Company NameCBC Academy Limited
Company StatusDissolved
Company Number04618856
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Mohan Lal Kaul
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(6 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 30 April 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe White House
Tenterden Close
London
NW4 1TD
Secretary NameMr Arvind Kumar Saxena
NationalityIndian
StatusClosed
Appointed31 August 2007(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2013)
RoleAccountant
Correspondence AddressFlat 11 Montrose Court The Hyde
Edgware
London
NW9 5BS
Secretary NameMr Anthony Bryan Sheldon
NationalityBritish
StatusResigned
Appointed30 June 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLindmead
New Hall Lane Small Dole
Henfield
West Sussex
BN5 9YH
Secretary NameDr Nanda Kumar Mayampurath
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address7 Audrey Gardens
Wembley
London
HA0 3TF
Director NameDr Clive Rodney Kinder
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 April 2008)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLong Grove House
Seer Green
Buckinghamshire
HP9 2UL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Commonwealth Investment Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
30 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 1
(4 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 1
(4 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
1 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 June 2009Accounts made up to 31 March 2009 (1 page)
9 January 2009Secretary's Change of Particulars / arvind saxena / 09/01/2009 / Nationality was: british, now: indian; Date of Birth was: none, now: 05-Apr-1964; HouseName/Number was: , now: flat no.11; Street was: the mansion, now: montrose court,; Area was: argyll gardens, burnt oak, now: the hyde; Post Town was: edware, now: edgware; Post Code was: HA8 5HB, no (2 pages)
9 January 2009Secretary's change of particulars / arvind saxena / 09/01/2009 (2 pages)
9 January 2009Return made up to 16/12/08; full list of members (3 pages)
9 January 2009Return made up to 16/12/08; full list of members (3 pages)
17 June 2008Accounts made up to 31 March 2008 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 May 2008Appointment terminated director clive kinder (1 page)
2 May 2008Appointment Terminated Director clive kinder (1 page)
14 January 2008Return made up to 16/12/07; full list of members (2 pages)
14 January 2008Return made up to 16/12/07; full list of members (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Accounts made up to 31 March 2007 (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
5 February 2007Return made up to 16/12/06; no change of members (2 pages)
5 February 2007Return made up to 16/12/06; no change of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2007Accounts made up to 31 March 2006 (2 pages)
27 June 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 June 2006Accounts made up to 31 March 2005 (5 pages)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Return made up to 16/12/05; no change of members (2 pages)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Return made up to 16/12/05; no change of members (2 pages)
24 August 2005Return made up to 16/12/04; full list of members (6 pages)
24 August 2005Return made up to 16/12/04; full list of members (6 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 October 2004Accounts made up to 31 March 2004 (5 pages)
20 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2004Return made up to 16/12/03; full list of members (6 pages)
13 August 2003Registered office changed on 13/08/03 from: kingston house the poplars coddenham IP6 9PQ (1 page)
13 August 2003Registered office changed on 13/08/03 from: kingston house the poplars coddenham IP6 9PQ (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
16 December 2002Incorporation (9 pages)
16 December 2002Incorporation (9 pages)