Company NameAcademy Enterprises Limited
Company StatusDissolved
Company Number06022954
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 5 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gary Andrew Elston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 20 August 2013)
RoleRisk Assessment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Perth Road
Gants Hill
Ilford
Essex
IG2 6AS
Secretary NameDamian Whitmarsh
NationalityBritish
StatusClosed
Appointed16 January 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 20 August 2013)
RoleFirefighter
Country of ResidenceEngland
Correspondence AddressFlat 3 15 Thorpe Hall Road
Walthamstow
London
E17 4DN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address130 Perth Road
Gants Hill
Essex
IG2 6AS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(4 pages)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(4 pages)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 March 2010Director's details changed for Gary Andrew Elston on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Gary Andrew Elston on 10 March 2010 (2 pages)
2 March 2010Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE on 2 March 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2009Return made up to 08/12/08; full list of members (3 pages)
30 January 2009Return made up to 08/12/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
29 May 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
28 April 2008Return made up to 08/12/07; full list of members (3 pages)
28 April 2008Capitals not rolled up (2 pages)
28 April 2008Return made up to 08/12/07; full list of members (3 pages)
28 April 2008Capitals not rolled up (2 pages)
4 April 2008Director's Change of Particulars / gary elston / 01/12/2007 / HouseName/Number was: , now: 130; Street was: 17 saville road, now: perth road; Area was: , now: gants hill; Post Town was: romford, now: ilford; Post Code was: RM6 6DS, now: IG2 6AS (1 page)
4 April 2008Director's change of particulars / gary elston / 01/12/2007 (1 page)
2 October 2007Registered office changed on 02/10/07 from: c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
2 October 2007Registered office changed on 02/10/07 from: c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 January 2007Registered office changed on 23/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
8 December 2006Incorporation (16 pages)
8 December 2006Incorporation (16 pages)