Company NameCorporate Coaching Academy Ltd
Company StatusDissolved
Company Number04779016
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Jay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2003(3 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (closed 06 March 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address64 Putney Wharf Tower
Brew House Lane
Putney
SW15 2JQ
Secretary NameEmma Hickley
NationalityBritish
StatusClosed
Appointed01 August 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address41 Sailmakers Court
William Morris Way Fulham
London
SW6 2UX
Secretary NameCrystal Louise Fry
NationalityBritish
StatusResigned
Appointed22 June 2003(3 weeks, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 April 2004)
RoleAccountant
Correspondence Address121 Cuckoo Lane
Stubbington
Fareham
Hampshire
PO14 3TR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address64 Putney Wharf Tower
Brewhouse Lane Putney
London
SW15 2JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
15 September 2005Registered office changed on 15/09/05 from: phoenix house 66 devonport road stoke plymouth devon PL3 4DF (1 page)
15 September 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
4 July 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
10 August 2004Return made up to 28/05/04; full list of members (6 pages)
28 June 2003Registered office changed on 28/06/03 from: phoenix house, 66 devonport road stoke village plymouth PL3 4DF (2 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003New director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
28 May 2003Incorporation (9 pages)