Company NamePractical Training In Accountancy Limited
Company StatusDissolved
Company Number03073772
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStreetwise Enterprise Ltd (Corporation)
StatusClosed
Appointed27 September 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 01 May 2001)
Correspondence Address368 City Road
London
EC1V 2QA
Secretary NameAston Michael Associates Limited (Corporation)
StatusClosed
Appointed02 October 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 01 May 2001)
Correspondence AddressThe Howard Centre Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameEric Dadzie
Date of BirthJune 1956 (Born 67 years ago)
NationalityGhanaian
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address177 Springbank Road
London
SE13 6ST
Secretary NameLeonard Djang
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSecretary
Correspondence Address7 Cranfield Drive
London
NW9 5WH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressT Sawyer & Co
176 Mitcham Road
Tooting Broadway
London
SW17 9NJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
5 February 2000Ad 16/08/99--------- £ si 7@1=7 £ ic 3/10 (2 pages)
4 February 2000Ad 24/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000New secretary appointed (2 pages)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
8 December 1999Return made up to 28/06/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 30 June 1997 (3 pages)
9 September 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/98
(6 pages)
24 March 1998Registered office changed on 24/03/98 from: 12 tiller road docklands london E14 8PX (1 page)
4 March 1998Accounts for a small company made up to 30 June 1996 (5 pages)
7 November 1997Return made up to 28/06/97; full list of members (6 pages)
12 August 1997Registered office changed on 12/08/97 from: commercial house 2ND floor 69 rivington street london EC2A 3AY (1 page)
1 August 1996Return made up to 28/06/96; full list of members (6 pages)
28 June 1995Incorporation (20 pages)