London
SW12 0HS
Director Name | Mr Tomas Norman Wilcox |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(same day as company formation) |
Role | Strategic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Institute Of Contemporary Arts The Mall London SW1Y 5AH |
Secretary Name | Mr Tomas Norman Wilcox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Institute Of Contemporary Arts The Mall London SW1Y 5AH |
Director Name | Mr Peter Greaney |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Institute Of Contemporary Arts The Mall London SW1Y 5AH |
Director Name | Mr Stephen Michael Escritt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 July 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Institute Of Contemporary Arts The Mall London SW1Y 5AH |
Director Name | Mr Dominic John Morris |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(same day as company formation) |
Role | Managing Director Of Training Compa |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Brambles Crew Green Shrewsbury SY5 9AT Wales |
Website | www.counterculturepartners.co.uk |
---|---|
Telephone | 020 33889901 |
Telephone region | London |
Registered Address | Institute Of Contemporary Arts The Mall London SW1Y 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
35 at £1 | Tomas Wilcox 35.00% Ordinary |
---|---|
30 at £1 | Stephen Escritt 30.00% Ordinary |
20 at £1 | Peter Greaney 20.00% Ordinary |
15 at £1 | Peter Hodges 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,359 |
Current Liabilities | £20,318 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 November 2014 | Declaration of solvency (3 pages) |
18 November 2014 | Appointment of a voluntary liquidator (1 page) |
30 September 2014 | Director's details changed for Mr Tomas Norman Wilcox on 26 September 2014 (2 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Tomas Norman Wilcox on 1 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Tomas Norman Wilcox on 1 January 2014 (2 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 June 2012 | Purchase of own shares. (3 pages) |
14 June 2012 | Termination of appointment of Dominic Morris as a director (2 pages) |
14 June 2012 | Cancellation of shares. Statement of capital on 14 June 2012
|
14 June 2012 | Resolutions
|
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2012 | Director's details changed for Mr Tomas Norman Wilcox on 24 May 2012 (2 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
13 February 2012 | Director's details changed for Mr Tomas Norman Wilcox on 1 January 2012 (2 pages) |
13 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Secretary's details changed for Mr Tomas Norman Wilcox on 1 January 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Tomas Norman Wilcox on 1 January 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Mr Tomas Norman Wilcox on 1 January 2012 (1 page) |
17 January 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2011 | Registered office address changed from 81 Oxford Street London W1D 2EU on 10 May 2011 (2 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
11 March 2011 | Appointment of Mr Stephen Michael Escritt as a director (3 pages) |
11 March 2011 | Director's details changed for Mr Tomas Norman Wilcox on 8 March 2011 (3 pages) |
11 March 2011 | Director's details changed for Mr Tomas Norman Wilcox on 8 March 2011 (3 pages) |
7 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
9 October 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 May 2010 | Appointment of Peter Greaney as a director (3 pages) |
1 March 2010 | Director's details changed for Mr Dominic Morris on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Tomas Norman Wilcox on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Tomas Norman Wilcox on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Tomas Norman Wilcox on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Dominic Morris on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Tomas Norman Wilcox on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Registered office address changed from 3 Buckingham Road London E10 5NG on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 3 Buckingham Road London E10 5NG on 7 December 2009 (2 pages) |
11 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
13 January 2009 | Incorporation (17 pages) |