London
W1W 7GB
Director Name | Michael Kerrigan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2013) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Clerkenwell Workshops Clerkenwell Close London EC1R 0AT |
Director Name | Miss Vanessa Reid |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 27 January 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Clerkenwell Workshops Clerkenwell Close London EC1R 0AT |
Director Name | Mr Adrian Smith |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2015) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clerkenwell Workshops Clerkenwell Close London EC1R 0AT |
Director Name | Mr Sean Patrick Dalton |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(4 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Clerkenwell Workshops Clerkenwell Close London EC1R 0AT |
Director Name | Mr David Kasim |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 May 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Clerkenwell Workshops Clerkenwell Close London EC1R 0AT |
Website | kungfuture.org |
---|---|
Email address | [email protected] |
Registered Address | 21 Ellis Street Ellis Street London SW1X 9AL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,617 |
Current Liabilities | £4,780 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
10 July 2017 | Notification of Benjamin Geodjenian as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Director's details changed for Mr Benjamin Geodjenian on 1 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 12 January 2017 with no updates (3 pages) |
10 July 2017 | Registered office address changed from 80 Haymarket London SW1Y 4TE England to 95 Mortimer Street London W1W 7GB on 10 July 2017 (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Annual return made up to 12 January 2016 (14 pages) |
25 July 2016 | Administrative restoration application (3 pages) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 July 2015 | Registered office address changed from , Clerkenwell Workshops Clerkenwell Close, London, EC1R 0AT to 80 Haymarket London SW1Y 4TE on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Clerkenwell Workshops Clerkenwell Close London EC1R 0AT to 80 Haymarket London SW1Y 4TE on 29 July 2015 (1 page) |
13 May 2015 | Termination of appointment of David Kasim as a director on 13 May 2015 (1 page) |
28 February 2015 | Termination of appointment of Sean Patrick Dalton as a director on 28 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Adrian Smith as a director on 1 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Adrian Smith as a director on 1 February 2015 (1 page) |
12 February 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
11 February 2015 | Termination of appointment of Adrian Smith as a director on 1 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Adrian Smith as a director on 1 February 2015 (1 page) |
9 January 2015 | Appointment of Mr Adrian Smith as a director on 1 January 2014 (2 pages) |
9 January 2015 | Appointment of Mr Adrian Smith as a director on 1 January 2014 (2 pages) |
8 January 2015 | Appointment of Mr David Kasim as a director on 1 July 2014 (2 pages) |
8 January 2015 | Appointment of Mr David Kasim as a director on 1 July 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 12 January 2014 no member list (2 pages) |
13 May 2014 | Director's details changed for Mr Benjamin Geodjenian on 1 March 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Benjamin Geodjenian on 1 March 2014 (2 pages) |
10 February 2014 | Appointment of Mr Sean Patrick Dalton as a director (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 February 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
29 January 2013 | Termination of appointment of Vanessa Reid as a director (1 page) |
10 January 2013 | Termination of appointment of Michael Kerrigan as a director (1 page) |
9 January 2013 | Termination of appointment of Michael Kerrigan as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Registered office address changed from 51 Kent Avenue Ealing London W13 8BE England on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from , 51 Kent Avenue, Ealing, London, W13 8BE, England on 20 September 2012 (1 page) |
25 June 2012 | Appointment of Michael Kerrigan as a director (2 pages) |
25 June 2012 | Appointment of Ms Vanessa Reid as a director (2 pages) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2012 | Statement of company's objects (2 pages) |
24 May 2012 | Memorandum and Articles of Association (24 pages) |
24 May 2012 | Resolutions
|
23 May 2012 | Annual return made up to 12 January 2012 no member list (2 pages) |
23 May 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
16 January 2011 | Annual return made up to 12 January 2011 no member list (2 pages) |
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|