London
EC1A 4HD
Director Name | Linda Margaret Cropley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2012(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 September 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Myddleton House 115-123 Pentonville Road London N1 9LZ |
Director Name | Mr Andrew John Seager |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2012(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myddleton House 115-123 Pentonville Road London N1 9LZ |
Director Name | Michele Anne Shambrook |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2016(8 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 September 2020) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 (3rd Floor North) Aldersgate Street London EC1A 4HD |
Director Name | Mr James Plunkett |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 September 2020) |
Role | Executive Director Of Policy 4 Advolacy |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North 200 Aldersgate Street London EC1A 4HD |
Director Name | Mrs Josephine Belinda Leathes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Martin Richard Mosley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mistral Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PD |
Director Name | Stephen John Potts |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 104 Longcliffe Road Grantham Lincolnshire NG31 8DY |
Director Name | Ms Susan Pamela Thomas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2012) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Rattlesden Bury St Edmunds Suffolk IP30 0SF |
Director Name | Shani Fancett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 2011) |
Role | Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Oslo Court Prince Albert Road London NW8 7EP |
Director Name | Mr Keith Steven Gilbey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 39 Madeline Road Petersfield Hampshire GU31 4AL |
Director Name | Michael Henry Dixon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Myddleton House 115-123 Pentonville Road London N1 9LZ |
Director Name | Ms Susan Carol Wigley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Myddleton House 115-123 Pentonville Road London N1 9LZ |
Website | www.citizensadvice.org.uk |
---|---|
Telephone | 020 78332181 |
Telephone region | London |
Registered Address | Third Floor North 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2020 | Application to strike the company off the register (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 November 2017 | Appointment of Mr James Plunkett as a director on 13 November 2017 (3 pages) |
24 November 2017 | Appointment of Mr James Plunkett as a director on 13 November 2017 (3 pages) |
24 November 2017 | Termination of appointment of Michael Henry Dixon as a director on 13 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Michael Henry Dixon as a director on 13 November 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
22 November 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
22 November 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
10 May 2016 | Annual return made up to 4 April 2016 (18 pages) |
10 May 2016 | Termination of appointment of Susan Carol Wigley as a director on 25 April 2016 (2 pages) |
10 May 2016 | Appointment of Michele Anne Shambrook as a director on 29 April 2016 (3 pages) |
10 May 2016 | Termination of appointment of Susan Carol Wigley as a director on 25 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 4 April 2016 (18 pages) |
10 May 2016 | Appointment of Michele Anne Shambrook as a director on 29 April 2016 (3 pages) |
25 September 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
25 September 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
1 July 2015 | Annual return made up to 4 April 2015 (16 pages) |
1 July 2015 | Annual return made up to 4 April 2015 (16 pages) |
1 July 2015 | Annual return made up to 4 April 2015 (16 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 June 2014 | Secretary's details changed for Sue Theodoreson on 24 February 2014 (2 pages) |
11 June 2014 | Secretary's details changed for Sue Theodoreson on 24 February 2014 (2 pages) |
27 May 2014 | Termination of appointment of Shani Fancett as a director (2 pages) |
27 May 2014 | Annual return made up to 4 April 2014 (16 pages) |
27 May 2014 | Registered office address changed from Myddleton House 115-123 Pentonville Road London N1 9LZ on 27 May 2014 (2 pages) |
27 May 2014 | Termination of appointment of Shani Fancett as a director (2 pages) |
27 May 2014 | Registered office address changed from Myddleton House 115-123 Pentonville Road London N1 9LZ on 27 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 4 April 2014 (16 pages) |
27 May 2014 | Annual return made up to 4 April 2014 (16 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 May 2013 | Annual return made up to 4 April 2013 (16 pages) |
9 May 2013 | Annual return made up to 4 April 2013 (16 pages) |
9 May 2013 | Annual return made up to 4 April 2013 (16 pages) |
7 January 2013 | Appointment of Linda Margaret Cropley as a director (3 pages) |
7 January 2013 | Appointment of Linda Margaret Cropley as a director (3 pages) |
7 January 2013 | Appointment of Andrew John Seager as a director (3 pages) |
7 January 2013 | Appointment of Andrew John Seager as a director (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 January 2013 | Termination of appointment of Susan Thomas as a director (2 pages) |
6 January 2013 | Termination of appointment of Susan Thomas as a director (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 May 2012 | Annual return made up to 4 April 2012 (11 pages) |
2 May 2012 | Annual return made up to 4 April 2012 (11 pages) |
2 May 2012 | Annual return made up to 4 April 2012 (11 pages) |
3 February 2012 | Appointment of Susan Carol Wigley as a director (3 pages) |
3 February 2012 | Appointment of Michael Henry Dixon as a director (3 pages) |
3 February 2012 | Termination of appointment of Keith Gilbey as a director (2 pages) |
3 February 2012 | Appointment of Michael Henry Dixon as a director (3 pages) |
3 February 2012 | Termination of appointment of Keith Gilbey as a director (2 pages) |
3 February 2012 | Appointment of Susan Carol Wigley as a director (3 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
6 May 2011 | Annual return made up to 4 April 2011 (15 pages) |
6 May 2011 | Annual return made up to 4 April 2011 (15 pages) |
6 May 2011 | Annual return made up to 4 April 2011 (15 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
6 May 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
19 April 2010 | Secretary's details changed for Sue Theodoreson on 4 April 2010 (1 page) |
19 April 2010 | Director's details changed for Keith Steven Gilbey on 4 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Susan Thomas on 4 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Keith Steven Gilbey on 4 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
19 April 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
19 April 2010 | Director's details changed for Shani Fancett on 4 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Shani Fancett on 4 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Susan Thomas on 4 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Sue Theodoreson on 4 April 2010 (1 page) |
19 April 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
19 April 2010 | Director's details changed for Shani Fancett on 4 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Susan Thomas on 4 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Sue Theodoreson on 4 April 2010 (1 page) |
19 April 2010 | Director's details changed for Keith Steven Gilbey on 4 April 2010 (2 pages) |
17 September 2009 | Director appointed susan thomas (2 pages) |
17 September 2009 | Director appointed keith steven gilbey (2 pages) |
17 September 2009 | Director appointed keith steven gilbey (2 pages) |
17 September 2009 | Director appointed shani fancett (2 pages) |
17 September 2009 | Appointment terminated director stephen potts (1 page) |
17 September 2009 | Director appointed shani fancett (2 pages) |
17 September 2009 | Appointment terminated director martin mosley (1 page) |
17 September 2009 | Appointment terminated director martin mosley (1 page) |
17 September 2009 | Appointment terminated director josephine leathes (1 page) |
17 September 2009 | Director appointed susan thomas (2 pages) |
17 September 2009 | Appointment terminated director stephen potts (1 page) |
17 September 2009 | Appointment terminated director josephine leathes (1 page) |
30 July 2009 | 04/04/09 amend (8 pages) |
30 July 2009 | 04/04/09 amend (8 pages) |
16 July 2009 | Annual return made up to 04/04/09 (11 pages) |
16 July 2009 | Director's change of particulars / martin mosley / 06/04/2009 (1 page) |
16 July 2009 | Annual return made up to 04/04/09 (11 pages) |
16 July 2009 | Director's change of particulars / martin mosley / 06/04/2009 (1 page) |
2 July 2009 | Director's change of particulars / martin mosley / 06/04/2009 (1 page) |
2 July 2009 | Director's change of particulars / martin mosley / 06/04/2009 (1 page) |
4 April 2008 | Incorporation (26 pages) |
4 April 2008 | Incorporation (26 pages) |