About

Registered Number: 03510157
Date of Incorporation: 13/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: Basepoint Business Centre John De Mierre House, Bridge Road, Haywards Heath, RH16 1UA,

 

Established in 1998, Academy of Professional Investigation Ltd have registered office in Haywards Heath. Withers, Stuart Robert, Withers, Helen, Nationwide Investigations Group (Europe) Limited are the current directors of Academy of Professional Investigation Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WITHERS, Stuart Robert 18 February 2019 - 1
WITHERS, Helen 29 September 2006 15 February 2019 1
NATIONWIDE INVESTIGATIONS GROUP (EUROPE) LIMITED 13 February 1998 31 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 07 October 2019
CS01 - N/A 06 March 2019
AP03 - Appointment of secretary 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 06 September 2017
AD01 - Change of registered office address 08 March 2017
AD01 - Change of registered office address 28 February 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 25 February 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH03 - Change of particulars for secretary 18 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 05 November 2009
AD01 - Change of registered office address 23 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 15 October 2007
287 - Change in situation or address of Registered Office 10 August 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 06 November 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
CERTNM - Change of name certificate 02 August 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 02 December 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 05 April 2002
288b - Notice of resignation of directors or secretaries 24 July 2001
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
123 - Notice of increase in nominal capital 05 September 2000
AA - Annual Accounts 29 October 1999
CERTNM - Change of name certificate 31 March 1999
363s - Annual Return 30 March 1999
288c - Notice of change of directors or secretaries or in their particulars 26 March 1999
225 - Change of Accounting Reference Date 01 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
287 - Change in situation or address of Registered Office 20 February 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.