About

Registered Number: 06887952
Date of Incorporation: 27/04/2009 (15 years ago)
Company Status: Active
Registered Address: Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ,

 

Founded in 2009, Academic Powerhouse (UK) Ltd has its registered office in Borehamwood. Chang, Jung-chang, Fang, Susan Show I, Chang, Jung Chang are the current directors of this company. We don't currently know the number of employees at Academic Powerhouse (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANG, Susan Show I 27 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CHANG, Jung-Chang 27 April 2009 - 1
CHANG, Jung Chang 27 April 2009 27 April 2017 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 12 June 2019
AD01 - Change of registered office address 31 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 03 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 09 June 2016
AA01 - Change of accounting reference date 06 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 June 2014
AD01 - Change of registered office address 15 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 18 May 2012
AR01 - Annual Return 18 October 2011
DISS40 - Notice of striking-off action discontinued 02 October 2011
AA - Annual Accounts 29 September 2011
DISS16(SOAS) - N/A 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AR01 - Annual Return 28 June 2010
AP03 - Appointment of secretary 17 January 2010
AA01 - Change of accounting reference date 17 January 2010
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
NEWINC - New incorporation documents 27 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.