28 Commercial Street
London
E1 6LS
Director Name | Jill Christine Stevens |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 20 Brunswick Square Hove East Sussex BN3 1EH |
Director Name | Mr James John Joseph Fearnley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2011) |
Role | Policy Officer |
Country of Residence | England |
Correspondence Address | Flat 2 6 Dalton Road Eastbourne East Sussex BN20 7NP |
Director Name | Mrs Jane Mary Guy |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 2014) |
Role | Retired |
Country of Residence | Great Britain England |
Correspondence Address | 17 Nursery Close Dunholme Lincs LN2 3UP |
Director Name | Alan John Jarvis |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Casewick Road West Norwood London SE27 0TB |
Director Name | Ms Claire Margaret Whyley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 2014) |
Role | Deputy Policy Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hova Villas Hove East Sussex BN3 3DJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 October 2014 | Annual return made up to 25 June 2014 no member list (1 page) |
3 October 2014 | Annual return made up to 25 June 2014 no member list (1 page) |
2 October 2014 | Termination of appointment of Alan John Jarvis as a director on 20 January 2014 (1 page) |
2 October 2014 | Registered office address changed from 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS England to 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Claire Margaret Whyley as a director on 20 January 2014 (1 page) |
2 October 2014 | Appointment of Mr Steven Johnson as a director on 20 January 2014 (2 pages) |
2 October 2014 | Termination of appointment of Jane Mary Guy as a director on 20 January 2014 (1 page) |
2 October 2014 | Termination of appointment of Alan John Jarvis as a director on 20 January 2014 (1 page) |
2 October 2014 | Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Jane Mary Guy as a director on 20 January 2014 (1 page) |
2 October 2014 | Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Alan John Jarvis as a director on 20 January 2014 (1 page) |
2 October 2014 | Registered office address changed from 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS England to 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Claire Margaret Whyley as a director on 20 January 2014 (1 page) |
2 October 2014 | Termination of appointment of Jane Mary Guy as a director on 20 January 2014 (1 page) |
2 October 2014 | Registered office address changed from 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS England to 1St Floor Sunley House Annex Toynbee Hall 28 Commercial Street London E1 6LS on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Alan John Jarvis as a director on 20 January 2014 (1 page) |
2 October 2014 | Termination of appointment of Claire Margaret Whyley as a director on 20 January 2014 (1 page) |
2 October 2014 | Appointment of Mr Steven Johnson as a director on 20 January 2014 (2 pages) |
2 October 2014 | Termination of appointment of Claire Margaret Whyley as a director on 20 January 2014 (1 page) |
2 October 2014 | Termination of appointment of Jane Mary Guy as a director on 20 January 2014 (1 page) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 September 2013 | Annual return made up to 23 July 2013 no member list (4 pages) |
18 September 2013 | Annual return made up to 23 July 2013 no member list (4 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 25 June 2012 no member list (4 pages) |
13 August 2012 | Annual return made up to 25 June 2012 no member list (4 pages) |
29 November 2011 | Director's details changed for Mrs Jane Mary Guy on 31 October 2011 (2 pages) |
29 November 2011 | Director's details changed for Mrs Jane Mary Guy on 31 October 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 25 June 2011 no member list (4 pages) |
22 August 2011 | Annual return made up to 25 June 2011 no member list (4 pages) |
19 August 2011 | Termination of appointment of James Fearnley as a director (1 page) |
19 August 2011 | Termination of appointment of James Fearnley as a director (1 page) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 July 2010 | Annual return made up to 25 June 2010 no member list (4 pages) |
8 July 2010 | Annual return made up to 25 June 2010 no member list (4 pages) |
18 August 2009 | Appointment terminated director jill stevens (1 page) |
18 August 2009 | Appointment terminated director jill stevens (1 page) |
29 July 2009 | Director appointed claire whyley (2 pages) |
29 July 2009 | Director appointed claire whyley (2 pages) |
29 July 2009 | Director appointed jane mary guy (2 pages) |
29 July 2009 | Director appointed alan john jarvis (2 pages) |
29 July 2009 | Director appointed alan john jarvis (2 pages) |
29 July 2009 | Director appointed james john joseph fearnley (2 pages) |
29 July 2009 | Director appointed jane mary guy (2 pages) |
29 July 2009 | Director appointed james john joseph fearnley (2 pages) |
23 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
23 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
30 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
30 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 June 2009 | Incorporation (26 pages) |
25 June 2009 | Incorporation (26 pages) |