Company NameAccountancy Tuition Centre (Hungary) Limited
Company StatusDissolved
Company Number01950127
CategoryPrivate Limited Company
Incorporation Date25 September 1985(38 years, 7 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous Names6

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(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 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(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 27 June 2017)
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(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 27 June 2017)
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(26 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRichmond Station, Parkshot House Richmond Station
5 Kew Road
Richmond
TW9 2PR
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameDavid Arthur Rosebery
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 1993)
RoleManagement Accountant
Correspondence Address31 Netherlands Road
New Barnet
Barnet
Hertfordshire
EN5 1BW
Director NameMr David Mark Norman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 10 months after company formation)
Appointment Duration6 years (resigned 21 August 1998)
RoleExec Search Consultant
Country of ResidenceEngland
Correspondence AddressBurkham House
Alton
Hampshire
GU34 5RS
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(8 years after company formation)
Appointment Duration6 years, 12 months (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Director NameChristopher Terence Garcia
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1995)
RoleManaging Director
Correspondence AddressWestfield Farm Limeburn Hill
Chew Magna
Bristol
Avon
BS18 8QW
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Director NameGordon Norris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 2002)
RoleBusiness Training Director
Correspondence Address20 Broadway
Knaphill
Woking
Surrey
GU21 2DT
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(12 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 NamePeter John Ronald Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(14 years, 3 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(14 years, 12 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 Stephen William Cartwright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(15 years, 4 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(15 years, 4 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(16 years, 3 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(17 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(19 years, 5 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(25 years, 7 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
Director NameMr Richard Gordon Finlay Glover
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ

Contact

Websiteatc-international.com

Location

Registered AddressRichmond Station, Parkshot House Richmond Station, Parkshot House
5 Kew Road
Richmond
TW9 2PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

100 at £1Becker Professional Development International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,193
Cash£895
Current Liabilities£30,368

Accounts

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

Charges

11 October 1988Delivered on: 18 October 1988
Satisfied on: 6 August 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2016Registered office address changed from Suite 6&7 the Old Office Block 16 Elmtree Road Teddington Middlesextw11 8st to Richmond Station, Parkshot House Richmond Station, Parkshot House 5 Kew Road Richmond TW9 2PR on 16 September 2016 (1 page)
12 August 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Termination of appointment of Richard Gordon Finlay Glover as a director on 29 January 2015 (2 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(8 pages)
11 June 2014Full accounts made up to 30 June 2013 (13 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(8 pages)
25 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
30 May 2012Appointment of Timothy Wiggins as a director (2 pages)
30 May 2012Termination of appointment of Richard Gunst as a director (1 page)
26 September 2011Annual return made up to 31 July 2011 (16 pages)
5 August 2011Full accounts made up to 31 December 2010 (14 pages)
4 August 2011Appointment of Mr John Roselli as a director (3 pages)
18 July 2011Appointment of Richard Glover as a director (3 pages)
14 July 2011Appointment of Gregory Davis as a secretary (3 pages)
14 July 2011Appointment of Gregory Davis as a director (3 pages)
14 July 2011Appointment of Richard Gunst as a director (3 pages)
14 July 2011Termination of appointment of Michael Harrigan as a secretary (2 pages)
14 July 2011Termination of appointment of Richard Glover as a director (2 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 August 2010Full accounts made up to 31 December 2009 (13 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
29 July 2009Full accounts made up to 31 December 2008 (12 pages)
16 June 2009Company name changed accountancy tuition centre (czech republic) LIMITED\certificate issued on 18/06/09 (2 pages)
4 September 2008Return made up to 31/07/08; full list of members (3 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
25 September 2007Return made up to 31/07/07; full list of members (2 pages)
10 August 2007Full accounts made up to 31 December 2006 (12 pages)
17 October 2006Return made up to 31/07/06; full list of members (6 pages)
1 August 2006Full accounts made up to 31 December 2005 (12 pages)
23 September 2005Return made up to 31/07/05; full list of members (6 pages)
15 August 2005Full accounts made up to 31 December 2004 (11 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
14 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
18 November 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(6 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
21 November 2003Return made up to 31/07/03; full list of members (5 pages)
19 November 2003Director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned;director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
3 September 2002Director resigned (1 page)
22 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
7 August 2001Return made up to 31/07/01; full list of members (7 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 June 2001Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: 30 farringdon street london EC4A 4EA (1 page)
8 November 2000Director resigned (1 page)
14 August 2000Auditor's resignation (1 page)
3 August 2000Return made up to 31/07/00; full list of members (11 pages)
3 August 2000Full accounts made up to 31 December 1999 (11 pages)
22 February 2000New director appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 August 1999Return made up to 31/07/99; full list of members (10 pages)
19 March 1999New secretary appointed (2 pages)
5 October 1998Director's particulars changed (1 page)
1 September 1998Director resigned (1 page)
25 August 1998Full accounts made up to 31 December 1997 (10 pages)
5 August 1998Return made up to 31/07/98; full list of members (7 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
13 May 1998Director's particulars changed (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 August 1997Return made up to 31/07/97; full list of members (9 pages)
27 March 1997New director appointed (2 pages)
5 March 1997Company name changed bnb training and enterprise limi ted\certificate issued on 06/03/97 (2 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 August 1996Return made up to 31/07/96; full list of members (9 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 August 1995Return made up to 31/07/95; full list of members (14 pages)
23 March 1995Director resigned (2 pages)
27 July 1993Company name changed\certificate issued on 27/07/93 (2 pages)
7 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 August 1992Declaration of satisfaction of mortgage/charge (1 page)
31 July 1992Company name changed\certificate issued on 31/07/92 (2 pages)
23 May 1990Company name changed\certificate issued on 23/05/90 (2 pages)
18 October 1988Particulars of mortgage/charge (3 pages)
31 December 1985Memorandum and Articles of Association (9 pages)
27 November 1985Company name changed\certificate issued on 27/11/85 (2 pages)
25 September 1985Certificate of incorporation (1 page)