Company NameCentre For European Reform Arab Reform Initiative
Company StatusDissolved
Company Number05433220
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 April 2005(19 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Nicholas Jones Butler
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleGroup Policy Advisor
Country of ResidenceUnited Kingdom
Correspondence Address28 Rodenhurst Road
London
SW4 8AR
Director NameCharles Grant
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleThink Tank Director
Correspondence Address70 Leverton Street
London
NW5 2NU
Director NameMark Hugo Leonard
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Albert Street
London
NW1 7NZ
Secretary NameCharles Grant
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleThink Tank Director
Correspondence Address70 Leverton Street
London
NW5 2NU
Director NameAlasdair James Murray
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Landells Road
London
SE22 9PG
Director NameHenry Siegman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleSenior Fellow
Correspondence Address200 East 66th Street
Apt C301
New York
Ny 10021
United States
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£353,022
Gross Profit£202,519
Net Worth£6,519
Cash£75,143
Current Liabilities£106,121

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2008Application for striking-off (1 page)
25 April 2008Annual return made up to 22/04/08 (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 June 2007Annual return made up to 22/04/07 (2 pages)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Full accounts made up to 31 December 2005 (13 pages)
28 April 2006Annual return made up to 22/04/06 (2 pages)
12 January 2006Director resigned (1 page)
24 October 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New director appointed (1 page)