Company NameAcademics Consulting Limited
Company StatusDissolved
Company Number03689764
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Catherine Pearce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 22 June 2004)
RoleBanking
Correspondence Address28 Goodwood Road
Redhill
RH1 2HH
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 June 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressSuite A 3rd Floor
Clydesdale Bank House
33 Regent Street
Piccadilly London
SW1Y 4ZT

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,876
Cash£77,171
Current Liabilities£69,800

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
26 January 2004Application for striking-off (1 page)
29 June 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
19 June 2003Accounting reference date shortened from 31/03/04 to 31/05/03 (1 page)
3 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
31 December 2002Registered office changed on 31/12/02 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page)
31 December 2002New secretary appointed (1 page)
31 December 2002Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(6 pages)
31 December 2002Secretary resigned (1 page)
16 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
29 March 2002Registered office changed on 29/03/02 from: 27G throgmorton street london EC2N 2AN (1 page)
29 March 2002Secretary's particulars changed (1 page)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
2 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (6 pages)
1 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
29 December 1998Incorporation (12 pages)