Company NameLondon Docklands Academia Limited
Company StatusDissolved
Company Number03330244
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 1997(27 years, 2 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan Ingle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(same day as company formation)
RoleSecretary & Registrar
Country of ResidenceUnited Kingdom
Correspondence Address21 Knighton Drive
Woodford Green
Essex
IG8 0NY
Secretary NameMr Alan Ingle
NationalityBritish
StatusClosed
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Knighton Drive
Woodford Green
Essex
IG8 0NY
Director NameAdrian Samuel Harris
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(5 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 08 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Carrick Drive
Barkingside
Ilford
Essex
IG6 2LX
Director NameDr Keith Aldred
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address42 Station Road
Epping
Essex
CM16 4HN
Director NameMr Derek John Fowlie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleAccountant
Country of ResidenceGBR
Correspondence Address30 Waldegrave Road
Brighton
East Sussex
BN1 6GE
Director NameJohn Roy Hunwicks
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleAccountant
Correspondence Address25 Rana Drive
Braintree
Essex
CM7 2TD
Director NameDavid Noble Thorpe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleAuditor
Correspondence Address18 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PN

Location

Registered Address4-6 University Way
London
E16 2RD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,903
Cash£5,940
Current Liabilities£3,181

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
11 August 2007Application for striking-off (1 page)
6 June 2007Accounts made up to 31 July 2006 (14 pages)
8 May 2007Director resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: university of east london 4-6 university way london E16 2RD (1 page)
12 April 2007Annual return made up to 04/03/07
  • 363(287) ‐ Registered office changed on 12/04/07
(4 pages)
6 June 2006Accounts made up to 31 July 2005 (14 pages)
10 April 2006Annual return made up to 04/03/06 (4 pages)
24 May 2005Accounts made up to 31 July 2004 (15 pages)
8 April 2005Annual return made up to 04/03/05 (4 pages)
1 June 2004Accounts made up to 31 July 2003 (14 pages)
7 April 2004Annual return made up to 04/03/04 (4 pages)
4 July 2003New director appointed (2 pages)
3 June 2003Accounts made up to 31 July 2002 (14 pages)
3 April 2003Annual return made up to 04/03/03
  • 363(288) ‐ Director resigned
(4 pages)
6 June 2002Accounts made up to 31 July 2001 (15 pages)
16 April 2002Annual return made up to 04/03/02 (4 pages)
21 December 2001Director resigned (1 page)
19 April 2001Accounts made up to 31 July 2000 (15 pages)
30 March 2001Annual return made up to 04/03/01 (4 pages)
4 July 2000Director resigned (1 page)
3 May 2000Accounts made up to 31 July 1999 (15 pages)
31 March 2000Annual return made up to 04/03/00 (4 pages)
4 March 1999Annual return made up to 04/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Accounts made up to 31 July 1998 (13 pages)
4 March 1997Incorporation (39 pages)