Company NameD2L Trading Limited
Company StatusDissolved
Company Number08035597
CategoryPrivate Limited Company
Incorporation Date18 April 2012(11 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NameDare To Live Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Robin Graham Evans
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cansiron Farm Butcherfield Lane
Hartfield
East Sussex
TN7 4LD
Director NameMs Emma Jane Meyer
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cansiron Farm Butcherfield Lane
Hartfield
East Sussex
TN7 4LD
Director NameKate Sallier De La Tour
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesterblade House Chesterblade
Shepton Mallet
Somerset
BA4 4QX
Director NameKathleen Barry Ingram
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3132 N. Gill Avenue
Tucson
Arizona
85719

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

45 at £1Emma Meyer
45.00%
Ordinary
35 at £1Robin Evans
35.00%
Ordinary
10 at £1Kate Sallier De La Tour
10.00%
Ordinary
10 at £1Kathleen Barry Ingram
10.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
20 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 20 May 2015 (1 page)
20 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
3 April 2014Company name changed dare to live LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
29 June 2012Termination of appointment of Kathleen Barry Ingram as a director (1 page)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 April 2012Incorporation (40 pages)