Company NameAcademy International Public Limited Company
Company StatusDissolved
Company Number01060918
CategoryPublic Limited Company
Incorporation Date10 July 1972(51 years, 9 months ago)
Dissolution Date30 July 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameSurjit Singh Sachdeva
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(19 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 30 July 2009)
RoleManaging Director
Correspondence Address61 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMr Harjit Singh Sachdeva
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1992(20 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 30 July 2009)
RoleCompany Director
Correspondence Address61 Alderton Hill
Loughton
Essex
IG10 3JD
Secretary NameMr Harjit Singh Sachdeva
NationalityBritish
StatusClosed
Appointed01 September 2000(28 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 30 July 2009)
RoleMarketing Director
Correspondence Address61 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMrs Amarjit Kaur Sachdeva
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(19 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 September 2000)
RoleSecretary
Correspondence Address61 Alderton Hill
Loughton
Essex
IG10 3JD
Secretary NameMrs Amarjit Kaur Sachdeva
NationalityBritish
StatusResigned
Appointed31 August 1991(19 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 September 2000)
RoleCompany Director
Correspondence Address61 Alderton Hill
Loughton
Essex
IG10 3JD

Location

Registered AddressAcademy House Burnt Mills
Industrial Estate Wollaston Way
Basildon
Essex
SS13 1LA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West

Financials

Year2014
Turnover£5,725,331
Gross Profit£995,125
Net Worth£1,674,232
Cash£23,889
Current Liabilities£2,351,569

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2009Completion of winding up (1 page)
23 July 2008Order of court to wind up (1 page)
5 February 2007Full accounts made up to 30 June 2006 (19 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
25 July 2006Return made up to 31/08/05; full list of members (3 pages)
27 June 2006Registered office changed on 27/06/06 from: 134-154 chrisp street london E14 6NL (1 page)
28 March 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
19 October 2005Full accounts made up to 28 February 2005 (17 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2004Full accounts made up to 29 February 2004 (17 pages)
2 January 2004Particulars of mortgage/charge (5 pages)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 September 2003Return made up to 31/08/03; full list of members (7 pages)
1 September 2003Full accounts made up to 28 February 2003 (17 pages)
3 October 2002Full accounts made up to 28 February 2002 (18 pages)
2 October 2001Full accounts made up to 28 February 2001 (17 pages)
13 September 2001Return made up to 31/08/01; full list of members (6 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
20 February 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
9 February 2001New secretary appointed (2 pages)
8 December 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
16 November 2000Full accounts made up to 31 March 2000 (16 pages)
14 November 2000Director resigned (1 page)
14 November 2000Return made up to 31/08/00; full list of members (7 pages)
3 December 1999Return made up to 31/08/99; full list of members (7 pages)
2 September 1999Full accounts made up to 31 March 1999 (17 pages)
2 September 1998Return made up to 31/08/98; no change of members (4 pages)
28 August 1998Full accounts made up to 31 March 1998 (17 pages)
16 June 1998Registered office changed on 16/06/98 from: academy house violet road bow london E3 3QN (1 page)
9 October 1997Return made up to 31/08/97; no change of members (4 pages)
9 October 1997Full accounts made up to 31 March 1997 (18 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
15 September 1996Return made up to 31/08/96; full list of members (6 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
1 September 1995Return made up to 31/08/95; no change of members (4 pages)
21 June 1995Full accounts made up to 31 March 1995 (17 pages)
14 February 1989Full accounts made up to 31 March 1988 (7 pages)
1 March 1988Full accounts made up to 31 March 1987 (7 pages)
19 March 1987Full accounts made up to 31 March 1986 (8 pages)
13 December 1976Allotment of shares (2 pages)
31 January 1975Allotment of shares (2 pages)