanne, Goudie, John, Ainsley, Christopher Julian Dimitri, Burton-brown, Christopher Andrew, Diggles, Andrew Peter, Dunn, James, Gee, Andrew, Mcdowall, Alan Neil, Staal, Hans Ferdinand, Thijs, Johannes Otto, Thomas, Jeffrey Neil, Whieldon, Arthur George, Williams, Diane are the current directors of this organisation. We do not know the number of employees at Wolters Kluwer Training Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Samantha Joanne 30 September 2017 - 1
GOUDIE, John 19 April 2012 - 1
AINSLEY, Christopher Julian Dimitri 14 September 2000 22 June 2001 1
BURTON-BROWN, Christopher Andrew 27 June 2005 20 April 2012 1
DIGGLES, Andrew Peter 23 November 1998 27 June 2005 1
DUNN, James N/A 18 July 1995 1
GEE, Andrew 06 August 2003 09 September 2005 1
MCDOWALL, Alan Neil 09 September 2005 01 October 2010 1
STAAL, Hans Ferdinand 23 November 1998 14 September 2000 1
THIJS, Johannes Otto 22 June 2001 21 July 2003 1
THOMAS, Jeffrey Neil N/A 23 November 1998 1
WHIELDON, Arthur George N/A 23 November 1998 1
WILLIAMS, Diane 08 April 2010 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
GOUDIE, John 30 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 11 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 22 January 2020
RESOLUTIONS - N/A 20 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 September 2019
SH19 - Statement of capital 20 September 2019
CAP-SS - N/A 20 September 2019
RESOLUTIONS - N/A 02 September 2019
MAR - Memorandum and Articles - used in re-registration 02 September 2019
CERT10 - Re-registration of a company from public to private 02 September 2019
RR02 - Application by a public company for re-registration as a private limited company 02 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 11 May 2018
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 09 May 2017
RESOLUTIONS - N/A 03 February 2017
CONNOT - N/A 03 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 06 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 10 June 2014
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 27 June 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 05 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 10 June 2011
AP03 - Appointment of secretary 09 November 2010
TM01 - Termination of appointment of director 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AA - Annual Accounts 05 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 13 May 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 12 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
363a - Annual Return 23 July 2005
AA - Annual Accounts 08 April 2005
363a - Annual Return 01 June 2004
287 - Change in situation or address of Registered Office 23 January 2004
CERTNM - Change of name certificate 18 December 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
363a - Annual Return 15 May 2003
AA - Annual Accounts 29 April 2003
AA - Annual Accounts 04 August 2002
363a - Annual Return 05 June 2002
AUD - Auditor's letter of resignation 05 June 2002
AA - Annual Accounts 03 December 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
363a - Annual Return 15 June 2001
395 - Particulars of a mortgage or charge 08 February 2001
395 - Particulars of a mortgage or charge 08 February 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
AA - Annual Accounts 05 September 2000
363a - Annual Return 19 July 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
AA - Annual Accounts 10 December 1999
363a - Annual Return 04 June 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
287 - Change in situation or address of Registered Office 21 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
AA - Annual Accounts 04 December 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 03 June 1998
287 - Change in situation or address of Registered Office 09 January 1998
AA - Annual Accounts 22 July 1997
363a - Annual Return 04 June 1997
AA - Annual Accounts 23 July 1996
363a - Annual Return 02 July 1996
288 - N/A 27 June 1996
288 - N/A 09 May 1996
AA - Annual Accounts 25 July 1995
363x - Annual Return 23 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 04 November 1994
363x - Annual Return 02 August 1994
AA - Annual Accounts 02 August 1994
AA - Annual Accounts 24 September 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 1993
123 - Notice of increase in nominal capital 26 July 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 July 1993
RESOLUTIONS - N/A 23 July 1993
RESOLUTIONS - N/A 23 July 1993
RESOLUTIONS - N/A 23 July 1993
CERT5 - Re-registration of a company from private to public 23 July 1993
AUDR - Auditor's report 23 July 1993
BS - Balance sheet 23 July 1993
AUDS - Auditor's statement 23 July 1993
MAR - Memorandum and Articles - used in re-registration 23 July 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 23 July 1993
43(3) - Application by a private company for re-registration as a public company 23 July 1993
363x - Annual Return 18 May 1993
AA - Annual Accounts 04 August 1992
363x - Annual Return 12 May 1992
AA - Annual Accounts 07 July 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 16 October 1990
287 - Change in situation or address of Registered Office 22 May 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 26 May 1989
288 - N/A 13 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1988
PUC 2 - N/A 02 February 1988
RESOLUTIONS - N/A 12 January 1988
CERTNM - Change of name certificate 04 January 1988
287 - Change in situation or address of Registered Office 11 December 1987
288 - N/A 11 December 1987
NEWINC - New incorporation documents 15 October 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 01 February 2001 Outstanding

N/A

Deed of charge over credit balances 01 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.