Braintree
Essex
CM7 9BA
Director Name | Mr Jason Hadden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ravesnbourne Road Bromley BR1 1HW |
Director Name | Mr Daragh O'Malley |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 September 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Marlborough 61 Walton Street Knightsbridge London SW3 2JX |
Director Name | Mrs Ann Hogan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 The Marlborough 61 Walton Street Knightsbridge London SW3 2JX |
Director Name | Mr Daragh O'Mallay |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 The Marlborough 61 Walton Street Knightsbridge London SW3 2JX |
Director Name | Mrs Gabrielle O'Malley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 The Marlborough 61 Walton Street Knightsbridge London SW3 2JX |
Director Name | Mrs Yvette Leavy |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2009(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2010) |
Role | Company Director |
Correspondence Address | 24 North Row Buildings North Row Park Lane London W1K 7DG |
Director Name | Mr Jason Salkey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2010) |
Role | Company Director |
Correspondence Address | 63 Stephenson Street London NW10 6TX |
Director Name | Judy Cornwell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 325 Old Comens Road Chatham Massachusetts 02633 |
Director Name | Mr Michael Tobin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2011(3 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3101 8 Walworth Road London SE1 6EJ |
Registered Address | 68 Great Eastern Street Shoreditch London EC2A 3JT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £91,788 |
Net Worth | £29,202 |
Cash | £18,330 |
Current Liabilities | £5,996 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Termination of appointment of Michael Tobin as a director (1 page) |
21 February 2012 | Termination of appointment of Michael Tobin as a director on 16 February 2012 (1 page) |
24 January 2012 | Termination of appointment of Judy Cornwell as a director on 19 December 2011 (1 page) |
24 January 2012 | Termination of appointment of Judy Cornwell as a director (1 page) |
2 November 2011 | Annual return made up to 26 August 2011 no member list (5 pages) |
2 November 2011 | Annual return made up to 26 August 2011 no member list (5 pages) |
30 September 2011 | Appointment of Mr Daragh O'malley as a director on 29 September 2011 (2 pages) |
30 September 2011 | Appointment of Mr Daragh O'malley as a director (2 pages) |
19 September 2011 | Termination of appointment of Daragh O'mallay as a director on 19 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Daragh O'mallay as a director (1 page) |
12 September 2011 | Appointment of Mr Michael Tobin as a director (2 pages) |
12 September 2011 | Appointment of Mr Michael Tobin as a director on 10 September 2011 (2 pages) |
2 September 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
2 September 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
5 August 2011 | Appointment of Mr Jason Hadden as a director (2 pages) |
5 August 2011 | Appointment of Mr Jason Hadden as a director (2 pages) |
5 August 2011 | Appointment of Mrs Lesley Baliga as a director (2 pages) |
5 August 2011 | Appointment of Mrs Lesley Baliga as a director (2 pages) |
5 August 2011 | Termination of appointment of Gabrielle O'malley as a director (1 page) |
5 August 2011 | Termination of appointment of Gabrielle O'malley as a director (1 page) |
21 January 2011 | Company name changed the sharpes children foundation\certificate issued on 21/01/11
|
21 January 2011 | Resolutions
|
21 January 2011 | Change of name notice (2 pages) |
21 January 2011 | Change of name notice (2 pages) |
1 November 2010 | Director's details changed for Mr Daragh O'mallay on 20 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Gabrielle O'malley on 20 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Gabrielle O'malley on 20 August 2010 (2 pages) |
1 November 2010 | Termination of appointment of Jason Salkey as a director (1 page) |
1 November 2010 | Termination of appointment of Jason Salkey as a director (1 page) |
1 November 2010 | Annual return made up to 26 August 2010 no member list (4 pages) |
1 November 2010 | Termination of appointment of Yvette Leavy as a director (1 page) |
1 November 2010 | Annual return made up to 26 August 2010 no member list (4 pages) |
1 November 2010 | Termination of appointment of Yvette Leavy as a director (1 page) |
1 November 2010 | Director's details changed for Mr Daragh O'mallay on 20 August 2010 (2 pages) |
13 July 2010 | Certificate of fact - name correction from the sharpe's children foundation to sharpes children foundation (1 page) |
13 July 2010 | Certificate of fact - name correction from the sharpe's children foundation to sharpes children foundation (1 page) |
8 July 2010 | Memorandum and Articles of Association (7 pages) |
8 July 2010 | Memorandum and Articles of Association (7 pages) |
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Company name changed the sharpe's children foundation\certificate issued on 29/06/10
|
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Company name changed the sharpe's children foundation\certificate issued on 29/06/10
|
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
25 February 2010 | Registered office address changed from 57 the Marlborough Walton Street Knightsbridge SW3 2JX on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 57 the Marlborough Walton Street Knightsbridge SW3 2JX on 25 February 2010 (1 page) |
19 January 2010 | Appointment of Judy Cornwell as a director (4 pages) |
19 January 2010 | Appointment of Judy Cornwell as a director (4 pages) |
13 November 2009 | Annual return made up to 26 August 2009 no member list (3 pages) |
13 November 2009 | Annual return made up to 26 August 2009 no member list (3 pages) |
4 May 2009 | Director appointed mr jason salkey (1 page) |
4 May 2009 | Director appointed mr jason salkey (1 page) |
5 March 2009 | Director appointed mrs yvette leavy (1 page) |
5 March 2009 | Director appointed mrs yvette leavy (1 page) |
4 March 2009 | Appointment terminated director ann hogan (1 page) |
4 March 2009 | Appointment Terminated Director ann hogan (1 page) |
26 August 2008 | Incorporation (19 pages) |
26 August 2008 | Incorporation (19 pages) |