Company NameMalachite Foundation
Company StatusDissolved
Company Number06384527
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 September 2007(16 years, 7 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameCorporates For Crisis Foundation

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Christopher Noel Mackworth James
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlanarrow
Eardisland
Leominster
Herefordshire
HR6 9BW
Wales
Director NameMr James Roger Peers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 24 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Belsize Park Gardens
London
NW3 4JG
Secretary NameMrs Hilary Celia Grumbar
StatusClosed
Appointed01 December 2012(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 24 September 2013)
RoleCompany Director
Correspondence AddressHigher Queen Dart Higher Queen Dart
Rackenford
Tiverton
Devon
EX16 8EA
Director NameSir Arthur Douglas Myers
Date of BirthOctober 1938 (Born 85 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyall Street
London
SW1X 8LH
Secretary NamePhilippa Mary Morley
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Simpson Street
London
SW11 3HW
Secretary NameMrs Lisa Helen Scott
NationalityBritish
StatusResigned
Appointed12 March 2008(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 St Augustines Road
London
NW1 9RN
Director NameMrs Marita Georgina Crawley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 17 September 2012)
RoleWriter
Country of ResidenceEngland
Correspondence AddressCompton Scorpion Manor
Compton Scorpion, Ilmington
Shipston On Stour
Warwickshire
CV36 4PJ
Director NameMr Robert Sturdee Mason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 2012)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBlindwell House
North Leigh
Oxfordshire
OX29 6PN
Secretary NameMichael Kayser
NationalityBritish
StatusResigned
Appointed20 September 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address6 New Street Square
London
EC4A 3LX

Location

Registered Address6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
6 December 2012Annual return made up to 28 September 2012 no member list (4 pages)
6 December 2012Annual return made up to 28 September 2012 no member list (4 pages)
5 December 2012Termination of appointment of Michael Kayser as a secretary (1 page)
5 December 2012Appointment of Mrs Hilary Celia Grumbar as a secretary (2 pages)
5 December 2012Appointment of Mrs Hilary Celia Grumbar as a secretary on 1 December 2012 (2 pages)
5 December 2012Termination of appointment of Michael Kayser as a secretary on 30 November 2012 (1 page)
24 October 2012Termination of appointment of Arthur Myers as a director (1 page)
24 October 2012Termination of appointment of Arthur Douglas Myers as a director on 24 September 2012 (1 page)
24 October 2012Termination of appointment of Robert Mason as a director (1 page)
24 October 2012Termination of appointment of Marita Georgina Crawley as a director on 17 September 2012 (1 page)
24 October 2012Termination of appointment of Robert Sturdee Mason as a director on 24 September 2012 (1 page)
24 October 2012Termination of appointment of Marita Crawley as a director (1 page)
8 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
23 November 2011Annual return made up to 28 September 2011 no member list (6 pages)
23 November 2011Annual return made up to 28 September 2011 no member list (6 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
14 June 2011Company name changed corporates for crisis foundation\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
(3 pages)
14 June 2011Company name changed corporates for crisis foundation\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
(3 pages)
14 June 2011Change of name notice (2 pages)
14 June 2011Change of name notice (2 pages)
16 November 2010Director's details changed for Arthur Douglas Myers on 28 September 2010 (2 pages)
16 November 2010Annual return made up to 28 September 2010 no member list (6 pages)
16 November 2010Annual return made up to 28 September 2010 no member list (6 pages)
16 November 2010Director's details changed for Arthur Douglas Myers on 28 September 2010 (2 pages)
30 September 2010Appointment of Michael Kayser as a secretary (3 pages)
30 September 2010Termination of appointment of Lisa Scott as a secretary (2 pages)
30 September 2010Appointment of Michael Kayser as a secretary (3 pages)
30 September 2010Termination of appointment of Lisa Scott as a secretary (2 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
19 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
19 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
13 October 2009Annual return made up to 28 September 2009 no member list (3 pages)
13 October 2009Annual return made up to 28 September 2009 no member list (3 pages)
28 July 2009Partial exemption accounts made up to 31 January 2009 (10 pages)
28 July 2009Partial exemption accounts made up to 31 January 2009 (10 pages)
17 June 2009Director appointed james roger peers (2 pages)
17 June 2009Director appointed james roger peers (2 pages)
8 October 2008Annual return made up to 28/09/08 (3 pages)
8 October 2008Annual return made up to 28/09/08 (3 pages)
7 August 2008Director appointed robert sturdee mason (2 pages)
7 August 2008Director appointed robert sturdee mason (2 pages)
3 June 2008Registered office changed on 03/06/2008 from c/o speechly bircham LLP 6 st andrew street london EC4A 3LX (1 page)
3 June 2008Registered office changed on 03/06/2008 from c/o speechly bircham LLP 6 st andrew street london EC4A 3LX (1 page)
15 May 2008Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
15 May 2008Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
23 April 2008Director Appointed Marita Crawley Logged Form (2 pages)
23 April 2008Director appointed marita crawley logged form (2 pages)
22 April 2008Director appointed marita crawley (2 pages)
22 April 2008Director appointed marita crawley (2 pages)
25 March 2008Appointment terminated secretary philippa morley (1 page)
25 March 2008Secretary appointed lisa helen scott (1 page)
25 March 2008Appointment Terminated Secretary philippa morley (1 page)
25 March 2008Secretary appointed lisa helen scott (1 page)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 September 2007Incorporation (32 pages)
28 September 2007Incorporation (32 pages)