Tavistock Square
London
WC1H 9HG
Secretary Name | Mr Ian Montrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Tavistock Court Tavistock Square London WC1H 9HG |
Director Name | Prof Jonathan Meir Webber |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 07 January 2014) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Plac Sikorskiego 4 M2 Pl 31-115 Krakow Poland |
Director Name | Mr David George Tilles |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(2 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 07 January 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tw1 |
Director Name | Katherine Gerrard |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2012(7 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Ms Jennifer Carole Harris |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Director Of Education |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cliff Terrace London SE8 4DZ |
Registered Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2013 | Application to strike the company off the register (3 pages) |
13 September 2013 | Application to strike the company off the register (3 pages) |
19 August 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
19 August 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
7 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
7 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
1 February 2013 | Annual return made up to 26 January 2013 no member list (5 pages) |
1 February 2013 | Director's details changed for Professor Jonathan Meir Webber on 4 April 2011 (2 pages) |
1 February 2013 | Annual return made up to 26 January 2013 no member list (5 pages) |
1 February 2013 | Director's details changed for Professor Jonathan Meir Webber on 4 April 2011 (2 pages) |
1 February 2013 | Director's details changed for Professor Jonathan Meir Webber on 4 April 2011 (2 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
8 February 2012 | Annual return made up to 26 January 2012 no member list (5 pages) |
8 February 2012 | Annual return made up to 26 January 2012 no member list (5 pages) |
27 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages) |
10 January 2012 | Appointment of Katherine Gerrard as a director on 3 January 2012 (3 pages) |
10 January 2012 | Appointment of Katherine Gerrard as a director (3 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
22 February 2011 | Annual return made up to 26 January 2011 no member list (5 pages) |
22 February 2011 | Annual return made up to 26 January 2011 no member list (5 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
10 March 2010 | Director's details changed for David Tilles on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Professor Jonathan Meir Webber on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Professor Jonathan Meir Webber on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 26 January 2010 no member list (4 pages) |
10 March 2010 | Director's details changed for Professor Jonathan Meir Webber on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 26 January 2010 no member list (4 pages) |
10 March 2010 | Director's details changed for David Tilles on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for David Tilles on 9 March 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
2 February 2010 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
26 January 2009 | Annual return made up to 26/01/09 (3 pages) |
26 January 2009 | Annual return made up to 26/01/09 (3 pages) |
31 October 2008 | Partial exemption accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Partial exemption accounts made up to 31 December 2007 (14 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
15 February 2008 | Annual return made up to 26/01/08 (2 pages) |
15 February 2008 | Annual return made up to 26/01/08 (2 pages) |
2 November 2007 | Partial exemption accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Partial exemption accounts made up to 31 December 2006 (15 pages) |
9 February 2007 | Annual return made up to 26/01/07 (5 pages) |
9 February 2007 | Annual return made up to 26/01/07 (5 pages) |
28 December 2006 | New director appointed
|
28 December 2006 | New director appointed (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (13 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (13 pages) |
14 February 2006 | Annual return made up to 26/01/06 (4 pages) |
14 February 2006 | Annual return made up to 26/01/06 (4 pages) |
8 November 2005 | Partial exemption accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Partial exemption accounts made up to 31 December 2004 (13 pages) |
10 February 2005 | Annual return made up to 26/01/05 (4 pages) |
10 February 2005 | Annual return made up to 26/01/05 (4 pages) |
23 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
23 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
26 January 2004 | Incorporation (20 pages) |