Company NameThe Association Of Administrative Accountants
Company StatusDissolved
Company Number01904900
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 1985(39 years ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameAssociation Of Financial Accountants(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMrs Lorraine Elizabeth Young
StatusClosed
Appointed01 July 2011(26 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address190 High Street
Tonbridge
Kent
TN9 1BE
Director NameMr John Alan Edwards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(28 years, 9 months after company formation)
Appointment Duration3 years (closed 03 January 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Andrew James Conway
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed20 January 2016(30 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 03 January 2017)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 6 555 Lonsdale Street
Melbourne
Victoria
3000
Director NameMr John Malcolm Dean
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crofters Close
Biddulph
Stoke On Trent
Staffordshire
ST8 6SR
Director NameDonald George Driver
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 September 2001)
RoleSecretary
Correspondence Address28 Downs View
Ninfield
Battle
East Sussex
TN33 9LF
Director NameMr David Richard Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleAccountant
Correspondence AddressWestgate House
1 Westgate
Wetherby
West Yorkshire
LS22 4UX
Director NameMr Michael John Douglas O'Brien
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 July 2011)
RoleSelf Employed Accountant And C
Country of ResidenceEngland
Correspondence AddressPengarth
Church Lane, Brantham
Manningtree
Essex
CO11 1QD
Director NameMr Harnett John Tonks
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 1994)
RoleRetired Company Secretary
Correspondence Address6 Hargreave Close
Walmley
Sutton Coldfield
West Midlands
B76 1GR
Secretary NameMr Harnett John Tonks
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address6 Hargreave Close
Walmley
Sutton Coldfield
West Midlands
B76 1GR
Director NameIan Bradley Wilson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(9 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles The Avenue
Rowington
Warwick
Warwickshire
CV35 7BY
Secretary NameDonald George Driver
NationalityBritish
StatusResigned
Appointed19 May 1995(10 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 1995)
RoleCompany Director
Correspondence Address28 Downs View
Ninfield
Battle
East Sussex
TN33 9LF
Secretary NameMr Norman Ian Alexander Irwin
NationalityBritish
StatusResigned
Appointed15 July 1995(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 1996)
RoleLecturer
Correspondence AddressCair Paravel 48 Kings Drive
Eastbourne
East Sussex
BN21 2PB
Secretary NameMaurice Graham Hine
NationalityBritish
StatusResigned
Appointed30 March 1996(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 April 2000)
RoleCompany Director
Correspondence Address35 Mays Hill Road
Bromley
Kent
BR2 0HS
Secretary NameColin Dyson
NationalityBritish
StatusResigned
Appointed28 April 2000(15 years after company formation)
Appointment Duration5 years, 7 months (resigned 25 November 2005)
RoleChartered Secretary
Correspondence AddressBarn Court
Higher Whiddon Farm
Ashburton
Devon
TQ13 7EY
Secretary NameMr Stephen John Boakes
NationalityBritish
StatusResigned
Appointed28 November 2005(20 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Shipbourne Road
Tonbridge
Kent
TN10 3EJ
Director NameMr Stephen John Boakes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(26 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 December 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address132 Shipbourne Road
Tonbridge
Kent
TN10 3EJ
Director NameMr David Roger Woodgate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(26 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address255 Lauderdale Mansions
Lauderdale Road
London
W9 1LZ
Director NameMrs Heather Valma Venis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 January 2014)
RoleDirector Of Education
Country of ResidenceEngland
Correspondence AddressCurscote Priest Weston
Montgomery
Powys
SY15 6DF
Wales

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
7 October 2016Application to strike the company off the register (3 pages)
5 October 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 October 2016 (1 page)
21 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
20 January 2016Appointment of Mr Andrew James Conway as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Andrew James Conway as a director on 20 January 2016 (2 pages)
28 July 2015Annual return made up to 19 July 2015 no member list (3 pages)
28 July 2015Director's details changed for Mr John Alan Edwards on 7 April 2015 (2 pages)
28 July 2015Director's details changed for Mr John Alan Edwards on 7 April 2015 (2 pages)
28 July 2015Annual return made up to 19 July 2015 no member list (3 pages)
28 July 2015Director's details changed for Mr John Alan Edwards on 7 April 2015 (2 pages)
8 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
8 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
12 May 2015Termination of appointment of David Roger Woodgate as a director on 1 April 2015 (1 page)
12 May 2015Termination of appointment of David Roger Woodgate as a director on 1 April 2015 (1 page)
12 May 2015Termination of appointment of David Roger Woodgate as a director on 1 April 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 July 2014Annual return made up to 19 July 2014 no member list (4 pages)
22 July 2014Annual return made up to 19 July 2014 no member list (4 pages)
20 January 2014Termination of appointment of Heather Venis as a director (1 page)
20 January 2014Appointment of Mr John Alan Edwards as a director (2 pages)
20 January 2014Appointment of Mr John Alan Edwards as a director (2 pages)
20 January 2014Termination of appointment of Heather Venis as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 July 2013Annual return made up to 19 July 2013 no member list (4 pages)
22 July 2013Annual return made up to 19 July 2013 no member list (4 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 September 2012Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB United Kingdom on 20 September 2012 (1 page)
19 July 2012Annual return made up to 19 July 2012 no member list (4 pages)
19 July 2012Annual return made up to 19 July 2012 no member list (4 pages)
13 January 2012Termination of appointment of Stephen Boakes as a director (1 page)
13 January 2012Appointment of Mrs Heather Valma Venis as a director (2 pages)
13 January 2012Termination of appointment of Stephen Boakes as a director (1 page)
13 January 2012Appointment of Mrs Heather Valma Venis as a director (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 19 July 2011 no member list (4 pages)
1 August 2011Annual return made up to 19 July 2011 no member list (4 pages)
29 July 2011Appointment of Mr David Roger Woodgate as a director (2 pages)
29 July 2011Termination of appointment of Ian Wilson as a director (1 page)
29 July 2011Appointment of Mr Stephen John Boakes as a director (2 pages)
29 July 2011Termination of appointment of Michael O'brien as a director (1 page)
29 July 2011Termination of appointment of Stephen Boakes as a secretary (1 page)
29 July 2011Appointment of Mr Stephen John Boakes as a director (2 pages)
29 July 2011Appointment of Mr David Roger Woodgate as a director (2 pages)
29 July 2011Termination of appointment of Stephen Boakes as a secretary (1 page)
29 July 2011Termination of appointment of John Dean as a director (1 page)
29 July 2011Termination of appointment of Ian Wilson as a director (1 page)
29 July 2011Termination of appointment of John Dean as a director (1 page)
29 July 2011Appointment of Mrs Lorraine Elizabeth Young as a secretary (2 pages)
29 July 2011Appointment of Mrs Lorraine Elizabeth Young as a secretary (2 pages)
29 July 2011Termination of appointment of Michael O'brien as a director (1 page)
14 June 2011Registered office address changed from Burford House 44 London Road Sevenoaks Kent TN13 1AS on 14 June 2011 (1 page)
14 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
14 June 2011Registered office address changed from Burford House 44 London Road Sevenoaks Kent TN13 1AS on 14 June 2011 (1 page)
14 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
28 September 2010Annual return made up to 19 July 2010 no member list (5 pages)
28 September 2010Annual return made up to 19 July 2010 no member list (5 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
13 August 2009Annual return made up to 19/07/09 (3 pages)
13 August 2009Annual return made up to 19/07/09 (3 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 September 2008Annual return made up to 19/07/08 (3 pages)
19 September 2008Annual return made up to 19/07/08 (3 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 August 2007Annual return made up to 19/07/07 (4 pages)
1 August 2007Annual return made up to 19/07/07 (4 pages)
13 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
13 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 August 2006Annual return made up to 19/07/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 2006Annual return made up to 19/07/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
3 August 2005Annual return made up to 19/07/05 (4 pages)
3 August 2005Annual return made up to 19/07/05 (4 pages)
6 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
6 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
6 August 2004Annual return made up to 19/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 2004Annual return made up to 19/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
6 October 2003Secretary's particulars changed (1 page)
6 October 2003Secretary's particulars changed (1 page)
11 August 2003Annual return made up to 19/07/03 (4 pages)
11 August 2003Annual return made up to 19/07/03 (4 pages)
12 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
12 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 August 2002Annual return made up to 19/07/02 (4 pages)
6 August 2002Annual return made up to 19/07/02 (4 pages)
20 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
20 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
27 July 2001Annual return made up to 19/07/01 (4 pages)
27 July 2001Annual return made up to 19/07/01 (4 pages)
29 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
29 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
24 July 2000Annual return made up to 19/07/00 (4 pages)
24 July 2000Annual return made up to 19/07/00 (4 pages)
21 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
26 July 1999Annual return made up to 19/07/99 (6 pages)
26 July 1999Annual return made up to 19/07/99 (6 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
5 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
5 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 August 1997Annual return made up to 19/07/97 (6 pages)
7 August 1997Annual return made up to 19/07/97 (6 pages)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
11 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
29 July 1996Annual return made up to 19/07/96 (6 pages)
29 July 1996Annual return made up to 19/07/96 (6 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996New secretary appointed (2 pages)
22 September 1995New secretary appointed (2 pages)
22 September 1995New secretary appointed (2 pages)
21 September 1995Annual return made up to 19/07/95 (6 pages)
21 September 1995Annual return made up to 19/07/95 (6 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995Secretary resigned (2 pages)
11 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
11 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)