This company is commonly known as Claro Learning Limited. The company was founded 18 years ago and was given the registration number 05510096. The firm's registered office is in EXETER. You can find them at Francis Clark Llp Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CLARO LEARNING LIMITED |
---|---|---|
Company Number | : | 05510096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 July 2005 |
End of financial year | : | 31 August 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Francis Clark Llp Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter, EX2 5FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 Crofton Road, London, SE5 8NB | Director | 19 March 2006 | Active |
Claro Learning, Crelake Industrial Estate, Tavistock, United Kingdom, PL19 9AZ | Director | 06 March 2014 | Active |
Claro Learning, Crelake Industrial Estate, Tavistock, United Kingdom, PL19 9AZ | Director | 06 March 2014 | Active |
Claro Learning Ltd, Crelake Industrial Estate, Tavistock, United Kingdom, PL19 9AZ | Director | 01 May 2013 | Active |
Claro Learning Ltd, Crelake Industrial Estate, Tavistock, United Kingdom, PL19 9AZ | Director | 01 May 2013 | Active |
2, The Retreat Abbotsfield, Tavistock, U.K., PL19 8EZ | Secretary | 01 April 2009 | Active |
Flat 3 59 West Street, Tavistock, PL19 8JZ | Secretary | 12 July 2007 | Active |
1, The Street, Elmsett, Ipswich, IP7 6PB | Corporate Secretary | 15 July 2005 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Secretary | 15 July 2005 | Active |
23, Trossachs Road, East Dulwich, London, SE22 8PY | Director | 01 February 2007 | Active |
2, The Retreat Abbotsfield, Tavistock, U.K., PL19 8EZ | Director | 01 April 2009 | Active |
Crelake, Industrial Estate, Tavistock, PL19 9AZ | Director | 18 May 2011 | Active |
14 Dalmeny Road, Carshalton, SM5 4PP | Director | 15 July 2005 | Active |
32 Chapel Meadow Buckland, Monachorum, Yelverton, PL20 7LR | Director | 15 July 2005 | Active |
Crelake, Industrial Estate, Tavistock, PL19 9AZ | Director | 24 November 2011 | Active |
Flat 3 59 West Street, Tavistock, PL19 8JZ | Director | 01 February 2007 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 15 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2022-01-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2017-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-05 | Insolvency | Liquidation disclaimer notice. | Download |
2016-04-04 | Address | Change registered office address company with date old address new address. | Download |
2016-03-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-03-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-03-31 | Resolution | Resolution. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Accounts | Accounts with accounts type full. | Download |
2015-02-27 | Officers | Change person director company with change date. | Download |
2015-02-05 | Officers | Change person director company with change date. | Download |
2014-11-19 | Capital | Legacy. | Download |
2014-11-19 | Capital | Capital statement capital company with date currency figure. | Download |
2014-11-19 | Insolvency | Legacy. | Download |
2014-11-19 | Resolution | Resolution. | Download |
2014-09-11 | Accounts | Change account reference date company previous shortened. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-18 | Officers | Appoint person director company with name date. | Download |
2014-08-18 | Officers | Appoint person director company with name date. | Download |
2014-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-10 | Officers | Appoint person director company with name. | Download |
2014-03-10 | Officers | Appoint person director company with name. | Download |
2013-09-16 | Capital | Capital alter shares subdivision. | Download |
2013-09-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.