Company NameGreenwich Schools For The Future (Holdings) Limited
Company StatusDissolved
Company Number06858692
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 29 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusClosed
Appointed09 July 2010(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 29 March 2011)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks
School Lane
Denmead
Hampshire
PO7 6LY
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
3 December 2010Application to strike the company off the register (3 pages)
3 December 2010Application to strike the company off the register (3 pages)
29 November 2010Termination of appointment of Simon Withey as a director (1 page)
29 November 2010Termination of appointment of Simon Withey as a director (1 page)
23 July 2010Appointment of Franco Martinelli as a director (2 pages)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
23 July 2010Termination of appointment of Philip Harrison as a director (1 page)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
23 July 2010Appointment of Franco Martinelli as a director (2 pages)
23 July 2010Termination of appointment of Philip Harrison as a director (1 page)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
20 July 2010Registered office address changed from Vt House Grange Drive Southampton SO30 2DQ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Vt House Grange Drive Southampton SO30 2DQ on 20 July 2010 (1 page)
15 April 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
15 April 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(5 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(5 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
13 October 2009Director's details changed (3 pages)
13 October 2009Director's details changed (3 pages)
25 March 2009Incorporation (19 pages)
25 March 2009Incorporation (19 pages)