About

Registered Number: 05152242
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: THOMPSON JENNER LLP, 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD

 

Grid Learning Ltd was founded on 14 June 2004 and are based in Exmouth in Devon. The current directors of this company are listed as Still, Michael, Mackay, Peigi Rosamund, Fuller, Simon James. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STILL, Michael 23 August 2004 - 1
FULLER, Simon James 21 June 2004 18 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MACKAY, Peigi Rosamund 21 June 2004 01 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 13 May 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 26 July 2017
PSC02 - N/A 26 July 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 02 July 2014
AD01 - Change of registered office address 27 June 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 02 July 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 31 August 2010
TM02 - Termination of appointment of secretary 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
RESOLUTIONS - N/A 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 30 December 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 17 June 2008
363a - Annual Return 14 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 June 2007
353 - Register of members 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AA - Annual Accounts 30 April 2007
287 - Change in situation or address of Registered Office 16 March 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 07 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
225 - Change of Accounting Reference Date 10 November 2004
287 - Change in situation or address of Registered Office 21 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.