UKBizDB.co.uk

ELEARNPAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elearnpad Limited. The company was founded 14 years ago and was given the registration number 07029938. The firm's registered office is in LONDON. You can find them at Flat 1086 Harrow Road, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ELEARNPAD LIMITED
Company Number:07029938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 September 2009
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Flat 1086 Harrow Road, London, England, NW10 5NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, London Wall Place, Barbican, EC2Y 5AU

Director02 January 2020Active
Flat 1086, Harrow Road, London, England, NW10 5NL

Director11 April 2019Active
Flat 1086, Harrow Road, London, England, NW10 5NL

Director20 July 2018Active
69, Westfield Close, Lots Road, London, England, SW10 0RQ

Director25 September 2009Active
3, Deaconsbank Grove, Thornliebank, Glasgow, Scotland, G46 7UT

Director01 September 2017Active
3, Deaconsbank Grove, Thornliebank, Glasgow, Scotland, G46 7UT

Director01 September 2017Active

People with Significant Control

Mr Ahmad Fakouri
Notified on:02 January 2020
Status:Active
Date of birth:October 1963
Nationality:British
Address:2, London Wall Place, Barbican, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Samaen Asadiee
Notified on:01 April 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Flat 1086, Harrow Road, London, England, NW10 5NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmad Fakouri
Notified on:25 September 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Flat 1086, Harrow Road, London, England, NW10 5NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amir Fakouri
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:Iranian
Country of residence:Scotland
Address:3, Deaconsbank Grove, Glasgow, Scotland, G46 7UT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Insolvency

Liquidation compulsory winding up progress report.

Download
2023-04-24Insolvency

Liquidation compulsory winding up progress report.

Download
2022-03-15Insolvency

Liquidation compulsory winding up progress report.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-03-27Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-01-08Insolvency

Liquidation compulsory winding up order.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-12Gazette

Gazette filings brought up to date.

Download
2020-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-02-26Address

Change registered office address company with date old address new address.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.