Company NameAcademy Consultants Limited
Company StatusDissolved
Company Number04089587
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameAcademy Sport Limited

Business Activity

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

Directors

Director NameTomislav Golemac
Date of BirthDecember 1973 (Born 50 years ago)
NationalityCroatian
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleSports Administrator
Country of ResidenceCroatia
Correspondence AddressMilciceva 6
49 290 Klanjec
Croatia
Foreign
Secretary NameMr Richard Ashley Barrowclough
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIkhaya 305 Coppice Drive
Netherton
Huddersfield
West Yorkshire
HD4 7WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Upper High Street
Epsom
Surrey
KT17 4QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010Application to strike the company off the register (3 pages)
29 June 2010Application to strike the company off the register (3 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-14
  • GBP 2
(4 pages)
14 October 2009Director's details changed for Tomislav Golemac on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-14
  • GBP 2
(4 pages)
14 October 2009Director's details changed for Tomislav Golemac on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Tomislav Golemac on 1 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 October 2008Return made up to 13/10/08; full list of members (3 pages)
15 October 2008Return made up to 13/10/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 October 2006Return made up to 13/10/06; full list of members (2 pages)
18 October 2006Return made up to 13/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 November 2005Location of register of members (1 page)
8 November 2005Return made up to 13/10/05; full list of members (2 pages)
8 November 2005Location of register of members (1 page)
8 November 2005Return made up to 13/10/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 December 2004Return made up to 13/10/04; full list of members (6 pages)
21 December 2004Return made up to 13/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 October 2003Return made up to 13/10/03; full list of members (6 pages)
22 October 2003Return made up to 13/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 November 2002Return made up to 13/10/02; full list of members (6 pages)
16 November 2002Return made up to 13/10/02; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 April 2002Registered office changed on 04/04/02 from: 49 the broadway stoneleigh epsom surrey KT11 2JE (1 page)
4 April 2002Registered office changed on 04/04/02 from: 49 the broadway stoneleigh epsom surrey KT11 2JE (1 page)
23 October 2001Return made up to 13/10/01; full list of members (6 pages)
23 October 2001Return made up to 13/10/01; full list of members (6 pages)
22 November 2000Company name changed academy sport LIMITED\certificate issued on 23/11/00 (2 pages)
22 November 2000Company name changed academy sport LIMITED\certificate issued on 23/11/00 (2 pages)
6 November 2000Ad 20/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2000Ad 20/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
13 October 2000Incorporation (17 pages)
13 October 2000Incorporation (17 pages)