About

Registered Number: 05110081
Date of Incorporation: 23/04/2004 (20 years ago)
Company Status: Active
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: C/O Tea & Co 3rd Floor News Building, 3 London Bridge Street, London, England, SE1 9SG

 

Cambridge Academy of Advanced Studies Ltd was established in 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Fu, Jie, Fu, Jie, Wang, Qi, Zhang, Chi, O'brien, David, Shen, Yi Ting are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FU, Jie 23 April 2004 - 1
O'BRIEN, David 31 January 2013 20 June 2017 1
SHEN, Yi Ting 01 June 2013 20 June 2017 1
Secretary Name Appointed Resigned Total Appointments
FU, Jie 31 March 2011 - 1
WANG, Qi 03 May 2005 01 November 2005 1
ZHANG, Chi 23 April 2004 02 April 2005 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 07 May 2020
CS01 - N/A 06 May 2020
AD01 - Change of registered office address 06 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AD01 - Change of registered office address 11 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 24 June 2017
TM01 - Termination of appointment of director 24 June 2017
TM01 - Termination of appointment of director 24 June 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 31 May 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 17 February 2015
AA - Annual Accounts 17 February 2015
RT01 - Application for administrative restoration to the register 17 February 2015
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 May 2013
AP01 - Appointment of director 13 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 June 2011
AP03 - Appointment of secretary 01 June 2011
CH01 - Change of particulars for director 01 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
363s - Annual Return 26 October 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 23 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
CERTNM - Change of name certificate 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.