Company NameNTA Academy Limited
Company StatusDissolved
Company Number07828383
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date16 February 2022 (2 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2018(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 16 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Robert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2019(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 16 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusClosed
Appointed05 June 2018(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 16 February 2022)
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Roy Stephen Hills
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 Railway Street
Chatham
Kent
ME4 4HU
Director NameMr Ngai Seng Leong
Date of BirthMarch 1972 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed19 January 2012(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2018)
RoleLawyer
Country of ResidenceMalaysia
Correspondence Address13-15 Railway Street
Chatham
Kent
ME4 4HU
Director NameMr Ayush Dhital
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(6 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 March 2019)
RoleBusiness Line Leader - Electrical & Wireless
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Anthony Walker
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ

Contact

Websitenta-monitor.com

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2 at £1Nta Monitor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,309
Cash£39,692
Current Liabilities£5,383

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 February 2022Final Gazette dissolved following liquidation (1 page)
16 November 2021Return of final meeting in a members' voluntary winding up (14 pages)
2 December 2020Liquidators' statement of receipts and payments to 15 September 2020 (12 pages)
2 October 2019Registered office address changed from Academy Place Brook Street Brentwood Essex CM14 5NQ England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 October 2019 (2 pages)
1 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-16
(1 page)
1 October 2019Declaration of solvency (5 pages)
1 October 2019Appointment of a voluntary liquidator (3 pages)
15 August 2019Termination of appointment of Anthony Walker as a director on 14 August 2019 (1 page)
15 August 2019Appointment of Robert Alan Van Dorp as a director on 14 August 2019 (2 pages)
2 April 2019Appointment of Mr Anthony Walker as a director on 29 March 2019 (2 pages)
2 April 2019Termination of appointment of Ayush Dhital as a director on 29 March 2019 (1 page)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
16 August 2018Registered office address changed from 13-15 Railway Street Chatham Kent ME4 4HU to Academy Place Brook Street Brentwood Essex CM14 5NQ on 16 August 2018 (1 page)
16 August 2018Termination of appointment of Ngai Seng Leong as a director on 5 June 2018 (1 page)
16 August 2018Termination of appointment of Roy Stephen Hills as a director on 5 June 2018 (1 page)
16 August 2018Appointment of Mr Ayush Dhital as a director on 5 June 2018 (2 pages)
21 July 2018Appointment of Mr Julian Charles Burge as a director on 5 June 2018 (2 pages)
21 July 2018Appointment of Intertek Secretaries Limited as a secretary on 5 June 2018 (2 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 March 2013Registered office address changed from 14 Ashford House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 14 Ashford House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA United Kingdom on 14 March 2013 (1 page)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
19 January 2012Appointment of Mr Ngai Seng Leong as a director (2 pages)
19 January 2012Appointment of Mr Ngai Seng Leong as a director (2 pages)
7 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
7 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)