Aberdeen
AB15 4BP
Scotland
Director Name | Mr Steven Bernard Harris |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 August 2004) |
Role | Training Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hodford Road London NW11 8NL |
Secretary Name | Mr Steven Bernard Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 August 2004) |
Role | Training Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hodford Road London NW11 8NL |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 15 Hodford Road London NW11 8NL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Application for striking-off (1 page) |
17 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 July 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
27 January 2002 | Return made up to 16/01/02; full list of members
|
18 April 2001 | Memorandum and Articles of Association (11 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Ad 28/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: acre house 11-15 william road london NW1 3ER (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Company name changed energise learning partnership li mited\certificate issued on 03/04/01 (2 pages) |