About

Registered Number: 04521662
Date of Incorporation: 29/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2014 (9 years and 10 months ago)
Registered Address: Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

 

Having been setup in 2002, Triple A Learning Ltd has its registered office in Brentwood. There are 3 directors listed as Beharrell, Alex, Cunningham, Tim Robert, Mossman, Anne for Triple A Learning Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHARRELL, Alex 16 October 2007 - 1
CUNNINGHAM, Tim Robert 28 April 2009 - 1
MOSSMAN, Anne 04 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2014
4.71 - Return of final meeting in members' voluntary winding-up 02 May 2014
AD01 - Change of registered office address 16 July 2013
RESOLUTIONS - N/A 15 July 2013
4.70 - N/A 15 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2013
AA - Annual Accounts 10 May 2013
AA01 - Change of accounting reference date 10 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 23 September 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.