Company NameAcademy Of Residential Inventory Clerks Ltd
Company StatusDissolved
Company Number06567292
CategoryPrivate Limited Company
Incorporation Date16 April 2008(15 years, 11 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Chris James
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Henley Prior
Collier Street
London
N1 9JU
Director NameMr Kenn Wall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Henley Prior
Collier Street Islington
London
N1 9JU
Secretary NameMarkrisuk Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence AddressSuite 112 Spitfire Studios
63/71 Collier Street
London
N1 9BE

Location

Registered Address105 Spitfire Studios 63/71 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1 at £2Mr Chris James
50.00%
Ordinary
1 at £2Mr Kenn Wall
50.00%
Ordinary

Financials

Year2014
Net Worth-£264
Cash£739
Current Liabilities£1,003

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2011Compulsory strike-off action has been suspended (1 page)
22 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 4
(5 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Registered office address changed from Suite 112 Spitfire Studios 63/71 Collier Street London London N1 9BE United Kingdom on 18 August 2010 (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Registered office address changed from Suite 112 Spitfire Studios 63/71 Collier Street London London N1 9BE United Kingdom on 18 August 2010 (1 page)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 4
(5 pages)
18 August 2010Register inspection address has been changed (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2010Termination of appointment of Markrisuk Company Secretarial Services Ltd as a secretary (1 page)
25 March 2010Termination of appointment of Markrisuk Company Secretarial Services Ltd as a secretary (1 page)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 May 2009Return made up to 16/04/09; full list of members (4 pages)
7 May 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2008Incorporation (15 pages)
16 April 2008Incorporation (15 pages)