Company NameThe American Community School Limited
Company StatusDissolved
Company Number05268807
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 5 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NamesACS 2004 Limited and ACS International Schools Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Terence Thomas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(3 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Secretary NameMr Gavin Charles
StatusClosed
Appointed01 October 2016(11 years, 11 months after company formation)
Appointment Duration1 year (closed 10 October 2017)
RoleCompany Director
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameEmmanuel John Poularas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Glendore House
30 Clarges Street
London
W1J 7EG
Secretary NamePeter Clive Abbott
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Secretary NameMs Sarah Elizabeth Ratcliffe
StatusResigned
Appointed21 February 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL

Contact

Websiteacs-england.co.uk

Location

Registered AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of Emmanuel J. Poularas
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
27 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
4 October 2016Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
16 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
21 February 2013Termination of appointment of Peter Abbott as a secretary (1 page)
21 February 2013Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page)
21 February 2013Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page)
21 February 2013Termination of appointment of Peter Abbott as a secretary (1 page)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
14 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
4 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Terence Thomas on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Terence Thomas on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 November 2008Return made up to 25/10/08; full list of members (3 pages)
21 November 2008Return made up to 25/10/08; full list of members (3 pages)
21 November 2008Director appointed mr david terence thomas (2 pages)
21 November 2008Appointment terminated director emmanuel poularas (1 page)
21 November 2008Director appointed mr david terence thomas (2 pages)
21 November 2008Appointment terminated director emmanuel poularas (1 page)
31 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 October 2007Return made up to 25/10/07; full list of members (2 pages)
29 October 2007Return made up to 25/10/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
2 November 2006Return made up to 25/10/06; full list of members (2 pages)
2 November 2006Return made up to 25/10/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
16 November 2005Return made up to 25/10/05; full list of members (2 pages)
16 November 2005Return made up to 25/10/05; full list of members (2 pages)
9 February 2005Company name changed acs international schools limite d\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed acs international schools limite d\certificate issued on 09/02/05 (2 pages)
3 December 2004Company name changed acs 2004 LIMITED\certificate issued on 03/12/04 (2 pages)
3 December 2004Company name changed acs 2004 LIMITED\certificate issued on 03/12/04 (2 pages)
25 October 2004Incorporation (17 pages)
25 October 2004Incorporation (17 pages)