London
E1 6QE
Director Name | Miss Kim Deborah Gooding |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2008(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 July 2015) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 213 St Stephens Road London E3 5JW |
Secretary Name | Mr Martin Euden |
---|---|
Status | Closed |
Appointed | 16 May 2011(8 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 July 2015) |
Role | Company Director |
Correspondence Address | Christ Church Fournier Street London E1 6QE |
Director Name | Lee Richard Humby |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 35d Buxton Street London E1 5EH |
Director Name | Charles Alastair McLachlin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 47c Brick Lane London E1 6PU |
Secretary Name | Lee Richard Humby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 35d Buxton Street London E1 5EH |
Director Name | Rachel Elizabeth Addley |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2008) |
Role | Media Researcher |
Correspondence Address | 8 Marlow House Calvert Avenue London E2 7JL |
Director Name | Monica Anne Lane |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2006) |
Role | Company Director |
Correspondence Address | 34 Elder Street Spitalfields London E1 6BT |
Secretary Name | Mr David Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2008) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Zealand Road London E3 5RB |
Director Name | Mr James Iain Bishop |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ellesmere Road London E3 5QX |
Director Name | Dr Robert William Spiring |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2010) |
Role | General Practitioner |
Correspondence Address | 186 Woodseer Street London E1 5HQ |
Secretary Name | Simon West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 May 2011) |
Role | Company Director |
Correspondence Address | 10 Greenland Quay Rotherhithe London SE16 7RN |
Director Name | Mr Richard Ian Wasserfall |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 April 2015) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Christ Church Fournier Street London E1 6QE |
Director Name | Mr Simon Andrew West |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Christ Church Fournier Street London E1 6QE |
Director Name | Mr Frank Martin Esslinger |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2014) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Christ Church Fournier Street London E1 6QE |
Registered Address | Christ Church Fournier Street London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,922 |
Net Worth | £95,456 |
Cash | £109,699 |
Current Liabilities | £56,477 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | Annual return made up to 8 May 2015 no member list (3 pages) |
2 June 2015 | Annual return made up to 8 May 2015 no member list (3 pages) |
2 June 2015 | Annual return made up to 8 May 2015 no member list (3 pages) |
28 April 2015 | Termination of appointment of Richard Ian Wasserfall as a director on 21 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Richard Ian Wasserfall as a director on 21 April 2015 (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Resolutions
|
13 March 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Termination of appointment of Frank Martin Esslinger as a director on 22 July 2014 (1 page) |
24 February 2015 | Termination of appointment of Frank Martin Esslinger as a director on 22 July 2014 (1 page) |
19 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 May 2014 | Annual return made up to 8 May 2014 no member list (5 pages) |
9 May 2014 | Annual return made up to 8 May 2014 no member list (5 pages) |
9 May 2014 | Annual return made up to 8 May 2014 no member list (5 pages) |
11 March 2014 | Auditor's resignation (1 page) |
11 March 2014 | Auditor's resignation (1 page) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
9 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
9 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
9 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 May 2012 | Annual return made up to 8 May 2012 no member list (5 pages) |
15 May 2012 | Annual return made up to 8 May 2012 no member list (5 pages) |
15 May 2012 | Annual return made up to 8 May 2012 no member list (5 pages) |
1 June 2011 | Annual return made up to 8 May 2011 no member list (5 pages) |
1 June 2011 | Annual return made up to 8 May 2011 no member list (5 pages) |
1 June 2011 | Annual return made up to 8 May 2011 no member list (5 pages) |
31 May 2011 | Appointment of Mr Martin Euden as a secretary (1 page) |
31 May 2011 | Termination of appointment of Simon West as a director (1 page) |
31 May 2011 | Termination of appointment of Simon West as a director (1 page) |
31 May 2011 | Termination of appointment of Simon West as a secretary (1 page) |
31 May 2011 | Appointment of Mr Martin Euden as a secretary (1 page) |
31 May 2011 | Termination of appointment of Simon West as a secretary (1 page) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
1 June 2010 | Annual return made up to 8 May 2010 no member list (4 pages) |
1 June 2010 | Termination of appointment of James Bishop as a director (1 page) |
1 June 2010 | Annual return made up to 8 May 2010 no member list (4 pages) |
1 June 2010 | Termination of appointment of James Bishop as a director (1 page) |
1 June 2010 | Annual return made up to 8 May 2010 no member list (4 pages) |
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
8 April 2010 | Director's details changed for Kim Gooding on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of Mr Simon Andrew West as a director (2 pages) |
8 April 2010 | Director's details changed for Kim Gooding on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of Mr Simon Andrew West as a director (2 pages) |
8 April 2010 | Director's details changed for Kim Gooding on 8 April 2010 (2 pages) |
31 March 2010 | Appointment of Mr Frank Martin Esslinger as a director (2 pages) |
31 March 2010 | Appointment of Mr Frank Martin Esslinger as a director (2 pages) |
30 March 2010 | Appointment of Mr Richard Ian Wasserfall as a director (2 pages) |
30 March 2010 | Appointment of Mr Richard Ian Wasserfall as a director (2 pages) |
24 March 2010 | Termination of appointment of Robert Spiring as a director (1 page) |
24 March 2010 | Termination of appointment of Robert Spiring as a director (1 page) |
7 June 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
7 June 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
4 June 2009 | Annual return made up to 08/05/09 (3 pages) |
4 June 2009 | Annual return made up to 08/05/09 (3 pages) |
27 May 2009 | Appointment terminated secretary david bishop (1 page) |
27 May 2009 | Appointment terminated secretary david bishop (1 page) |
27 May 2009 | Secretary appointed simon west (2 pages) |
27 May 2009 | Secretary appointed simon west (2 pages) |
10 September 2008 | Director appointed dr robert william spiring (2 pages) |
10 September 2008 | Director appointed dr robert william spiring (2 pages) |
18 August 2008 | Director appointed kim gooding (2 pages) |
18 August 2008 | Appointment terminated director rachel addley (1 page) |
18 August 2008 | Director appointed kim gooding (2 pages) |
18 August 2008 | Appointment terminated director rachel addley (1 page) |
18 August 2008 | Director appointed james iain bishop (2 pages) |
18 August 2008 | Director appointed james iain bishop (2 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
6 June 2008 | Annual return made up to 08/05/08 (2 pages) |
6 June 2008 | Annual return made up to 08/05/08 (2 pages) |
15 October 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
15 October 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
13 July 2007 | Annual return made up to 08/05/07 (2 pages) |
13 July 2007 | Annual return made up to 08/05/07 (2 pages) |
24 January 2007 | Memorandum and Articles of Association (11 pages) |
24 January 2007 | Memorandum and Articles of Association (11 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
8 November 2006 | Annual return made up to 08/05/06
|
8 November 2006 | Annual return made up to 08/05/06
|
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 November 2005 | Annual return made up to 08/05/05
|
18 November 2005 | Annual return made up to 08/05/05
|
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
8 June 2004 | Annual return made up to 08/05/04
|
8 June 2004 | Annual return made up to 08/05/04
|
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
28 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
28 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
8 May 2003 | Incorporation (13 pages) |
8 May 2003 | Incorporation (13 pages) |