London
WC1V 6XX
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Ms Frances Naomi Armstrong |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Ms Elisabeth Naomi Gillett |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Eugenie Harvey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 18 June 2010(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61-63 Churchgate Street Old Harlow CM17 0JT |
Director Name | Ben Margolis |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2012) |
Role | Consultant Campaigner And Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cornwallis Road Oxford Oxfordshire OX4 3NP |
Website | www.1010global.org |
---|---|
Email address | [email protected] |
Registered Address | 90 High Holborn London WC1V 6XX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 16 March 2016 no member list (3 pages) |
31 March 2016 | Annual return made up to 16 March 2016 no member list (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 16 March 2015 no member list (3 pages) |
11 May 2015 | Annual return made up to 16 March 2015 no member list (3 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 April 2014 | Termination of appointment of Elisabeth Gillett as a director (1 page) |
29 April 2014 | Annual return made up to 16 March 2014 no member list (3 pages) |
29 April 2014 | Termination of appointment of Eugenie Harvey as a director (1 page) |
29 April 2014 | Annual return made up to 16 March 2014 no member list (3 pages) |
29 April 2014 | Termination of appointment of Elisabeth Gillett as a director (1 page) |
29 April 2014 | Termination of appointment of Eugenie Harvey as a director (1 page) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 16 March 2013 no member list (4 pages) |
10 April 2013 | Annual return made up to 16 March 2013 no member list (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Appointment of Mr Christopher Peter Cayley as a director (2 pages) |
23 October 2012 | Appointment of Mr Christopher Peter Cayley as a director (2 pages) |
27 April 2012 | Termination of appointment of Frances Armstrong as a director (1 page) |
27 April 2012 | Termination of appointment of Frances Armstrong as a director (1 page) |
27 April 2012 | Termination of appointment of Ben Margolis as a director (1 page) |
27 April 2012 | Termination of appointment of Ben Margolis as a director (1 page) |
13 April 2012 | Annual return made up to 16 March 2012 no member list (6 pages) |
13 April 2012 | Annual return made up to 16 March 2012 no member list (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 16 March 2011 no member list (6 pages) |
4 May 2011 | Annual return made up to 16 March 2011 no member list (6 pages) |
14 April 2011 | Appointment of Ben Margolis as a director (3 pages) |
14 April 2011 | Appointment of Ben Margolis as a director (3 pages) |
24 June 2010 | Appointment of Eugenie Harvey as a director (3 pages) |
24 June 2010 | Appointment of Eugenie Harvey as a director (3 pages) |
16 March 2010 | Incorporation (38 pages) |
16 March 2010 | Incorporation (38 pages) |