London
SW1A 1BA
Director Name | Mark Murray Leishman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 December 2015) |
Role | Ps - Trh The Prince Of Wales & Duchess Of Cornwall |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Mr Andrew Merlay Wright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Mr James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Mr Andrew Baker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farringdon House 12 Strand Drive Kew Richmond Surrey TW9 4EU |
Director Name | Ms Leslie Jane Ferrar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2012) |
Role | Treasurer Trh The Prince Of Wales & Duchess |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | pcfisu.org |
---|
Registered Address | Clarence House St. James'S London SW1A 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500k at £1 | Prince Of Wales's Charitable Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £386,759 |
Current Liabilities | £113,207 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2015 | Application to strike the company off the register (3 pages) |
24 August 2015 | Application to strike the company off the register (3 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
24 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
8 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
19 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
29 October 2012 | Memorandum and Articles of Association (13 pages) |
29 October 2012 | Memorandum and Articles of Association (13 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Resolutions
|
19 July 2012 | Appointment of Mr Andrew Wright as a director (2 pages) |
19 July 2012 | Appointment of Mr Andrew Wright as a director (2 pages) |
18 July 2012 | Termination of appointment of Leslie Ferrar as a director (1 page) |
18 July 2012 | Termination of appointment of Leslie Ferrar as a director (1 page) |
5 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
30 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2010 | Director's details changed for Mark Murray Leishman on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mark Murray Leishman on 20 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
10 May 2010 | Termination of appointment of Andrew Baker as a director (1 page) |
10 May 2010 | Termination of appointment of Andrew Baker as a director (1 page) |
26 February 2010 | Appointment of Leslie Jane Ferrar as a director (2 pages) |
26 February 2010 | Appointment of Leslie Jane Ferrar as a director (2 pages) |
23 February 2010 | Appointment of Michael Keith Jary as a director (2 pages) |
23 February 2010 | Appointment of Michael Keith Jary as a director (2 pages) |
23 February 2010 | Appointment of Mark Murray Leishman as a director (2 pages) |
23 February 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
23 February 2010 | Appointment of Mark Murray Leishman as a director (2 pages) |
23 February 2010 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 23 February 2010 (1 page) |
23 February 2010 | Termination of appointment of James Thorne as a director (1 page) |
23 February 2010 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
23 February 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
23 February 2010 | Termination of appointment of James Thorne as a director (1 page) |
23 February 2010 | Appointment of Andrew Baker as a director (2 pages) |
23 February 2010 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 23 February 2010 (1 page) |
23 February 2010 | Appointment of Andrew Baker as a director (2 pages) |
23 February 2010 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
19 February 2010 | Company name changed tyrolese (673) LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Company name changed tyrolese (673) LIMITED\certificate issued on 19/02/10
|
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|