Company NameThe Centre For Social Cohesion
Company StatusDissolved
Company Number06609071
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Murray
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 15 January 2013)
RoleCommentator
Country of ResidenceEngland
Correspondence Address43-39 Parker Street
London
WC2B 5PS
Director NameDouglas Kear Murray
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Storey`S Gate
London
SW1P 3AY
Director NameHannah Margaret Stuart
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleResearch Assistant
Correspondence Address16 Cantelowes Road
Camden
London
NW1 9XP
Secretary NameHannah Margaret Stuart
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Cantelowes Road
Camden
London
NW1 9XP
Director NameBaroness Caroline Anne Cox
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2011)
RoleBaroness
Country of ResidenceUnited Kingdom
Correspondence Address1 Arnellan House 144-146 Slough Lane
Kingsbury
London
NW9 8XJ
Director NameMs Ruth Dudley Edwards
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2009(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2011)
RoleWriter
Country of ResidenceEngland
Correspondence Address47 Charing Cross Mansions 26 Charing Cross Road
London
WC2H 0DH
Director NameDr John Marks
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2011)
RoleResearcher And Writer
Country of ResidenceUnited Kingdom
Correspondence Address3 Amellan House 146 Slough Lane
London
NW9 8XJ

Location

Registered Address43-39 Parker Street
London
WC2B 5PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£251,995
Gross Profit£230,310
Net Worth£605
Cash£855
Current Liabilities£2,870

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Registered office address changed from 210 Pentonville Road London N1 9JY United Kingdom on 6 January 2012 (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2012Registered office address changed from 210 Pentonville Road London N1 9JY United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 210 Pentonville Road London N1 9JY United Kingdom on 6 January 2012 (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
14 July 2011Annual return made up to 3 June 2011 no member list (2 pages)
14 July 2011Annual return made up to 3 June 2011 no member list (2 pages)
14 July 2011Annual return made up to 3 June 2011 no member list (2 pages)
19 May 2011Appointment of Mr Douglas Murray as a director (2 pages)
19 May 2011Termination of appointment of Caroline Cox as a director (1 page)
19 May 2011Termination of appointment of John Marks as a director (1 page)
19 May 2011Termination of appointment of Caroline Cox as a director (1 page)
19 May 2011Termination of appointment of Ruth Dudley Edwards as a director (1 page)
19 May 2011Appointment of Mr Douglas Murray as a director (2 pages)
19 May 2011Termination of appointment of John Marks as a director (1 page)
19 May 2011Termination of appointment of Ruth Dudley Edwards as a director (1 page)
13 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 January 2011Registered office address changed from Clutha House 10 Storey`S Gate London SW1P 3AY on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Clutha House 10 Storey`S Gate London SW1P 3AY on 24 January 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Director's details changed for Baroness Caroline Anne Cox on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Baroness Caroline Anne Cox on 1 June 2010 (2 pages)
1 July 2010Annual return made up to 3 June 2010 no member list (3 pages)
1 July 2010Annual return made up to 3 June 2010 no member list (3 pages)
1 July 2010Annual return made up to 3 June 2010 no member list (3 pages)
1 July 2010Director's details changed for Baroness Caroline Anne Cox on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Dr Ruth Dudley Edwards on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Dr John Marks on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Dr Ruth Dudley Edwards on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Dr John Marks on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Dr Ruth Dudley Edwards on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Dr John Marks on 1 June 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
5 March 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Annual return made up to 03/06/09 (3 pages)
4 September 2009Annual return made up to 03/06/09 (3 pages)
22 January 2009Director appointed baroness caroline anne cox (2 pages)
22 January 2009Director appointed baroness caroline anne cox (2 pages)
21 January 2009Appointment terminated director and secretary hannah stuart (1 page)
21 January 2009Appointment Terminated Director and Secretary hannah stuart (1 page)
19 January 2009Appointment Terminated Director douglas murray (1 page)
19 January 2009Appointment terminated director douglas murray (1 page)
16 January 2009Director appointed dr ruth dudley edwards (2 pages)
16 January 2009Director appointed dr john marks (2 pages)
16 January 2009Director appointed dr ruth dudley edwards (2 pages)
16 January 2009Director appointed dr john marks (2 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(25 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
3 June 2008Incorporation (36 pages)
3 June 2008Incorporation (36 pages)