London
SE1 7QY
Director Name | Roger Peter Winter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(same day as company formation) |
Role | Organisational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3d The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Ms Caroline Frances Wallis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 October 2018) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Suite 3d The Chandlery 50 Westminster Bridge Road Se1 7qy SE1 7QY |
Director Name | Ms Maureen Elliott |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 October 2018) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Suite 3d The Chandlery 50 Westminster Bridge Road Se1 7qy SE1 7QY |
Director Name | Ms Tessa Clare Underwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 October 2018) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Suite 3d The Chandlery 50 Westminster Bridge Road Se1 7qy SE1 7QY |
Director Name | Lynn Veronica Keane |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | The Flame Centre Suite 3d, The Chandlery50 Westmin London SE1 7QY |
Website | theflamecentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79282752 |
Telephone region | London |
Registered Address | Suite 3d The Chandlery 50 Westminster Bridge Road Se1 7qy SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,190 |
Cash | £1,190 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2018 | Application to strike the company off the register (3 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 17 January 2016 no member list (5 pages) |
10 February 2016 | Annual return made up to 17 January 2016 no member list (5 pages) |
6 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
6 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
2 March 2015 | Appointment of Ms Tessa Clare Underwood as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Ms Tessa Clare Underwood as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Ms Maureen Elliott as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Ms Maureen Elliott as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Ms Maureen Elliott as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Ms Tessa Clare Underwood as a director on 2 March 2015 (2 pages) |
27 February 2015 | Appointment of Ms Caroline Frances Wallis as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Ms Caroline Frances Wallis as a director on 27 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 17 January 2015 no member list (4 pages) |
12 February 2015 | Termination of appointment of Lynn Veronica Keane as a director on 31 January 2015 (1 page) |
12 February 2015 | Annual return made up to 17 January 2015 no member list (4 pages) |
12 February 2015 | Termination of appointment of Lynn Veronica Keane as a director on 31 January 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 January 2014 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 January 2014 (1 page) |
3 February 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
3 February 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 January 2013 (1 page) |
14 February 2013 | Total exemption small company accounts made up to 31 January 2013 (1 page) |
12 February 2013 | Annual return made up to 17 January 2013 no member list (4 pages) |
12 February 2013 | Annual return made up to 17 January 2013 no member list (4 pages) |
5 March 2012 | Annual return made up to 17 January 2012 no member list (4 pages) |
5 March 2012 | Annual return made up to 17 January 2012 no member list (4 pages) |
17 January 2011 | Incorporation (48 pages) |
17 January 2011 | Incorporation (48 pages) |