Company NameAcademy Finance & Leasing Limited
Company StatusDissolved
Company Number03422526
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NameKindercrest Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBarry Seigler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
102 Fellows Road
London
NW3 3JG
Director NameMr David Michael Shade
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenwood
17 Dartnell Park Road
West Byfleet
Surrey
KT14 6PN
Secretary NameMr David Michael Shade
NationalityBritish
StatusClosed
Appointed09 April 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenwood
17 Dartnell Park Road
West Byfleet
Surrey
KT14 6PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Wimpole Street
London
W1M 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
17 September 2001Application for striking-off (1 page)
3 May 2001Accounts made up to 31 March 2001 (8 pages)
20 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Accounts made up to 31 March 1999 (8 pages)
25 October 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 October 1998Return made up to 20/08/98; full list of members (6 pages)
21 May 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 May 1998Memorandum and Articles of Association (11 pages)
28 April 1998Company name changed kindercrest LIMITED\certificate issued on 29/04/98 (3 pages)
16 April 1998Registered office changed on 16/04/98 from: 788-790 finchley road london NW11 7UR (1 page)
20 August 1997Incorporation (17 pages)