ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED

ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameACCOUNTANCY TUITION CENTRE (POLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00525086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED located?

    Registered Office Address
    Suites 6 And 7
    The Old Office Block
    TW11 8ST 16 Elmtree Road Teddington
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NBS EUROMANAGER LIMITEDJun 21, 1993Jun 21, 1993
    BNB RESOURCES NO. 3 LIMITEDNov 02, 1989Nov 02, 1989
    BNB RESOURCES LIMITEDSep 11, 1989Sep 11, 1989
    NBB RESOURCES LIMITEDAug 24, 1989Aug 24, 1989
    CHARLES BARKER NO. 1 LIMITEDApr 15, 1988Apr 15, 1988
    RAPIER ASSOCIATES LIMITEDNov 14, 1986Nov 14, 1986
    RAPIER SERVICES LIMITEDSep 27, 1982Sep 27, 1982

    What are the latest accounts for ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 26, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 9,000
    SH01

    Termination of appointment of Richard Gordon Finlay Glover as a director on Jan 29, 2015

    2 pagesTM01

    Annual return made up to Apr 26, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 9,000
    SH01

    Full accounts made up to Jun 30, 2013

    10 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2013

    Statement of capital following an allotment of shares on May 13, 2013

    SH01

    Current accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Apr 26, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Dr Timothy Wiggins as a director

    2 pagesAP01

    Termination of appointment of Richard Gunst as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2010

    16 pagesAA

    Appointment of John Roselli as a director

    3 pagesAP01

    Annual return made up to Apr 26, 2011 with full list of shareholders

    15 pagesAR01

    Appointment of Mr Richard Gordon Finlay Glover as a director

    3 pagesAP01

    Termination of appointment of Richard Glover as a director

    2 pagesTM01

    Appointment of Richard Gunst as a director

    3 pagesAP01

    Appointment of Gregory Davis as a director

    3 pagesAP01

    Termination of appointment of Michael Harrigan as a secretary

    2 pagesTM02

    Appointment of Gregory Davis as a secretary

    3 pagesAP03

    Group of companies' accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Apr 26, 2010 with full list of shareholders

    4 pagesAR01

    Group of companies' accounts made up to Dec 31, 2008

    20 pagesAA

    Who are the officers of ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Gregory
    16 Elmtree Road
    TW11 8ST Teddington
    Suite 6 & 7 The Old Office Block
    Middlesex
    United Kingdom
    Secretary
    16 Elmtree Road
    TW11 8ST Teddington
    Suite 6 & 7 The Old Office Block
    Middlesex
    United Kingdom
    American161111000001
    DAVIS, Gregory
    16 Elmtree Road
    TW11 8ST Teddington
    Suite 6 & 7 The Old Office Block
    Middlesex
    United Kingdom
    Director
    16 Elmtree Road
    TW11 8ST Teddington
    Suite 6 & 7 The Old Office Block
    Middlesex
    United Kingdom
    United States Of AmericaAmerican161111000001
    ROSELLI, John
    The Old Office Block
    16 Elmtree Road
    TW11 8ST Teddington
    Suites 6 & 7,
    Middlesex
    United Kingdom
    Director
    The Old Office Block
    16 Elmtree Road
    TW11 8ST Teddington
    Suites 6 & 7,
    Middlesex
    United Kingdom
    UsaAmerican162090620001
    WIGGINS, Timothy, Dr
    Suites 6 And 7
    The Old Office Block
    TW11 8ST 16 Elmtree Road Teddington
    Middlesex
    Director
    Suites 6 And 7
    The Old Office Block
    TW11 8ST 16 Elmtree Road Teddington
    Middlesex
    UsaAmerican169532970001
    CARTWRIGHT, Stephen William
    Tarn Hows Sands Lane
    Carlton Le Moorland
    LN5 9HJ Lincoln
    Secretary
    Tarn Hows Sands Lane
    Carlton Le Moorland
    LN5 9HJ Lincoln
    British20222150001
    EVANS, Timothy Martin
    40 Belleville Road
    Battersea
    SW11 6QT London
    Secretary
    40 Belleville Road
    Battersea
    SW11 6QT London
    British77235320002
    HARRIGAN, Michael John
    1 Bradley Gardens
    W13 8HE London
    Secretary
    1 Bradley Gardens
    W13 8HE London
    British53962300003
    KENDALL, Paul
    9 Albert Road
    Caversham
    RG4 7AN Reading
    Berkshire
    Secretary
    9 Albert Road
    Caversham
    RG4 7AN Reading
    Berkshire
    British9305440001
    MORROD, Deborah Yvonne
    54 Balcaskie Road
    Eltham
    SE9 1HQ London
    Secretary
    54 Balcaskie Road
    Eltham
    SE9 1HQ London
    British91250370001
    PARR, Helen Claire
    19 Forest Road
    IG10 1EB Loughton
    Essex
    Secretary
    19 Forest Road
    IG10 1EB Loughton
    Essex
    British62907610001
    SCHOFIELD, Robert Alan
    Meadowside Bridle Lane
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    Secretary
    Meadowside Bridle Lane
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    British9305450001
    ANDERSON, Peter John Ronald
    The Malt House
    East End, North Leigh
    OX8 6PX Witney
    Oxfordshire
    Director
    The Malt House
    East End, North Leigh
    OX8 6PX Witney
    Oxfordshire
    British55759930002
    CARTWRIGHT, Stephen William
    Tarn Hows Sands Lane
    Carlton Le Moorland
    LN5 9HJ Lincoln
    Director
    Tarn Hows Sands Lane
    Carlton Le Moorland
    LN5 9HJ Lincoln
    United KingdomBritish20222150001
    DURGAN, Graham Richard
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    Director
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    United KingdomBritish36153550002
    GLOVER, Richard Gordon Finlay
    Grange Road
    Ealing
    W5 3PJ London
    86
    United Kingdom
    Director
    Grange Road
    Ealing
    W5 3PJ London
    86
    United Kingdom
    EnglandBritish5884200002
    GLOVER, Richard Gordon Finlay
    86 Grange Road
    Ealing
    W5 3PJ London
    Director
    86 Grange Road
    Ealing
    W5 3PJ London
    EnglandBritish5884200002
    GUNST, Richard
    16 Elmtree Road
    TW11 8ST Teddington
    Suite 6 & 7 The Old Office Block
    Middlesex
    United Kingdom
    Director
    16 Elmtree Road
    TW11 8ST Teddington
    Suite 6 & 7 The Old Office Block
    Middlesex
    United Kingdom
    United States Of AmericaAmerican161110060001
    KENDALL, Paul
    9 Albert Road
    Caversham
    RG4 7AN Reading
    Berkshire
    Director
    9 Albert Road
    Caversham
    RG4 7AN Reading
    Berkshire
    British9305440001
    MINENOK, Olga
    20 Broadway
    Knaphill
    GU21 2DT Woking
    Surrey
    Director
    20 Broadway
    Knaphill
    GU21 2DT Woking
    Surrey
    British80757020001
    NORRIS, Gordon
    20 Broadway
    Knaphill
    GU21 2DT Woking
    Surrey
    Director
    20 Broadway
    Knaphill
    GU21 2DT Woking
    Surrey
    British52096310002
    SCHOFIELD, Robert Alan
    Meadowside Bridle Lane
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    Director
    Meadowside Bridle Lane
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    EnglandBritish9305450001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0