Company NameCentre For Justice (UK) Limited
Company StatusDissolved
Company Number05900597
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameCentre For Justice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr David Anthony Hurndall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadlands Close
London
N6 4AF
Director NameMs Elizabeth Joan Reeve
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxes Corner Robertson Close
Sheringham
Norfolk
NR26 8EN
Secretary NameMs Elizabeth Joan Reeve
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleAdministrative Officer
Country of ResidenceEngland
Correspondence AddressFoxes Corner Robertson Close
Sheringham
Norfolk
NR26 8EN

Contact

Websitewww.centreforjustice.org
Email address[email protected]
Telephone020 78496963
Telephone regionLondon

Location

Registered Address131-133 Cannon Street
London
EC4N 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

249 at £1Civil Justice
99.60%
Ordinary
1 at £1Effective Justice Trust LTD
0.40%
Ordinary

Financials

Year2014
Net Worth£220
Cash£220

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
23 July 2015Application to strike the company off the register (3 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 250
(5 pages)
30 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 250
(5 pages)
30 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 250
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 250
(5 pages)
8 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 250
(5 pages)
8 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 250
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Registered office address changed from 50 Gresham Street London EC2V 7AY on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 50 Gresham Street London EC2V 7AY on 29 April 2013 (1 page)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
27 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
27 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Elizabeth Joan Reeve on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Elizabeth Joan Reeve on 26 August 2011 (2 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 April 2011Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (2 pages)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 April 2010Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages)
12 January 2010Director's details changed for David Anthony Hurndall on 1 January 2010 (2 pages)
12 January 2010Director's details changed for David Anthony Hurndall on 1 January 2010 (2 pages)
12 January 2010Director's details changed for David Anthony Hurndall on 1 January 2010 (2 pages)
19 August 2009Return made up to 09/08/09; full list of members (4 pages)
19 August 2009Return made up to 09/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 August 2008Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page)
26 August 2008Return made up to 09/08/08; full list of members (4 pages)
26 August 2008Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page)
26 August 2008Return made up to 09/08/08; full list of members (4 pages)
4 July 2008Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page)
4 July 2008Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page)
4 July 2008Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page)
4 July 2008Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page)
20 February 2008Memorandum and Articles of Association (12 pages)
20 February 2008Memorandum and Articles of Association (12 pages)
18 February 2008Company name changed centre for justice LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed centre for justice LIMITED\certificate issued on 18/02/08 (2 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 August 2007Return made up to 09/08/07; full list of members (2 pages)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Return made up to 09/08/07; full list of members (2 pages)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Ad 12/09/06--------- £ si 250@1=250 £ ic 2/252 (2 pages)
25 September 2006Ad 12/09/06--------- £ si 250@1=250 £ ic 2/252 (2 pages)
9 August 2006Incorporation (17 pages)
9 August 2006Incorporation (17 pages)