About

Registered Number: 03953894
Date of Incorporation: 22/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,

 

The Writing College Ltd was registered on 22 March 2000 and are based in Exeter, it's status is listed as "Dissolved". There is only one director listed for The Writing College Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLER, Daisy Frances 22 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
CH01 - Change of particulars for director 20 April 2018
AD01 - Change of registered office address 20 April 2018
CH01 - Change of particulars for director 20 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 08 February 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 31 January 2017
AA - Annual Accounts 07 June 2016
DISS40 - Notice of striking-off action discontinued 11 May 2016
AR01 - Annual Return 10 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AA - Annual Accounts 09 March 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 15 April 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 10 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 02 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 02 November 2011
RT01 - Application for administrative restoration to the register 02 November 2011
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 22 December 2009
AD01 - Change of registered office address 18 December 2009
AD01 - Change of registered office address 05 October 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 12 April 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 21 May 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 03 July 2001
287 - Change in situation or address of Registered Office 27 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
225 - Change of Accounting Reference Date 19 April 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.