London
SW4 8AR
Director Name | Charles Grant |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(same day as company formation) |
Role | Think Tank Director |
Correspondence Address | 70 Leverton Street London NW5 2NU |
Director Name | Mark Hugo Leonard |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Albert Street London NW1 7NZ |
Secretary Name | Charles Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(same day as company formation) |
Role | Think Tank Director |
Correspondence Address | 70 Leverton Street London NW5 2NU |
Director Name | Alasdair James Murray |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Landells Road London SE22 9PG |
Director Name | Henry Siegman |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Senior Fellow |
Correspondence Address | 200 East 66th Street Apt C301 New York Ny 10021 United States |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £353,022 |
Gross Profit | £202,519 |
Net Worth | £6,519 |
Cash | £75,143 |
Current Liabilities | £106,121 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2008 | Application for striking-off (1 page) |
25 April 2008 | Annual return made up to 22/04/08 (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 June 2007 | Annual return made up to 22/04/07 (2 pages) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 April 2006 | Annual return made up to 22/04/06 (2 pages) |
12 January 2006 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New director appointed (1 page) |