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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 27 February 2014 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 22 July 2016 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 09 September 2016 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 27 February 2014 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 10 February 2017 | Active |
35 Ridge Langley, Sanderstead, South Croydon, CR2 0AP | Secretary | 18 June 1998 | Active |
1, Taylors Yard, 67 Alderbrook Road, London, United Kingdom, SW12 8AD | Director | 27 February 2014 | Active |
1, Taylors Yard, 67 Alderbrook Road, London, United Kingdom, SW12 8AD | Director | 27 February 2014 | Active |
1, Taylors Yard, 67 Alderbrook Road, London, SW12 8AD | Director | 10 February 2017 | Active |
749, Wandsworth Road, London, SW8 3JF | Director | 20 May 2008 | Active |
10 Edwardes Square, London, W8 6HE | Director | 15 January 2001 | Active |
1, Taylors Yard, 67 Alderbrook Road, London, United Kingdom, SW12 8AD | Director | 27 February 2014 | Active |
1, Taylors Yard, 67 Alderbrook Road, London, SW12 8AD | Director | 06 May 2015 | Active |
6 Vandon Court 64 Petty France, Westminster, SW1H 9HE | Director | 12 September 2007 | Active |
35 Ridge Langley, Sanderstead, South Croydon, CR2 0AP | Director | 18 June 1998 | Active |
18 Kensington Park Gardens, London, W11 3HD | Director | 15 January 2001 | Active |
1, Taylors Yard, 67 Alderbrook Road, London, United Kingdom, SW12 8AD | Director | 26 February 2011 | Active |
1, Taylors Yard, 67 Alderbrook Road, London, SW12 8AD | Director | 06 May 2015 | Active |
50 Peartree Street, Pear Tree Street, Flat 13, London, England, EC1V 3SB | Director | 06 May 2015 | Active |
17 Porchester Terrace, London, W2 3TH | Director | 06 October 2003 | Active |
1, Taylors Yard, 67 Alderbrook Road, London, United Kingdom, SW12 8AD | Director | 27 February 2014 | Active |
4 Lexham Mews, London, W8 6JW | Director | 27 May 2002 | Active |
Flat 4, Highfield House 4 Woodfall Street, London, SW3 4DJ | Director | 18 June 1998 | Active |
Flat 4, Highfield House 4 Woodfall Street, London, SW3 4DJ | Director | 18 June 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-07-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-24 | Address | Change registered office address company with date old address new address. | Download |
2018-05-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-17 | Resolution | Resolution. | Download |
2018-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-16 | Officers | Appoint person director company with name date. | Download |
2016-10-16 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Officers | Termination director company with name termination date. | Download |
2016-06-22 | Officers | Termination director company with name termination date. | Download |
2016-05-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.