Company NameThe Rider's Academy Limited
Company StatusDissolved
Company Number03472567
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous NameHicksound Limited

Directors

Director NameCarole Ann Grice
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 28 September 1999)
RoleDirector Of Finance/Admin
Correspondence Address114 London Road
Bromley
Kent
BR1 3RL
Director NameMichael Grice
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(4 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 June 1998)
RoleManaging Director
Correspondence Address114 London Road
Bromley
Kent
BR1 3RL
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed22 April 1998(4 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 September 1998)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
20 January 1999Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
3 July 1998Ad 20/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1998Location of register of members (1 page)
21 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Memorandum and Articles of Association (13 pages)
10 May 1998Director resigned (1 page)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
30 April 1998Company name changed hicksound LIMITED\certificate issued on 01/05/98 (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 6-8 underwood street london N1 7JQ (1 page)
27 November 1997Incorporation (18 pages)