Company NamePatient Experience Academy Limited
Company StatusDissolved
Company Number08444718
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 7 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 Kunle Andrew Thomas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RolePatient Experience And Engagement
Country of ResidenceUnited Kingdom
Correspondence Address207 Regent Street
London
W1B 3HH
Director NameDr Arabella Ann Teresa Onslow
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address207 Regent Street
London
W1B 3HH

Contact

Websitewww.patientexperienceacademy.com

Location

Registered Address88 88 Wood Street (10th Floor)
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

50 at £1Arabella Onslow
50.00%
Ordinary
50 at £1Ibikunle Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£36

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
10 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
10 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
6 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
6 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 October 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 7 October 2013 (1 page)
5 October 2013Director's details changed for Mr Ibikunle Thomas on 22 July 2013 (2 pages)
5 October 2013Termination of appointment of Arabella Onslow as a director (1 page)
5 October 2013Termination of appointment of Arabella Onslow as a director (1 page)
5 October 2013Director's details changed for Mr Ibikunle Thomas on 22 July 2013 (2 pages)
14 March 2013Incorporation (25 pages)
14 March 2013Incorporation (25 pages)