9 Tanner Street
London
SE1 3LE
Director Name | Future Participle Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 15 April 2014) |
Correspondence Address | 2 Swan Court 9 Tanner Street London Greater London SE1 3LE |
Director Name | Ms Joanna Elizabeth Louise Green |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Elmete Avenue Scholes Leeds West Yorkshire LS15 4BL |
Secretary Name | Mrs Joanna Elizabeth Louise Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Elmete Avenue Scholes Leeds West Yorkshire LS15 4BL |
Director Name | Ms Hilary Anne Cottam |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Denman Road London SE15 5NP |
Director Name | Mr Hugo Alexander Manassei |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Connaught Gardens London N10 3LB |
Registered Address | 2 Swan Court 9 Tanner Street London SE1 3LE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Community Circles Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £319 |
Current Liabilities | £485 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2013 | Application to strike the company off the register (3 pages) |
18 December 2013 | Application to strike the company off the register (3 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
20 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Director's details changed for Future Participle Ltd on 18 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Future Participle Ltd on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Daniel Cross Dickens on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Daniel Cross Dickens on 18 March 2013 (2 pages) |
3 October 2012 | Termination of appointment of Hilary Cottam as a director (1 page) |
3 October 2012 | Termination of appointment of Hilary Anne Cottam as a director on 3 October 2012 (1 page) |
23 April 2012 | Termination of appointment of Hugo Alexander Manassei as a director on 1 April 2012 (1 page) |
23 April 2012 | Appointment of Future Participle Ltd as a director on 2 April 2012 (2 pages) |
23 April 2012 | Appointment of Future Participle Ltd as a director (2 pages) |
23 April 2012 | Termination of appointment of Hugo Manassei as a director (1 page) |
15 March 2012 | Registered office address changed from Studio 2 9 Tanner Street London SE1 3LE United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Studio 2 9 Tanner Street London SE1 3LE United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Full accounts made up to 30 June 2011 (24 pages) |
10 February 2012 | Full accounts made up to 30 June 2011 (24 pages) |
17 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Registered office address changed from Studio 2 Swan Court 9 Tanner Street London SE1 3AA on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Studio 2 Swan Court 9 Tanner Street London SE1 3AA on 16 March 2011 (1 page) |
12 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
12 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
7 May 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
7 May 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Daniel Cross Dickens on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Hugo Alexander Manassei on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Hugo Alexander Manassei on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Daniel Cross Dickens on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
25 September 2009 | Appointment Terminated Secretary joanna sanderson (1 page) |
25 September 2009 | Appointment terminated secretary joanna sanderson (1 page) |
7 September 2009 | Secretary's Change Of Particulars Joanna Elizabeth Louise Sanderson Logged Form (1 page) |
7 September 2009 | Secretary's change of particulars joanna elizabeth louise sanderson logged form (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
1 September 2009 | Secretary's Change of Particulars / joanna green / 10/07/2009 / Surname was: green, now: sanderson (1 page) |
1 September 2009 | Secretary's change of particulars / joanna green / 10/07/2009 (1 page) |
14 April 2009 | Appointment terminated director joanna green (1 page) |
14 April 2009 | Appointment Terminated Director joanna green (1 page) |
9 April 2009 | Director appointed daniel cross dickens (2 pages) |
9 April 2009 | Director appointed hugo alexander manassei (2 pages) |
9 April 2009 | Director appointed dr hilary anne cottam (2 pages) |
9 April 2009 | Director appointed dr hilary anne cottam (2 pages) |
9 April 2009 | Director appointed hugo alexander manassei (2 pages) |
9 April 2009 | Director appointed daniel cross dickens (2 pages) |
24 February 2009 | Incorporation of a Community Interest Company (30 pages) |
24 February 2009 | Incorporation of a Community Interest Company (30 pages) |