UKBizDB.co.uk

U CAN DO I.T. (INTERNET TRAINING)

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

This company is commonly known as U Can Do I.t. (internet Training). The company was founded 25 years ago and was given the registration number 03583108. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:U CAN DO I.T. (INTERNET TRAINING)
Company Number:03583108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 June 1998
End of financial year:05 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director27 February 2014Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director22 July 2016Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director09 September 2016Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director27 February 2014Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director10 February 2017Active
35 Ridge Langley, Sanderstead, South Croydon, CR2 0AP

Secretary18 June 1998Active
1, Taylors Yard, 67 Alderbrook Road, London, United Kingdom, SW12 8AD

Director27 February 2014Active
1, Taylors Yard, 67 Alderbrook Road, London, United Kingdom, SW12 8AD

Director27 February 2014Active
1, Taylors Yard, 67 Alderbrook Road, London, SW12 8AD

Director10 February 2017Active
749, Wandsworth Road, London, SW8 3JF

Director20 May 2008Active
10 Edwardes Square, London, W8 6HE

Director15 January 2001Active
1, Taylors Yard, 67 Alderbrook Road, London, United Kingdom, SW12 8AD

Director27 February 2014Active
1, Taylors Yard, 67 Alderbrook Road, London, SW12 8AD

Director06 May 2015Active
6 Vandon Court 64 Petty France, Westminster, SW1H 9HE

Director12 September 2007Active
35 Ridge Langley, Sanderstead, South Croydon, CR2 0AP

Director18 June 1998Active
18 Kensington Park Gardens, London, W11 3HD

Director15 January 2001Active
1, Taylors Yard, 67 Alderbrook Road, London, United Kingdom, SW12 8AD

Director26 February 2011Active
1, Taylors Yard, 67 Alderbrook Road, London, SW12 8AD

Director06 May 2015Active
50 Peartree Street, Pear Tree Street, Flat 13, London, England, EC1V 3SB

Director06 May 2015Active
17 Porchester Terrace, London, W2 3TH

Director06 October 2003Active
1, Taylors Yard, 67 Alderbrook Road, London, United Kingdom, SW12 8AD

Director27 February 2014Active
4 Lexham Mews, London, W8 6JW

Director27 May 2002Active
Flat 4, Highfield House 4 Woodfall Street, London, SW3 4DJ

Director18 June 1998Active
Flat 4, Highfield House 4 Woodfall Street, London, SW3 4DJ

Director18 June 1998Active

People with Significant Control

Ms Catherine Jane Walker
Notified on:01 January 2018
Status:Active
Date of birth:June 1964
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Dr Michael Robinson Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:1, Taylors Yard, London, SW12 8AD
Nature of control:
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-07Gazette

Gazette dissolved liquidation.

Download
2020-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-24Address

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

Download
2018-05-17Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-17Resolution

Resolution.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption full.

Download
2016-10-16Officers

Appoint person director company with name date.

Download
2016-10-16Officers

Appoint person director company with name date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Officers

Termination director company with name termination date.

Download
2016-06-22Officers

Termination director company with name termination date.

Download
2016-05-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.