About

Registered Number: 03380623
Date of Incorporation: 29/05/1997 (27 years ago)
Company Status: Liquidation
Registered Address: ACCENT ON TRAINING LIMITED, 5th Floor 75 Harborne Road, Edgbaston, Birmingham, West Midland, B15 3DH

 

Based in Birmingham in West Midland, Accent on Training Ltd was registered on 29 May 1997, it's status at Companies House is "Liquidation". There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHARI, Mohammed Muj Meah 01 June 2010 03 December 2013 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 27 November 2017
L64.07 - Release of Official Receiver 27 November 2017
TM01 - Termination of appointment of director 10 July 2017
COCOMP - Order to wind up 01 March 2016
DISS16(SOAS) - N/A 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 29 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
AA01 - Change of accounting reference date 13 October 2010
AR01 - Annual Return 15 July 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 02 March 2009
363s - Annual Return 20 June 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 10 June 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
AA - Annual Accounts 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 05 March 2000
395 - Particulars of a mortgage or charge 05 June 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 03 June 1998
225 - Change of Accounting Reference Date 20 March 1998
NEWINC - New incorporation documents 29 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.