London
W8 5EP
Secretary Name | Doreen Catherine Nyamweha |
---|---|
Nationality | Ugandan |
Status | Closed |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kensington Square London W8 5EP |
Director Name | Mr Eoin Stuart O'Callaghan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 August 2016) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 2 Kensington Square London W8 5EP |
Director Name | Mr Eoin Stuart O'Callaghan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Liston Road Oldtown Clapham London SW4 0DG |
Director Name | Annabel Berdy |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 June 2007) |
Role | Employment Policy Officer |
Correspondence Address | 13 St Christopher's Court Upper Holloway London N19 5LT |
Director Name | Mr Peter Augustus Edward Carr |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Dutch House Church Road Great Cheverell Devizes Wiltshire SN10 5YA |
Director Name | Dr Jean Pearl Garrod |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2008) |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | 26 East Causeway Vale Leeds West Yorkshire LS16 8LG |
Director Name | Matthew Gosden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 March 2012) |
Role | Head IT Services |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Goodenough Road Wimbledon London SW19 3QW |
Director Name | Mr Nicholas William Sean Goulding |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Birches Lane Lostock Green Northwich CW9 7SU |
Director Name | Jane Milne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2007) |
Role | Policy Manager |
Correspondence Address | 88 East Dulwich Road East Dulwich London SE22 9AT |
Director Name | Andrew Alan Poole |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2007) |
Role | Solicitor |
Correspondence Address | 5 The Hop Kilns Kyrewood Tenbury Wells Worcestershire WR15 8JH |
Director Name | Mrs Jane Ellen Byford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 139 Oak Tree Lane Bournville Birmingham B30 1TT |
Director Name | Katharine June Knight |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(2 years after company formation) |
Appointment Duration | 4 years (resigned 28 March 2012) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Atelier House 64 Pratt Street London NW1 0LF |
Director Name | Mr Phillip Anthony Orford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bucklow Cottage Pinfold Lane Knutsford Cheshire WA16 9RP |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 2 Kensington Square London W8 5EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£334,460 |
Cash | £1,170 |
Current Liabilities | £63,081 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Annual return made up to 17 February 2016 no member list (3 pages) |
22 February 2016 | Annual return made up to 17 February 2016 no member list (3 pages) |
20 February 2015 | Annual return made up to 17 February 2015 no member list (3 pages) |
20 February 2015 | Annual return made up to 17 February 2015 no member list (3 pages) |
10 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
10 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 February 2014 | Director's details changed for Kim Barford Ridge on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 17 February 2014 no member list (3 pages) |
20 February 2014 | Annual return made up to 17 February 2014 no member list (3 pages) |
20 February 2014 | Director's details changed for Kim Barford Ridge on 20 February 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 March 2013 | Annual return made up to 17 February 2013 no member list (3 pages) |
13 March 2013 | Annual return made up to 17 February 2013 no member list (3 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Appointment of Mr Eoin Stuart O'callaghan as a director (2 pages) |
27 June 2012 | Appointment of Mr Eoin Stuart O'callaghan as a director (2 pages) |
29 March 2012 | Secretary's details changed for Doreen Catherine Nyamweha on 29 March 2012 (1 page) |
29 March 2012 | Termination of appointment of Jane Byford as a director (1 page) |
29 March 2012 | Termination of appointment of Katharine Knight as a director (1 page) |
29 March 2012 | Termination of appointment of Matthew Gosden as a director (1 page) |
29 March 2012 | Termination of appointment of Jane Byford as a director (1 page) |
29 March 2012 | Termination of appointment of Katharine Knight as a director (1 page) |
29 March 2012 | Secretary's details changed for Doreen Catherine Nyamweha on 29 March 2012 (1 page) |
29 March 2012 | Termination of appointment of Matthew Gosden as a director (1 page) |
21 February 2012 | Annual return made up to 17 February 2012 no member list (6 pages) |
21 February 2012 | Annual return made up to 17 February 2012 no member list (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 August 2011 | Termination of appointment of Phillip Orford as a director (1 page) |
11 August 2011 | Termination of appointment of Phillip Orford as a director (1 page) |
4 May 2011 | Annual return made up to 17 February 2011 no member list (7 pages) |
4 May 2011 | Annual return made up to 17 February 2011 no member list (7 pages) |
18 October 2010 | Appointment of Katharine June Knight as a director (2 pages) |
18 October 2010 | Appointment of Katharine June Knight as a director (2 pages) |
14 October 2010 | Appointment of Philip Anthony Orford as a director (2 pages) |
14 October 2010 | Appointment of Philip Anthony Orford as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 April 2010 | Director's details changed for Matthew Gosden on 17 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 February 2010 no member list (4 pages) |
21 April 2010 | Director's details changed for Jane Ellen Byford on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Matthew Gosden on 17 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 February 2010 no member list (4 pages) |
21 April 2010 | Director's details changed for Jane Ellen Byford on 17 February 2010 (2 pages) |
8 December 2009 | Director's details changed for Kim Barford Ridge on 1 July 2009 (2 pages) |
8 December 2009 | Director's details changed for Kim Barford Ridge on 1 July 2009 (2 pages) |
8 December 2009 | Director's details changed for Kim Barford Ridge on 1 July 2009 (2 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 April 2009 | Annual return made up to 17/03/09 (5 pages) |
23 April 2009 | Annual return made up to 17/03/09 (5 pages) |
7 April 2009 | Director appointed jane ellen byford (1 page) |
7 April 2009 | Director appointed jane ellen byford (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 August 2008 | Annual return made up to 17/02/08 (6 pages) |
18 August 2008 | Annual return made up to 17/02/08 (6 pages) |
12 August 2008 | Appointment terminated director jane milne (1 page) |
12 August 2008 | Appointment terminated director jean garrod (1 page) |
12 August 2008 | Appointment terminated director andrew poole (1 page) |
12 August 2008 | Appointment terminated director jane milne (1 page) |
12 August 2008 | Appointment terminated director andrew poole (1 page) |
12 August 2008 | Appointment terminated director jean garrod (1 page) |
12 August 2008 | Appointment terminated director peter carr (1 page) |
12 August 2008 | Appointment terminated director peter carr (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 July 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 July 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
11 June 2007 | Annual return made up to 17/02/07
|
11 June 2007 | Annual return made up to 17/02/07
|
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
17 February 2006 | Incorporation (30 pages) |
17 February 2006 | Incorporation (30 pages) |