Company NameInternational Language Academies Limited
Company StatusDissolved
Company Number02021392
CategoryPrivate Limited Company
Incorporation Date20 May 1986(37 years, 11 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr David Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 16 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Portland Road
London
W11 4LQ
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed31 August 2000(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 16 May 2006)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameMichel Jean Herve Aloe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed21 January 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWirral Lodge Mount Pleasant
Oxton
Wirral
CH43 5SY
Wales
Director NameDavid William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressJolly Hall Farm
Oakenhead Wood Old Road
Rossendale
Lancashire
BB4 8TX
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Secretary NameDavid William Johnson
NationalityBritish
StatusResigned
Appointed21 January 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address22 Sunnyside Close
Reedsholme
Rossendale
Lancashire
BB4 8PE
Director NameLorene Simpson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address10 Nursery Road
Heaton Norris
Stockport
Cheshire
SK4 2NE
Secretary NameLorene Simpson
NationalityBritish
StatusResigned
Appointed13 January 1997(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence Address10 Nursery Road
Heaton Norris
Stockport
Cheshire
SK4 2NE
Director NameAnthony Alfred Froggart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 October 2004)
RoleCommercial Manager
Correspondence Address2 Chevron Close
Rochdale
Lancashire
OL11 3LZ
Director NameRobert Mark Ledger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2002)
RoleCompany Director
Correspondence Address22 Park Road
Southborough
Kent
TN4 0NX
Director NameMagnus Andersson
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed25 October 2002(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 October 2004)
RoleCompany Director
Correspondence Address2 Tilton Street
London
SW6 7LP

Location

Registered Address12 Great James Street
London
WC1N 3DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
14 October 2005Return made up to 01/10/05; full list of members (6 pages)
19 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
26 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
13 October 2004Return made up to 01/10/04; full list of members (7 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
4 November 2003Accounts made up to 30 September 2002 (14 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
28 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
25 November 2002Accounts made up to 30 September 2001 (13 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
9 October 2002Return made up to 01/10/02; full list of members (7 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
21 November 2001Auditor's resignation (1 page)
12 October 2001Return made up to 01/10/01; full list of members (7 pages)
20 August 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
13 December 2000Accounts made up to 31 August 2000 (13 pages)
30 November 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
9 May 2000Accounts made up to 31 August 1999 (13 pages)
3 November 1999Return made up to 01/10/99; full list of members (6 pages)
4 July 1999Accounts made up to 31 August 1998 (14 pages)
24 November 1998Return made up to 01/10/98; full list of members (15 pages)
29 June 1998Accounts made up to 31 August 1997 (14 pages)
25 November 1997Director's particulars changed (1 page)
27 October 1997Return made up to 01/10/97; full list of members (12 pages)
20 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/97
(9 pages)
20 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
20 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/07/97
(9 pages)
29 May 1997Accounts made up to 31 August 1996 (14 pages)
12 March 1997Return made up to 21/01/97; no change of members (4 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed;new director appointed (2 pages)
26 March 1996Accounts made up to 31 August 1995 (14 pages)
30 January 1996Return made up to 21/01/96; no change of members (4 pages)
10 March 1995Accounts made up to 31 August 1994 (14 pages)