Company NameLearning Developments Overseas Limited
Company StatusDissolved
Company Number05006416
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date2 February 2017 (7 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NamePeng Cheong Ho
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySingaporean
StatusClosed
Appointed23 April 2010(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 02 February 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address5a Cotswold Close
357738
Singapore
Director NameMr William Joseph Swords
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed23 April 2010(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Audrey Avenue Bexleyheath
Bexleyheath
Kent
DA7 5DA
Secretary NameMr Ross David Cheshire
StatusClosed
Appointed19 March 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 02 February 2017)
RoleCompany Director
Correspondence AddressHigh Bank House 32 Station Road
Blackwell
Bromsgrove
Worcestershire
B60 1PZ
Director NameMr Navin Khattar
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySingaporean
StatusClosed
Appointed13 April 2016(12 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 02 February 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address78b Broomfield Road
Chelmsford
CM1 1SS
Director NameHugh John Robert Beveridge
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Stratford Road
London
W8 6QD
Director NameMr Nicholas John Hobson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Daleham Mews
London
NW3 5DB
Director NameMr Naresh Kumar Malhotra
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollyoak
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SF
Secretary NameMr Naresh Kumar Malhotra
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollyoak
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SF
Secretary NameHaider Mohamedally Sithawalla
StatusResigned
Appointed23 April 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2014)
RoleCompany Director
Correspondence Address60 Greenmead Avenue
289448
Singapore

Contact

Websiteaeceducationplc.co.uk

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

1 at £1Malvern House Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Return of final meeting in a members' voluntary winding up (8 pages)
10 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-26
(1 page)
10 May 2016Appointment of a voluntary liquidator (1 page)
10 May 2016Declaration of solvency (3 pages)
18 April 2016Registered office address changed from 200 Pentonville Road London N1 9JP to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 18 April 2016 (1 page)
13 April 2016Appointment of Mr Navin Khattar as a director on 13 April 2016 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 March 2014Termination of appointment of Haider Sithawalla as a secretary (1 page)
19 March 2014Register inspection address has been changed from 14 King Street London WC2E 8HN England (1 page)
19 March 2014Register(s) moved to registered office address (1 page)
19 March 2014Appointment of Mr Ross David Cheshire as a secretary (2 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Register inspection address has been changed from C/O Malvern House International Limited 15 King Street London WC2E 8HN United Kingdom (1 page)
6 June 2013Registered office address changed from 1-17 Shaftesbury Avenue London W1D 7EA on 6 June 2013 (1 page)
6 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
6 June 2013Registered office address changed from 1-17 Shaftesbury Avenue London W1D 7EA on 6 June 2013 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
30 March 2012Termination of appointment of Naresh Malhotra as a director (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
30 April 2010Termination of appointment of Nicholas Hobson as a director (1 page)
30 April 2010Appointment of Peng Cheong Ho as a director (2 pages)
30 April 2010Director's details changed for Mr Naresh Kumar Malhotra on 16 March 2010 (2 pages)
30 April 2010Appointment of Haider Mohamedally Sithawalla as a secretary (1 page)
30 April 2010Termination of appointment of Naresh Malhotra as a secretary (1 page)
30 April 2010Director's details changed for Nicholas John Hobson on 16 March 2010 (2 pages)
30 April 2010Appointment of William Joseph Swords as a director (2 pages)
12 January 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
25 June 2009Return made up to 16/03/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 May 2008Return made up to 16/03/08; full list of members (7 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
19 March 2007Return made up to 16/03/07; full list of members (2 pages)
19 March 2007Director's particulars changed (1 page)
22 May 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
11 November 2005Delivery ext'd 3 mth 30/06/05 (2 pages)
11 October 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
13 April 2005Registered office changed on 13/04/05 from: 46-47 bloomsbury square london WC1A 2RA (1 page)
13 April 2005Return made up to 06/01/05; full list of members (7 pages)
6 January 2004Incorporation (10 pages)