MULTI-SENSORY LEARNING LIMITED
Status | DISSOLVED |
Company No. | 02864369 |
Category | Private Limited Company |
Incorporated | 20 Oct 1993 |
Age | 30 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2011 |
Years | 13 years, 4 months, 16 days |
SUMMARY
MULTI-SENSORY LEARNING LIMITED is an dissolved private limited company with number 02864369. It was incorporated 30 years, 7 months, 7 days ago, on 20 October 1993 and it was dissolved 13 years, 4 months, 16 days ago, on 11 January 2011. The company address is Highgate House Highgate House, Northamptonshire, NN6 8NN.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Sep 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Philippa Jane Walker
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 29 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philippa Jane Chudley
Change date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 30 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 30/09/02 from: chester house 16 church street brixworth northampton northamptonshire NN6 9BZ
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Accounts with made up date
Date: 21 Feb 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 21 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 28/02/01
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 02/03/01 from: earlstrees court earlstrees road corby northamptonshire NN17 4HH
Documents
Accounts with accounts type full
Date: 15 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 25 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; no change of members
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 21/10/98
Documents
Legacy
Date: 25 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 25/03/98 from: 17 staveley brixworth northampton NN6 9TX
Documents
Accounts with accounts type full
Date: 04 Dec 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/97; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 16 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/96; no change of members
Documents
Legacy
Date: 16 Oct 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 23 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 22 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/95; no change of members
Documents
Legacy
Date: 22 Nov 1995
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 28/09/95 from: castle farm house high street titchmarsh kettering northants NN14 3DF
Documents
Accounts with accounts type full
Date: 07 Dec 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 12 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/94; full list of members
Documents
Legacy
Date: 06 Feb 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Certificate change of name company
Date: 21 Dec 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coveracross LIMITED\certificate issued on 22/12/93
Documents
Legacy
Date: 21 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 21 Dec 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 21 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 21/12/93 from: 2 baches street london N1 6UB
Documents
Some Companies
02 BITTACY HILL,LONDON,NW7 1LB
Number: | 06819790 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAYBON YARD MANAGEMENT COMPANY LIMITED
2 BRAYBON YARD,BRIGHTON,BN1 6AY
Number: | 08640586 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
30 WOODSETTS ROAD,WORKSOP,S81 8AU
Number: | 11048485 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAMHEAD FENNINGTON ASSOCIATES LIMITED
SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR
Number: | 11538127 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 CROSS ROAD,CROYDON,CR0 6TF
Number: | 11099459 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007582 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |