Company NameThe Gnostic Movement
Company StatusDissolved
Company Number06283312
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Olga Patrycja Grapsa
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPolish
StatusClosed
Appointed29 April 2013(5 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (closed 17 September 2013)
RoleExecutive Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressSmeaton House Smeaton House
Dalkeith
Midlothian
EH22 2NJ
Scotland
Director NameJason John Jameson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleChef
Correspondence Address11a Annsworthy Avenue
Thornton Heath
Surrey
CR7 8QD
Director NameMiss Joanna Elizabeth Jameson
Date of BirthMay 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleResearch Officer
Correspondence Address14 Whittell Gardens
Sydenham
London
SE26 4LN
Secretary NameTsehay Amha
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address163 Gloucester Terrace
London
W2 6DX
Director NameDr Ioannis Syrigos
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed19 June 2008(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 May 2009)
RoleComputer Engineer
Correspondence Address14 Whittell Gardens
Sydenham
London
SE26 4LN
Secretary NameMr Marc Fielding
NationalityBritish
StatusResigned
Appointed09 July 2008(1 year after company formation)
Appointment Duration2 years (resigned 14 July 2010)
RoleComputer Programmer
Correspondence Address16 Clipstone Gardens
Leicester
Leicestershire
LE18 3UN
Director NameMiss Olga Patrycja Kaniak
Date of BirthFebruary 1983 (Born 41 years ago)
StatusResigned
Appointed05 May 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2011)
RoleExecutive Researcher
Country of ResidenceUnited Kingdom
Correspondence Address163 Gloucester Terrace
London
W2 6DX
Director NameSteeve Oberzusser
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2009(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 11 July 2011)
RoleInternet Service Engineer
Country of ResidenceScotland
Correspondence AddressSmeaton House
Dalkeith
Midlothian
EH22 2NJ
Scotland
Secretary NameMrs Bianca Oberzusser
StatusResigned
Appointed14 July 2010(3 years after company formation)
Appointment Duration12 months (resigned 11 July 2011)
RoleCompany Director
Correspondence AddressSmeaton House Smeaton House
Dalkeith
Midlothian
EH22 2NJ
Scotland
Director NameMs Tsehay Amha
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2011(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2013)
RoleInterpreter
Country of ResidenceUnited Kingdom
Correspondence Address163 Gloucester Terrace
London
W2 6DX

Location

Registered Address163 Gloucester Terrace
London
W2 6DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts26 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 October

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Application to strike the company off the register (3 pages)
24 May 2013Application to strike the company off the register (3 pages)
30 April 2013Termination of appointment of Tsehay Amha as a director on 29 April 2013 (1 page)
30 April 2013Termination of appointment of Tsehay Amha as a director (1 page)
30 April 2013Appointment of Mrs Olga Patrycja Grapsas as a director (2 pages)
30 April 2013Appointment of Mrs Olga Patrycja Grapsas as a director on 29 April 2013 (2 pages)
18 December 2012Annual return made up to 18 June 2012 no member list (2 pages)
18 December 2012Annual return made up to 18 June 2012 no member list (2 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
7 November 2011Appointment of Ms Tsehay Amha as a director (2 pages)
7 November 2011Appointment of Ms Tsehay Amha as a director on 5 November 2011 (2 pages)
6 November 2011Termination of appointment of Olga Kaniak as a director (1 page)
6 November 2011Termination of appointment of Olga Patrycja Kaniak as a director on 6 November 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 26 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 26 October 2010 (4 pages)
18 July 2011Director's details changed for Miss Olga Patrycja Kaniak on 14 July 2011 (2 pages)
18 July 2011Director's details changed for Miss Olga Patrycja Kaniak on 14 July 2011 (2 pages)
18 July 2011Annual return made up to 18 June 2011 no member list (3 pages)
18 July 2011Annual return made up to 18 June 2011 no member list (3 pages)
16 July 2011Termination of appointment of Bianca Oberzusser as a secretary (1 page)
16 July 2011Termination of appointment of Steeve Oberzusser as a director (1 page)
16 July 2011Termination of appointment of Steeve Oberzusser as a director (1 page)
16 July 2011Termination of appointment of Bianca Oberzusser as a secretary (1 page)
8 October 2010Registered office address changed from C/O the Gnostic Movement 152a Camberwell Road Camberwell Southwark London SE5 0EE on 8 October 2010 (1 page)
8 October 2010Registered office address changed from C/O the Gnostic Movement 152a Camberwell Road Camberwell Southwark London SE5 0EE on 8 October 2010 (1 page)
8 October 2010Registered office address changed from C/O the Gnostic Movement 152a Camberwell Road Camberwell Southwark London SE5 0EE on 8 October 2010 (1 page)
26 July 2010Total exemption small company accounts made up to 26 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 26 October 2009 (4 pages)
23 July 2010Director's details changed for Miss Olga Patrycja Kaniak on 7 October 2009 (2 pages)
23 July 2010Registered office address changed from C/O the Gnostic Movement 152a Camberwell Road London SE5 0EE England on 23 July 2010 (1 page)
23 July 2010Director's details changed for Miss Olga Patrycja Kaniak on 22 July 2010 (2 pages)
23 July 2010Registered office address changed from C/O the Gnostic Movement 152a Camberwell Road London SE5 0EE England on 23 July 2010 (1 page)
23 July 2010Secretary's details changed for Mrs. Bianca Oberzusser on 22 July 2010 (2 pages)
23 July 2010Director's details changed for Miss Olga Patrycja Kaniak on 7 October 2009 (2 pages)
23 July 2010Director's details changed for Miss Olga Patrycja Kaniak on 7 October 2009 (2 pages)
23 July 2010Annual return made up to 18 June 2010 no member list (4 pages)
23 July 2010Secretary's details changed for Mrs. Bianca Oberzusser on 22 July 2010 (2 pages)
23 July 2010Director's details changed for Steeve Oberzusser on 22 July 2010 (2 pages)
23 July 2010Annual return made up to 18 June 2010 no member list (4 pages)
23 July 2010Director's details changed for Miss Olga Patrycja Kaniak on 22 July 2010 (2 pages)
23 July 2010Director's details changed for Steeve Oberzusser on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 59B Denmark Hill Southwark London SE5 8RS on 22 July 2010 (1 page)
22 July 2010Director's details changed for Steeve Oberzusser on 8 June 2010 (2 pages)
22 July 2010Registered office address changed from 59B Denmark Hill Southwark London SE5 8RS on 22 July 2010 (1 page)
22 July 2010Director's details changed for Steeve Oberzusser on 8 June 2010 (2 pages)
22 July 2010Director's details changed for Steeve Oberzusser on 8 June 2010 (2 pages)
19 July 2010Appointment of Mrs. Bianca Oberzusser as a secretary (1 page)
19 July 2010Termination of appointment of Marc Fielding as a secretary (1 page)
19 July 2010Appointment of Mrs. Bianca Oberzusser as a secretary (1 page)
19 July 2010Termination of appointment of Marc Fielding as a secretary (1 page)
16 July 2009Annual return made up to 18/06/09 (2 pages)
16 July 2009Director appointed steeve oberzusser (1 page)
16 July 2009Director appointed steeve oberzusser (1 page)
16 July 2009Annual return made up to 18/06/09 (2 pages)
8 May 2009Appointment Terminated Director joanna jameson (1 page)
8 May 2009Appointment terminated director joanna jameson (1 page)
6 May 2009Director appointed miss olga patrycja kaniak (1 page)
6 May 2009Appointment Terminated Director ioannis syrigos (1 page)
6 May 2009Appointment terminated director ioannis syrigos (1 page)
6 May 2009Director appointed miss olga patrycja kaniak (1 page)
6 April 2009Total exemption small company accounts made up to 26 October 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 26 October 2008 (3 pages)
23 January 2009Director's change of particulars / joanna jameson / 22/01/2009 (1 page)
23 January 2009Director's change of particulars / ioannis syrigos / 22/01/2009 (1 page)
23 January 2009Director's Change of Particulars / joanna jameson / 22/01/2009 / HouseName/Number was: 32, now: 14; Street was: havil street, now: whittell gardens; Post Town was: camberwell, now: sydenham; Post Code was: SE5 7RS, now: SE26 4LN (1 page)
23 January 2009Director's Change of Particulars / ioannis syrigos / 22/01/2009 / HouseName/Number was: 32, now: 14; Street was: havil street, now: whittell gardens; Post Town was: camberwell, now: sydenham; Post Code was: SE5 7RS, now: SE26 4LN (1 page)
31 July 2008Director's Change of Particulars / joanna jameson / 30/07/2008 / Title was: , now: miss; HouseName/Number was: , now: 32; Street was: 11A annsworthy avenue, now: havil street; Post Town was: thornton heath, now: camberwell; Region was: surrey, now: london; Post Code was: CR7 8QD, now: SE5 7RS; Country was: , now: united kingdom; Occupation was: par (2 pages)
31 July 2008Director's change of particulars / ioannis syrigos / 30/07/2008 (1 page)
31 July 2008Director's Change of Particulars / ioannis syrigos / 30/07/2008 / HouseName/Number was: 11A, now: 32; Street was: annsworthy avenue, now: havil street; Post Town was: thornton heath, now: camberwell; Region was: surrey, now: london; Post Code was: CR7 8QD, now: SE5 7RS (1 page)
31 July 2008Director's change of particulars / joanna jameson / 30/07/2008 (2 pages)
16 July 2008Annual return made up to 18/06/08 (2 pages)
16 July 2008Annual return made up to 18/06/08 (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 11A annsworthy avenue thornton heath surrey CR7 8QD (1 page)
16 July 2008Registered office changed on 16/07/2008 from 11A annsworthy avenue thornton heath surrey CR7 8QD (1 page)
10 July 2008Secretary appointed mr. Marc fielding (1 page)
10 July 2008Appointment Terminated Secretary tsehay amha (1 page)
10 July 2008Secretary appointed mr. Marc fielding (1 page)
10 July 2008Appointment terminated secretary tsehay amha (1 page)
8 July 2008Appointment Terminated Director jason jameson (1 page)
8 July 2008Appointment terminated director jason jameson (1 page)
30 June 2008Director appointed dr ioannis syrigos (1 page)
30 June 2008Director appointed dr ioannis syrigos (1 page)
27 June 2008Accounting reference date extended from 30/06/2008 to 26/10/2008 (1 page)
27 June 2008Accounting reference date extended from 30/06/2008 to 26/10/2008 (1 page)
18 June 2007Incorporation (19 pages)
18 June 2007Incorporation (19 pages)