About

Registered Number: 01632810
Date of Incorporation: 04/05/1982 (41 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (5 years and 11 months ago)
Registered Address: C/O Afiniti Limited, 131-151 Great Titchfield Street, London, W1W 5BB,

 

Based in London, Learn-it International Ltd was founded on 04 May 1982, it's status at Companies House is "Dissolved". The current directors of this company are listed as Marmon, Kim, Phillips, George William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARMON, Kim 01 November 2000 15 August 2003 1
PHILLIPS, George William N/A 31 May 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
AA - Annual Accounts 27 September 2017
DISS40 - Notice of striking-off action discontinued 21 February 2017
CS01 - N/A 20 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AD01 - Change of registered office address 18 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 12 July 2013
TM02 - Termination of appointment of secretary 23 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 08 June 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 05 January 2011
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 13 November 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 28 October 2008
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 06 December 2007
225 - Change of Accounting Reference Date 14 November 2007
287 - Change in situation or address of Registered Office 12 June 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
169 - Return by a company purchasing its own shares 06 December 2006
169 - Return by a company purchasing its own shares 06 December 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
169 - Return by a company purchasing its own shares 04 July 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
AA - Annual Accounts 29 March 2005
363a - Annual Return 01 December 2004
AA - Annual Accounts 05 May 2004
363a - Annual Return 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 06 May 2003
AUD - Auditor's letter of resignation 15 April 2003
225 - Change of Accounting Reference Date 03 March 2003
363a - Annual Return 23 December 2002
CERTNM - Change of name certificate 05 June 2002
RESOLUTIONS - N/A 08 May 2002
MEM/ARTS - N/A 08 May 2002
AA - Annual Accounts 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
363a - Annual Return 08 January 2002
287 - Change in situation or address of Registered Office 18 June 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
287 - Change in situation or address of Registered Office 28 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
363a - Annual Return 06 March 2001
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
RESOLUTIONS - N/A 20 July 2000
225 - Change of Accounting Reference Date 20 July 2000
MEM/ARTS - N/A 20 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
AA - Annual Accounts 28 January 2000
288c - Notice of change of directors or secretaries or in their particulars 29 November 1999
363a - Annual Return 29 November 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
363a - Annual Return 26 November 1998
AA - Annual Accounts 02 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 October 1998
288c - Notice of change of directors or secretaries or in their particulars 19 February 1998
363a - Annual Return 31 December 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
AA - Annual Accounts 18 August 1997
287 - Change in situation or address of Registered Office 15 May 1997
AA - Annual Accounts 12 February 1997
363a - Annual Return 24 January 1997
RESOLUTIONS - N/A 17 January 1997
RESOLUTIONS - N/A 17 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1997
123 - Notice of increase in nominal capital 17 January 1997
AA - Annual Accounts 08 July 1996
363x - Annual Return 28 November 1995
288 - N/A 17 November 1995
288 - N/A 14 November 1995
288 - N/A 06 November 1995
AUD - Auditor's letter of resignation 27 March 1995
288 - N/A 28 January 1995
363x - Annual Return 25 November 1994
AA - Annual Accounts 10 October 1994
288 - N/A 28 July 1994
288 - N/A 13 June 1994
288 - N/A 22 March 1994
288 - N/A 22 March 1994
288 - N/A 22 March 1994
363x - Annual Return 13 December 1993
288 - N/A 11 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
AA - Annual Accounts 22 September 1993
363x - Annual Return 22 February 1993
AA - Annual Accounts 06 November 1992
288 - N/A 22 October 1992
288 - N/A 05 January 1992
363x - Annual Return 05 January 1992
AA - Annual Accounts 19 December 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
RESOLUTIONS - N/A 06 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1991
395 - Particulars of a mortgage or charge 11 April 1991
287 - Change in situation or address of Registered Office 06 April 1991
363a - Annual Return 03 April 1991
CERTNM - Change of name certificate 27 March 1991
288 - N/A 08 March 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 26 July 1989
RESOLUTIONS - N/A 10 January 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 28 September 1988
RESOLUTIONS - N/A 07 September 1988
CERTNM - Change of name certificate 31 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1988
AA - Annual Accounts 22 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1988
363 - Annual Return 08 December 1987
288 - N/A 08 December 1987
287 - Change in situation or address of Registered Office 08 December 1987
395 - Particulars of a mortgage or charge 07 December 1987
363 - Annual Return 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 1991 Outstanding

N/A

Debenture 21 November 1987 Fully Satisfied

N/A

Guarantee & debenture 31 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.