Background WavePink WaveYellow Wave

THE ACADEMY FOR CHIEF EXECUTIVES LIMITED (05349424)

THE ACADEMY FOR CHIEF EXECUTIVES LIMITED (05349424) is a liquidation UK company. incorporated on 1 February 2005. with registered office in Hedge End. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ACADEMY FOR CHIEF EXECUTIVES LIMITED has been registered for 21 years.

Company Number
05349424
Status
liquidation
Type
ltd
Incorporated
1 February 2005
Age
21 years
Address
Vanbrugh House, Hedge End, SO30 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACADEMY FOR CHIEF EXECUTIVES LIMITED

THE ACADEMY FOR CHIEF EXECUTIVES LIMITED is an liquidation company incorporated on 1 February 2005 with the registered office located in Hedge End. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ACADEMY FOR CHIEF EXECUTIVES LIMITED was registered 21 years ago.(SIC: 82990)

Status

liquidation

Active since 21 years ago

Company No

05349424

LTD Company

Age

21 Years

Incorporated 1 February 2005

Size

N/A

Accounts

ARD: 30/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 6 June 2022 (3 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2022
Period: 1 April 2021 - 30 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 February 2023 (3 years ago)
Submitted on 21 March 2023 (3 years ago)

Next Due

Due by 15 February 2024
For period ending 1 February 2024

Previous Company Names

WISDOMFORUMS LIMITED
From: 23 March 2005To: 19 October 2007
EW ELECTRICAL LIMITED
From: 1 February 2005To: 23 March 2005
Contact
Address

Vanbrugh House Grange Drive Hedge End, SO30 2AF,

Previous Addresses

2a the Quadrant Epsom KT17 4RH England
From: 4 January 2017To: 29 October 2018
Devonshire House 1 Devonshire Street London W1W 5DR
From: 25 February 2015To: 4 January 2017
18 Newman Street London W1T 1PE
From: 24 June 2012To: 25 February 2015
C/O Business Design Centre 52 Upper Street London N1 0QH England
From: 4 March 2011To: 24 June 2012
Handel House, 95 High Street Edgware Middlesex HA8 7DB
From: 1 February 2005To: 4 March 2011
Timeline

37 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Apr 14
Director Left
Aug 14
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Aug 17
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 21
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 April 2025
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
1 March 2024
600600
Resolution
1 March 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
1 March 2024
LIQ01LIQ01
Gazette Filings Brought Up To Date
27 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
24 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Legacy
30 November 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
22 November 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Certificate Change Of Name Company
23 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Incorporation Company
1 February 2005
NEWINCIncorporation