Company Name10:10 Global
Company StatusDissolved
Company Number07192043
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Peter Cayley
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed18 October 2012(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 11 April 2017)
RoleLegal Recruitment Consultant
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed16 March 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMs Frances Naomi Armstrong
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMs Elisabeth Naomi Gillett
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameEugenie Harvey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian/British
StatusResigned
Appointed18 June 2010(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61-63 Churchgate Street
Old Harlow
CM17 0JT
Director NameBen Margolis
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2012)
RoleConsultant Campaigner And Strategist
Country of ResidenceUnited Kingdom
Correspondence Address10 Cornwallis Road
Oxford
Oxfordshire
OX4 3NP

Contact

Websitewww.1010global.org
Email address[email protected]

Location

Registered Address90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 16 March 2016 no member list (3 pages)
31 March 2016Annual return made up to 16 March 2016 no member list (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 16 March 2015 no member list (3 pages)
11 May 2015Annual return made up to 16 March 2015 no member list (3 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Termination of appointment of Elisabeth Gillett as a director (1 page)
29 April 2014Annual return made up to 16 March 2014 no member list (3 pages)
29 April 2014Termination of appointment of Eugenie Harvey as a director (1 page)
29 April 2014Annual return made up to 16 March 2014 no member list (3 pages)
29 April 2014Termination of appointment of Elisabeth Gillett as a director (1 page)
29 April 2014Termination of appointment of Eugenie Harvey as a director (1 page)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 16 March 2013 no member list (4 pages)
10 April 2013Annual return made up to 16 March 2013 no member list (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Appointment of Mr Christopher Peter Cayley as a director (2 pages)
23 October 2012Appointment of Mr Christopher Peter Cayley as a director (2 pages)
27 April 2012Termination of appointment of Frances Armstrong as a director (1 page)
27 April 2012Termination of appointment of Frances Armstrong as a director (1 page)
27 April 2012Termination of appointment of Ben Margolis as a director (1 page)
27 April 2012Termination of appointment of Ben Margolis as a director (1 page)
13 April 2012Annual return made up to 16 March 2012 no member list (6 pages)
13 April 2012Annual return made up to 16 March 2012 no member list (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 16 March 2011 no member list (6 pages)
4 May 2011Annual return made up to 16 March 2011 no member list (6 pages)
14 April 2011Appointment of Ben Margolis as a director (3 pages)
14 April 2011Appointment of Ben Margolis as a director (3 pages)
24 June 2010Appointment of Eugenie Harvey as a director (3 pages)
24 June 2010Appointment of Eugenie Harvey as a director (3 pages)
16 March 2010Incorporation (38 pages)
16 March 2010Incorporation (38 pages)