Company NameAccountancy Tuition Centre (Poland) Limited
Company StatusDissolved
Company Number00525086
CategoryPrivate Limited Company
Incorporation Date28 October 1953(70 years, 6 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Roselli
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2011(57 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuites 6 & 7, The Old Office Block
16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameGregory Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2011(57 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 & 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Secretary NameGregory Davis
NationalityAmerican
StatusClosed
Appointed30 April 2011(57 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 & 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameDr Timothy Wiggins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 2012(58 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuites 6 And 7
The Old Office Block
16 Elmtree Road Teddington
Middlesex
TW11 8ST
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(37 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NamePaul Kendall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(37 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 August 1998)
RoleSolicitor
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed26 April 1991(37 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(43 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(44 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(44 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameGordon Norris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(44 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 2002)
RoleBusiness Training Director
Correspondence Address20 Broadway
Knaphill
Woking
Surrey
GU21 2DT
Director NamePeter John Ronald Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(46 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 2003)
RoleLecturer
Correspondence AddressThe Malt House
East End, North Leigh
Witney
Oxfordshire
OX8 6PX
Secretary NameTimothy Martin Evans
NationalityBritish
StatusResigned
Appointed20 September 2000(46 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 February 2001)
RoleCompany Director
Correspondence Address40 Belleville Road
Battersea
London
SW11 6QT
Director NameMr Richard Gordon Finlay Glover
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(47 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ
Director NameMr Stephen William Cartwright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(47 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTarn Hows Sands Lane
Carlton Le Moorland
Lincoln
LN5 9HJ
Secretary NameMr Stephen William Cartwright
NationalityBritish
StatusResigned
Appointed09 February 2001(47 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTarn Hows Sands Lane
Carlton Le Moorland
Lincoln
LN5 9HJ
Director NameOlga Minenok
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(48 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address20 Broadway
Knaphill
Woking
Surrey
GU21 2DT
Secretary NameDeborah Yvonne Morrod
NationalityBritish
StatusResigned
Appointed15 July 2003(49 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2005)
RoleChartered Accountant
Correspondence Address54 Balcaskie Road
Eltham
London
SE9 1HQ
Secretary NameMr Michael John Harrigan
NationalityBritish
StatusResigned
Appointed01 March 2005(51 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradley Gardens
London
W13 8HE
Director NameRichard Gunst
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2011(57 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 & 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST

Location

Registered AddressSuites 6 And 7
The Old Office Block
16 Elmtree Road Teddington
Middlesex
TW11 8ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

9k at £1Becker Professional Development International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,000

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 9,000
(7 pages)
17 February 2015Termination of appointment of Richard Gordon Finlay Glover as a director on 29 January 2015 (2 pages)
21 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 9,000
(8 pages)
6 May 2014Full accounts made up to 30 June 2013 (10 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(8 pages)
25 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
31 August 2012Full accounts made up to 31 December 2011 (13 pages)
18 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
30 May 2012Termination of appointment of Richard Gunst as a director (1 page)
30 May 2012Appointment of Dr Timothy Wiggins as a director (2 pages)
5 August 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
2 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (15 pages)
2 August 2011Appointment of John Roselli as a director (3 pages)
2 August 2011Appointment of Mr Richard Gordon Finlay Glover as a director (3 pages)
4 July 2011Termination of appointment of Richard Glover as a director (2 pages)
27 June 2011Appointment of Gregory Davis as a secretary (3 pages)
27 June 2011Appointment of Richard Gunst as a director (3 pages)
27 June 2011Termination of appointment of Michael Harrigan as a secretary (2 pages)
27 June 2011Appointment of Gregory Davis as a director (3 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
29 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
11 May 2009Return made up to 26/04/09; full list of members (3 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
1 May 2008Return made up to 26/04/08; full list of members (3 pages)
10 August 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
25 May 2007Return made up to 26/04/07; full list of members (2 pages)
7 August 2006Return made up to 26/04/06; full list of members (6 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (11 pages)
2 July 2005Return made up to 26/04/05; full list of members (6 pages)
15 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
1 February 2005Group of companies' accounts made up to 31 March 2004 (11 pages)
9 June 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(6 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (12 pages)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003Director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
15 July 2003Group of companies' accounts made up to 31 March 2002 (11 pages)
12 May 2003Return made up to 26/04/03; full list of members (7 pages)
3 September 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
7 June 2002Return made up to 26/04/02; full list of members (8 pages)
12 March 2002New director appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
16 July 2001New secretary appointed;new director appointed (3 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Return made up to 26/04/01; full list of members (6 pages)
14 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 30 farringdon street london EC4A 4EA (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 May 2000Return made up to 26/04/00; full list of members (11 pages)
22 February 2000New director appointed (2 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 May 1999Return made up to 26/04/99; full list of members (10 pages)
19 March 1999New secretary appointed (2 pages)
12 October 1998New director appointed (2 pages)
4 September 1998Company name changed nbs euromanager LIMITED\certificate issued on 07/09/98 (2 pages)
13 August 1998Director resigned (1 page)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 May 1998Return made up to 26/04/98; full list of members (7 pages)
18 February 1998New director appointed (2 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 May 1997Return made up to 26/04/97; full list of members (5 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 May 1996Return made up to 26/04/96; full list of members (6 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 May 1995Return made up to 26/04/95; full list of members (12 pages)
18 June 1993Company name changed\certificate issued on 18/06/93 (2 pages)
3 November 1989Company name changed\certificate issued on 03/11/89 (2 pages)
12 September 1989Company name changed\certificate issued on 12/09/89 (2 pages)
23 August 1989Company name changed\certificate issued on 23/08/89 (2 pages)
14 April 1988Company name changed\certificate issued on 14/04/88 (3 pages)
14 November 1986Company name changed rapier services LIMITED\certificate issued on 14/11/86 (2 pages)
14 December 1970Company name changed\certificate issued on 14/12/70 (4 pages)
28 October 1953Certificate of incorporation (1 page)