London
SW1Y 5EA
Director Name | Githa Egmose |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 September 2003(1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | Karl X Gustavsgata 48 Helsinborg 254 39 Sweden |
Secretary Name | Imre Von Szokolay |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 08 September 2003(1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | Norra Stenbocksgatan 48 Helsinborg 254 43 Sweden |
Secretary Name | Christopher Thomas Johansson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | Prastgatan 18 Helsingborg Skane 252 24 Sweden |
Secretary Name | Katalin Gorbe Johansson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2010) |
Role | Company Director |
Correspondence Address | Prastgatan 18 Helsingborg Skane 25224 Sweden |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 167-169 Great Portland Street Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
16 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 December 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
15 December 2023 | Registered office address changed from Ground Floor 123 Pall Mall London SW1Y 5EA England to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 15 December 2023 (1 page) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2023 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
14 November 2022 | Change of details for Raymond Johansson as a person with significant control on 14 November 2022 (2 pages) |
14 November 2022 | Director's details changed for Raymond Johansson on 14 November 2022 (2 pages) |
11 November 2022 | Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Ground Floor 123 Pall Mall London SW1Y 5EA on 11 November 2022 (1 page) |
23 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 August 2021 (7 pages) |
30 September 2021 | Confirmation statement made on 17 September 2021 with updates (4 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
25 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
17 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Raymond Johansson on 19 May 2014 (2 pages) |
4 September 2014 | Director's details changed for Raymond Johansson on 19 May 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
25 January 2011 | Termination of appointment of Katalin Johansson as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Katalin Johansson as a secretary (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
2 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Raymond Johansson on 8 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Raymond Johansson on 8 August 2010 (2 pages) |
2 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Raymond Johansson on 8 August 2010 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
26 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
7 October 2008 | Return made up to 08/08/08; no change of members (6 pages) |
7 October 2008 | Return made up to 08/08/08; no change of members (6 pages) |
16 September 2008 | Appointment terminated secretary christopher johansson (1 page) |
16 September 2008 | Secretary appointed katalin gorbe johansson (2 pages) |
16 September 2008 | Secretary appointed katalin gorbe johansson (2 pages) |
16 September 2008 | Appointment terminated secretary christopher johansson (1 page) |
26 March 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
18 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
18 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (2 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (2 pages) |
25 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
25 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
21 April 2006 | Total exemption full accounts made up to 31 August 2005 (2 pages) |
21 April 2006 | Total exemption full accounts made up to 31 August 2005 (2 pages) |
24 October 2005 | Return made up to 08/08/05; full list of members (6 pages) |
24 October 2005 | Return made up to 08/08/05; full list of members (6 pages) |
26 May 2005 | Total exemption full accounts made up to 31 August 2004 (2 pages) |
26 May 2005 | Total exemption full accounts made up to 31 August 2004 (2 pages) |
25 November 2004 | New director appointed (3 pages) |
25 November 2004 | New director appointed (3 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
5 October 2004 | Company name changed the business academy LIMITED\certificate issued on 05/10/04 (2 pages) |
5 October 2004 | Company name changed the business academy LIMITED\certificate issued on 05/10/04 (2 pages) |
10 September 2004 | Return made up to 08/08/04; full list of members
|
10 September 2004 | Return made up to 08/08/04; full list of members
|
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
8 August 2003 | Incorporation (16 pages) |
8 August 2003 | Incorporation (16 pages) |