Company NameCulture Change Innovations Limited
Company StatusDissolved
Company Number03565523
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristine Mary McMurray
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleConsultant
Correspondence Address5 Hinton Close
Crowthorne
Berkshire
RG45 6LA
Secretary NameJohn Nigel Priestley
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Hinton Close
Crowthorne
Berkshire
RG45 6LA
Director NameAmanda Jane Rathbone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 04 November 2003)
RoleOffice Manager
Correspondence Address197 Tamworth Road
Kingsbury
Tamworth
Staffordshire
B78 2HJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressUnit 3 Kimpton Link Business
Park 40 Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,390
Current Liabilities£11,390

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 June 2001Director's particulars changed (1 page)
7 June 2001Return made up to 18/05/01; full list of members (6 pages)
7 June 2001Secretary's particulars changed (1 page)
6 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 June 2000Registered office changed on 09/06/00 from: 3 kimpton trade business centre 40 kimpton road sutton surrey SM3 9QP (1 page)
31 May 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
23 February 2000Director's particulars changed (1 page)
16 February 2000Registered office changed on 16/02/00 from: 591 london road sutton surrey SM3 9AG (1 page)
10 November 1999Director's particulars changed (1 page)
8 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 May 1999Return made up to 18/05/99; full list of members (6 pages)
24 August 1998New director appointed (2 pages)
6 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New secretary appointed (2 pages)
18 May 1998Incorporation (11 pages)