Company NameAccreditation Bureau Limited
Company StatusDissolved
Company Number05752396
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)
Previous NamesLawgra (No.1241) Limited and Nationwide Accreditation Bureau (Holdings) Limited

Business Activity

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

Directors

Director NameMr John Stuart Cariss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(6 days after company formation)
Appointment Duration6 years, 8 months (closed 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusClosed
Appointed27 July 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 18 December 2012)
Correspondence Address4th Floor 15 Basinghall Street
London
EC2V 5BR
Secretary NameMr John Stuart Cariss
NationalityBritish
StatusResigned
Appointed29 March 2006(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary NameMr Richard Ronald Bartlett
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Granville Road
Finchley
London
N12 0HT
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered Address4th Floor
15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

8.6k at £0.1John Stuart Cariss
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 August 2012Application to strike the company off the register (3 pages)
23 August 2012Application to strike the company off the register (3 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 860
(4 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 860
(4 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
1 April 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
1 April 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
4 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
4 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 June 2010Registered office address changed from 2nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
2 September 2009Secretary appointed whale rock secretaries LIMITED (1 page)
2 September 2009Registered office changed on 02/09/2009 from 61 southwark street london SE1 0HL (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Registered office changed on 02/09/2009 from 61 southwark street london SE1 0HL (1 page)
2 September 2009Secretary appointed whale rock secretaries LIMITED (1 page)
28 March 2009Return made up to 22/03/09; full list of members (7 pages)
28 March 2009Return made up to 22/03/09; full list of members (7 pages)
2 March 2009Return made up to 22/03/08; full list of members (5 pages)
2 March 2009Return made up to 22/03/08; full list of members (5 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 February 2009Accounts made up to 31 December 2008 (1 page)
17 February 2009Accounts made up to 31 December 2007 (1 page)
17 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
16 February 2009Registered office changed on 16/02/2009 from 4TH floor olympic office centre 8 fulton road wembley middlesex HA9 0NY (1 page)
16 February 2009Registered office changed on 16/02/2009 from 4TH floor olympic office centre 8 fulton road wembley middlesex HA9 0NY (1 page)
14 March 2008Appointment terminated secretary richard bartlett (1 page)
14 March 2008Appointment Terminated Secretary richard bartlett (1 page)
14 January 2008Return made up to 22/03/07; full list of members
  • 363(287) ‐ Registered office changed on 14/01/08
(7 pages)
14 January 2008Return made up to 22/03/07; full list of members (7 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
23 November 2007Accounts made up to 31 December 2006 (1 page)
23 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
22 June 2007Company name changed nationwide accreditation bureau (holdings) LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed nationwide accreditation bureau (holdings) LIMITED\certificate issued on 22/06/07 (2 pages)
2 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 April 2006S-div 03/04/06 (1 page)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 April 2006S-div 03/04/06 (1 page)
21 April 2006Ad 03/04/06--------- £ si [email protected]=85 £ ic 1/86 (4 pages)
21 April 2006Ad 03/04/06--------- £ si [email protected]=85 £ ic 1/86 (4 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed;new director appointed (6 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed;new director appointed (6 pages)
29 March 2006Company name changed lawgra (no.1241) LIMITED\certificate issued on 29/03/06 (2 pages)
29 March 2006Company name changed lawgra (no.1241) LIMITED\certificate issued on 29/03/06 (2 pages)
22 March 2006Incorporation (14 pages)
22 March 2006Incorporation (14 pages)