Company NameForus2Learn.com Limited
Company StatusDissolved
Company Number04290521
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Stanley John Holland
NationalityBritish
StatusClosed
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNut Tree Barn Alderminster Farm
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8BP
Secretary NameNison Limited (Corporation)
StatusClosed
Appointed01 September 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 03 February 2009)
Correspondence Address124 Inchbonnie Road
S Woodham Ferrers
Essex
CM3 5ZW
Director NameMr Stanley John Holland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNut Tree Barn Alderminster Farm
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8BP
Director NameJohn James Mitchinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Paddock Close
Pershore
Worcestershire
WR10 1HJ
Director NameAnthony James Roden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 2005)
RoleAccountant
Correspondence Address17 Niall Close
Edgbaston
Birmingham
B15 3LU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address124 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
25 April 2008Appointment terminated director stanley holland (1 page)
25 April 2008Secretary appointed nison LIMITED (2 pages)
25 April 2008Registered office changed on 25/04/2008 from 111 hagley road edgbaston birmingham warwickshire B16 8LB (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2006Registered office changed on 15/05/06 from: somerville house 20-22 harborne road edgbaston birmingham west midlands B15 3AA (1 page)
13 June 2005Director resigned (1 page)
28 October 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 October 2004Return made up to 20/09/04; full list of members (7 pages)
24 September 2004Registered office changed on 24/09/04 from: 2ND floor falstaff house 33 birmingham road stratford upon avon warwickshire CV37 0AA (1 page)
7 September 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 November 2003Return made up to 20/09/03; full list of members (7 pages)
19 September 2002Return made up to 20/09/02; full list of members (7 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 10 paddock close pershore worcestershire WR10 1HJ (1 page)
3 October 2001Registered office changed on 03/10/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)