ACADEMEE LIMITED

Register to unlock more data on OkredoRegister

ACADEMEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04735678

Incorporation date

14/04/2003

Size

Dormant

Contacts

Registered address

Registered address

Willow Court 7 West Way, Botley, Oxford OX2 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon04/11/2013
Final Gazette dissolved following liquidation
dot icon04/08/2013
Return of final meeting in a members' voluntary winding up
dot icon04/06/2013
Liquidators' statement of receipts and payments to 2013-04-12
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2012
Registered office address changed from Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 2012-04-25
dot icon22/04/2012
Declaration of solvency
dot icon22/04/2012
Appointment of a voluntary liquidator
dot icon22/04/2012
Resolutions
dot icon22/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2010-12-30
dot icon13/06/2011
Resolutions
dot icon29/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Appointment of John Paul Drzik as a director
dot icon13/09/2010
Appointment of Alan Thomas Mcintyre as a director
dot icon13/09/2010
Termination of appointment of Richard Wetzler as a director
dot icon30/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/12/2009
Resolutions
dot icon26/10/2009
Full accounts made up to 2008-12-30
dot icon05/07/2009
Appointment Terminated Director christian chautard
dot icon20/04/2009
Return made up to 01/03/09; full list of members
dot icon22/09/2008
Certificate of change of name
dot icon13/08/2008
Appointment Terminated Director frederick ransom
dot icon08/07/2008
Accounting reference date extended from 30/06/2008 to 30/12/2008 Alignment with Parent or Subsidiary
dot icon11/05/2008
Director appointed matthew john cunningham
dot icon08/05/2008
Return made up to 13/05/08; full list of members
dot icon20/04/2008
Director appointed frederick garfield ransom
dot icon17/04/2008
Secretary appointed maura frances brindley
dot icon17/04/2008
Director appointed richard joseph wetzler
dot icon17/04/2008
Director appointed christian chautard
dot icon17/04/2008
Appointment Terminated Director clare roberts
dot icon17/04/2008
Appointment Terminated Director alison tickner
dot icon17/04/2008
Appointment Terminated Director and Secretary simon hayward
dot icon07/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/01/2008
Ad 06/10/06--------- £ si [email protected]
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon22/05/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon10/05/2007
Return made up to 15/04/07; full list of members
dot icon07/03/2007
New secretary appointed
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/07/2006
Total exemption small company accounts made up to 2004-04-30
dot icon26/07/2006
Return made up to 15/04/06; full list of members
dot icon26/07/2006
Return made up to 15/04/04; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/07/2006
Return made up to 15/04/05; full list of members
dot icon23/07/2006
Restoration by order of the court
dot icon15/08/2005
Final Gazette dissolved via compulsory strike-off
dot icon02/05/2005
First Gazette notice for compulsory strike-off
dot icon08/02/2005
Memorandum and Articles of Association
dot icon28/09/2004
Statement of affairs
dot icon28/09/2004
Ad 30/07/04--------- £ si [email protected]=32 £ ic 1000/1032
dot icon01/09/2004
£ nc 1200/1400 30/07/04
dot icon01/09/2004
S-div 30/07/04
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Resolutions
dot icon16/08/2004
New director appointed
dot icon18/04/2004
Particulars of mortgage/charge
dot icon17/12/2003
New secretary appointed
dot icon22/08/2003
Ad 23/05/03--------- £ si 999@1=999 £ ic 1/1000
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon21/07/2003
Secretary resigned;director resigned
dot icon31/05/2003
New secretary appointed;new director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Registered office changed on 10/05/03 from: 16 churchill way cardiff CF10 2DX
dot icon14/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2010
dot iconLast change occurred
29/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2010
dot iconNext account date
29/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
14/04/2003 - 14/04/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
14/04/2003 - 14/04/2003
15962
Hayward, Simon Jeremy
Director
15/04/2003 - 31/03/2008
7
Williams, Antony Brian
Director
14/04/2003 - 14/07/2003
12
Tickner, Alison Jane
Director
29/07/2004 - 30/03/2008
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACADEMEE LIMITED

ACADEMEE LIMITED is an(a) Dissolved company incorporated on 14/04/2003 with the registered office located at Willow Court 7 West Way, Botley, Oxford OX2 0JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMEE LIMITED?

toggle

ACADEMEE LIMITED is currently Dissolved. It was registered on 14/04/2003 and dissolved on 04/11/2013.

Where is ACADEMEE LIMITED located?

toggle

ACADEMEE LIMITED is registered at Willow Court 7 West Way, Botley, Oxford OX2 0JB.

What does ACADEMEE LIMITED do?

toggle

ACADEMEE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACADEMEE LIMITED?

toggle

The latest filing was on 04/11/2013: Final Gazette dissolved following liquidation.