London
N6 4AF
Director Name | Ms Elizabeth Joan Reeve |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxes Corner Robertson Close Sheringham Norfolk NR26 8EN |
Secretary Name | Ms Elizabeth Joan Reeve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(same day as company formation) |
Role | Administrative Officer |
Country of Residence | England |
Correspondence Address | Foxes Corner Robertson Close Sheringham Norfolk NR26 8EN |
Website | www.centreforjustice.org |
---|---|
Email address | [email protected] |
Telephone | 020 78496963 |
Telephone region | London |
Registered Address | 131-133 Cannon Street London EC4N 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
249 at £1 | Civil Justice 99.60% Ordinary |
---|---|
1 at £1 | Effective Justice Trust LTD 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220 |
Cash | £220 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Application to strike the company off the register (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Registered office address changed from 50 Gresham Street London EC2V 7AY on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 50 Gresham Street London EC2V 7AY on 29 April 2013 (1 page) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
27 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
27 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Director's details changed for Elizabeth Joan Reeve on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Elizabeth Joan Reeve on 26 August 2011 (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 April 2011 | Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (2 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 April 2010 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages) |
12 January 2010 | Director's details changed for David Anthony Hurndall on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Anthony Hurndall on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Anthony Hurndall on 1 January 2010 (2 pages) |
19 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 August 2008 | Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page) |
26 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
26 August 2008 | Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page) |
26 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
4 July 2008 | Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page) |
4 July 2008 | Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page) |
4 July 2008 | Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page) |
4 July 2008 | Director and secretary's change of particulars / elizabeth reeve / 05/06/2008 (1 page) |
20 February 2008 | Memorandum and Articles of Association (12 pages) |
20 February 2008 | Memorandum and Articles of Association (12 pages) |
18 February 2008 | Company name changed centre for justice LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed centre for justice LIMITED\certificate issued on 18/02/08 (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
21 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Ad 12/09/06--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
25 September 2006 | Ad 12/09/06--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
9 August 2006 | Incorporation (17 pages) |
9 August 2006 | Incorporation (17 pages) |