ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED
Overview
| Company Name | ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00525086 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NBS EUROMANAGER LIMITED | Jun 21, 1993 | Jun 21, 1993 |
| BNB RESOURCES NO. 3 LIMITED | Nov 02, 1989 | Nov 02, 1989 |
| BNB RESOURCES LIMITED | Sep 11, 1989 | Sep 11, 1989 |
| NBB RESOURCES LIMITED | Aug 24, 1989 | Aug 24, 1989 |
| CHARLES BARKER NO. 1 LIMITED | Apr 15, 1988 | Apr 15, 1988 |
| RAPIER ASSOCIATES LIMITED | Nov 14, 1986 | Nov 14, 1986 |
| RAPIER SERVICES LIMITED | Sep 27, 1982 | Sep 27, 1982 |
What are the latest accounts for ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Gordon Finlay Glover as a director on Jan 29, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Dr Timothy Wiggins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Gunst as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Appointment of John Roselli as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 26, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Appointment of Mr Richard Gordon Finlay Glover as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Glover as a director | 2 pages | TM01 | ||||||||||
Appointment of Richard Gunst as a director | 3 pages | AP01 | ||||||||||
Appointment of Gregory Davis as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Harrigan as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Gregory Davis as a secretary | 3 pages | AP03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to Apr 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 20 pages | AA | ||||||||||
Who are the officers of ACCOUNTANCY TUITION CENTRE (POLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Gregory | Secretary | 16 Elmtree Road TW11 8ST Teddington Suite 6 & 7 The Old Office Block Middlesex United Kingdom | American | 161111000001 | ||||||
| DAVIS, Gregory | Director | 16 Elmtree Road TW11 8ST Teddington Suite 6 & 7 The Old Office Block Middlesex United Kingdom | United States Of America | American | 161111000001 | |||||
| ROSELLI, John | Director | The Old Office Block 16 Elmtree Road TW11 8ST Teddington Suites 6 & 7, Middlesex United Kingdom | Usa | American | 162090620001 | |||||
| WIGGINS, Timothy, Dr | Director | Suites 6 And 7 The Old Office Block TW11 8ST 16 Elmtree Road Teddington Middlesex | Usa | American | 169532970001 | |||||
| CARTWRIGHT, Stephen William | Secretary | Tarn Hows Sands Lane Carlton Le Moorland LN5 9HJ Lincoln | British | 20222150001 | ||||||
| EVANS, Timothy Martin | Secretary | 40 Belleville Road Battersea SW11 6QT London | British | 77235320002 | ||||||
| HARRIGAN, Michael John | Secretary | 1 Bradley Gardens W13 8HE London | British | 53962300003 | ||||||
| KENDALL, Paul | Secretary | 9 Albert Road Caversham RG4 7AN Reading Berkshire | British | 9305440001 | ||||||
| MORROD, Deborah Yvonne | Secretary | 54 Balcaskie Road Eltham SE9 1HQ London | British | 91250370001 | ||||||
| PARR, Helen Claire | Secretary | 19 Forest Road IG10 1EB Loughton Essex | British | 62907610001 | ||||||
| SCHOFIELD, Robert Alan | Secretary | Meadowside Bridle Lane Loudwater WD3 4JD Rickmansworth Hertfordshire | British | 9305450001 | ||||||
| ANDERSON, Peter John Ronald | Director | The Malt House East End, North Leigh OX8 6PX Witney Oxfordshire | British | 55759930002 | ||||||
| CARTWRIGHT, Stephen William | Director | Tarn Hows Sands Lane Carlton Le Moorland LN5 9HJ Lincoln | United Kingdom | British | 20222150001 | |||||
| DURGAN, Graham Richard | Director | Fielding House Jubilee Road SL6 3QU Littlewick Green Berkshire | United Kingdom | British | 36153550002 | |||||
| GLOVER, Richard Gordon Finlay | Director | Grange Road Ealing W5 3PJ London 86 United Kingdom | England | British | 5884200002 | |||||
| GLOVER, Richard Gordon Finlay | Director | 86 Grange Road Ealing W5 3PJ London | England | British | 5884200002 | |||||
| GUNST, Richard | Director | 16 Elmtree Road TW11 8ST Teddington Suite 6 & 7 The Old Office Block Middlesex United Kingdom | United States Of America | American | 161110060001 | |||||
| KENDALL, Paul | Director | 9 Albert Road Caversham RG4 7AN Reading Berkshire | British | 9305440001 | ||||||
| MINENOK, Olga | Director | 20 Broadway Knaphill GU21 2DT Woking Surrey | British | 80757020001 | ||||||
| NORRIS, Gordon | Director | 20 Broadway Knaphill GU21 2DT Woking Surrey | British | 52096310002 | ||||||
| SCHOFIELD, Robert Alan | Director | Meadowside Bridle Lane Loudwater WD3 4JD Rickmansworth Hertfordshire | England | British | 9305450001 |
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