Company NameE-Learner.org Ltd
Company StatusDissolved
Company Number07802519
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lewis Konner Vines
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(11 months after company formation)
Appointment Duration2 years, 2 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenmar House 2 Wesley Drive
Newcastle Upon Tyne
NE12 9UP
Director NameMr Michael William Hetherington
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleSole Trader/Director
Country of ResidenceUnited Kingdom
Correspondence Address533 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5EY
Director NameLisa Marie Davison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 May 2013)
RoleBeauty Salon Owner
Country of ResidenceEngland
Correspondence Address2 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 9UP
Director NameLee Armstrong Waite
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(1 year, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenmor House 2 Wesled Drive
Benton Square Industrial Estate
Newcastle
Tyne And Wear
NE12 9UP
Director NameLee Armstrong White
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenmar House 2 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 9UP

Location

Registered AddressKenmar House 2 Wesley Drive
Benton Sq Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

10k at £1Cognitio Training Group Limited
99.98%
Ordinary
2 at £1Lewis Vines
0.02%
Ordinary

Financials

Year2014
Net Worth£29,765
Cash£30,003
Current Liabilities£98,963

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2013Termination of appointment of Lee White as a director (2 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,001
(5 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,001
(5 pages)
24 October 2013Termination of appointment of Lee Waite as a director (1 page)
24 October 2013Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
24 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 10,000
(3 pages)
20 June 2013Termination of appointment of Lisa Davison as a director (1 page)
11 June 2013Appointment of Lee Armstrong White as a director (3 pages)
6 June 2013Appointment of Lee Armstrong Waite as a director (3 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Director's details changed for Mr Lewis Konner Vines on 1 February 2013 (2 pages)
5 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr Lewis Konner Vines on 1 February 2013 (2 pages)
8 December 2012Termination of appointment of Michael Hetherington as a director (1 page)
13 November 2012Appointment of Lisa Marie Davison as a director (2 pages)
15 October 2012Appointment of Mr Lewis Konner Vines as a director (3 pages)
5 October 2012Registered office address changed from 533 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY United Kingdom on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from 533 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY United Kingdom on 5 October 2012 (2 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 October 2011Incorporation (15 pages)