Company NameAcademy Print & Design Limited
Company StatusDissolved
Company Number03154361
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)
Previous Name21st Century Experts Ltd.

Directors

Director NameMr Alan George Hood
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(3 days after company formation)
Appointment Duration2 years, 4 months (closed 09 June 1998)
RoleChartered Surveyor
Correspondence AddressThe Vine House 1 Park Lane
Sevenoaks
Kent
TN13 3UP
Director NameMrs Barbara Rosemary Hood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(3 days after company formation)
Appointment Duration2 years, 4 months (closed 09 June 1998)
RoleShop Proprietor
Correspondence AddressThe Vine House
Sevenoaks
Kent
TN13 3UP
Secretary NameMrs Barbara Rosemary Hood
NationalityBritish
StatusClosed
Appointed05 February 1996(3 days after company formation)
Appointment Duration2 years, 4 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressThe Vine House
Sevenoaks
Kent
TN13 3UP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3rd Floor
71-73 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
4 April 1996Company name changed 21ST century experts LTD.\certificate issued on 09/04/96 (2 pages)
17 February 1996Secretary resigned (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996Memorandum and Articles of Association (14 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 1996New secretary appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 February 1996Director resigned (1 page)
17 February 1996New director appointed (2 pages)
2 February 1996Incorporation (8 pages)