About

Registered Number: 05746740
Date of Incorporation: 17/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2017 (7 years and 5 months ago)
Registered Address: NORTHPOINT, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ

 

Founded in 2006, The Environmental Academy Ltd has its registered office in Newcastle Upon Tyne, Tyne And Wear. We don't know the number of employees at this company. There is one director listed as Kelso, Anna Lisa for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELSO, Anna Lisa 11 October 2006 26 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 28 October 2016
AD01 - Change of registered office address 31 December 2015
RESOLUTIONS - N/A 24 December 2015
4.20 - N/A 24 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2015
TM01 - Termination of appointment of director 19 October 2015
CH03 - Change of particulars for secretary 23 March 2015
CH01 - Change of particulars for director 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 29 August 2014
AR01 - Annual Return 17 March 2014
AP01 - Appointment of director 30 July 2013
AA - Annual Accounts 18 July 2013
AA01 - Change of accounting reference date 08 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA01 - Change of accounting reference date 23 April 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 26 January 2010
MG01 - Particulars of a mortgage or charge 15 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
363s - Annual Return 12 July 2007
363a - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
287 - Change in situation or address of Registered Office 26 October 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.