Company NameThe Cms Future Foundation
Company StatusDissolved
Company Number07501701
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 January 2011(13 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameThe Olswang Foundation

Business Activity

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

Directors

Director NameLinda Esther Zell
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameNorman Anthony Leifer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 22 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameJulia Charlotte Palca
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 22 September 2020)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Mark Jonathan Devereux
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF

Contact

Websitewww.olswang.com
Telephone029 32737563
Telephone regionCardiff

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£142,224
Net Worth£105,675
Cash£10,531

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
24 January 2020Application to strike the company off the register (4 pages)
14 May 2019Termination of appointment of Mark Jonathan Devereux as a director on 28 February 2019 (1 page)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (16 pages)
6 June 2018NE01 (2 pages)
6 June 2018Change of name notice (2 pages)
6 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-05
(2 pages)
8 February 2018Cessation of Olswang Llp as a person with significant control on 1 May 2017 (1 page)
8 February 2018Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
8 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 2 May 2017 (1 page)
6 February 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
20 January 2017Termination of appointment of Jonathan Simon Goldstein as a director on 16 March 2016 (1 page)
20 January 2017Termination of appointment of Jonathan Simon Goldstein as a director on 16 March 2016 (1 page)
8 February 2016Total exemption full accounts made up to 30 April 2015 (14 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (14 pages)
3 February 2016Annual return made up to 21 January 2016 no member list (6 pages)
3 February 2016Annual return made up to 21 January 2016 no member list (6 pages)
12 February 2015Annual return made up to 21 January 2015 no member list (6 pages)
12 February 2015Annual return made up to 21 January 2015 no member list (6 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
5 March 2014Appointment of Julia Charlotte Palca as a director (3 pages)
5 March 2014Appointment of Julia Charlotte Palca as a director (3 pages)
4 March 2014Annual return made up to 21 January 2014 no member list (6 pages)
4 March 2014Annual return made up to 21 January 2014 no member list (6 pages)
28 February 2014Appointment of Julia Charlotte Palca as a director (3 pages)
28 February 2014Appointment of Julia Charlotte Palca as a director (3 pages)
21 February 2014Appointment of Norman Anthony Leifer as a director (3 pages)
21 February 2014Appointment of Norman Anthony Leifer as a director (3 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
15 February 2013Annual return made up to 21 January 2013 no member list (4 pages)
15 February 2013Annual return made up to 21 January 2013 no member list (4 pages)
22 October 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
22 October 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
11 July 2012Appointment of Mr Jonathan Simon Goldstein as a director (3 pages)
11 July 2012Appointment of Mr Jonathan Simon Goldstein as a director (3 pages)
21 June 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
21 June 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
6 March 2012Annual return made up to 21 January 2012 no member list (3 pages)
6 March 2012Annual return made up to 21 January 2012 no member list (3 pages)
21 January 2011Incorporation (43 pages)
21 January 2011Incorporation (43 pages)