London
Greater London
W1T 2RE
Director Name | David Moran |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 May 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Director Name | Mr Clive Oscar Lewis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2013(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 May 2016) |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Sir Bruce Liddington |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Whitfield Street London W1T 2RE |
Director Name | Mr Noorzaman Zaman Rashid |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Whitfield Street London W1T 2RE |
Secretary Name | Mr Christopher John Lawrence Balderstone |
---|---|
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 10 Whitfield Street London W1T 2RE |
Director Name | Mr Mark Greatrex |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2013) |
Role | Director Of Strategy & Business Development |
Country of Residence | England |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Stephen Mark Perry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Director Name | E-Act (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Website | www.e-act.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,528,000 |
Cash | £1,473,000 |
Current Liabilities | £1,917,000 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
6 June 2012 | Delivered on: 14 June 2012 Persons entitled: The Secretary of State for Education Classification: Legal charge Secured details: £375,000 due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Downshall centre aldborough road south ilford essex t/no EGL502131. Outstanding |
---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Full accounts made up to 31 August 2015 (11 pages) |
2 June 2015 | Full accounts made up to 31 August 2014 (33 pages) |
19 May 2015 | Director's details changed for Mr Clive Oscar Lewis on 1 March 2015 (2 pages) |
19 May 2015 | Annual return made up to 20 April 2015 no member list (5 pages) |
19 May 2015 | Director's details changed for Mr Clive Oscar Lewis on 1 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Clive Oscar Lewis on 1 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Clive Oscar Lewis on 1 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 5 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
13 May 2014 | Annual return made up to 20 April 2014 no member list (5 pages) |
12 May 2014 | Appointment of Mr Clive Oscar Lewis as a director (2 pages) |
12 May 2014 | Termination of appointment of Mark Greatrex as a director (1 page) |
28 April 2014 | Full accounts made up to 31 August 2013 (37 pages) |
5 March 2014 | Appointment of David Moran as a director (2 pages) |
17 October 2013 | Termination of appointment of Stephen Perry as a director (1 page) |
17 October 2013 | Termination of appointment of Bruce Liddington as a director (1 page) |
13 August 2013 | Termination of appointment of Christopher Balderstone as a secretary (1 page) |
13 August 2013 | Appointment of Bwb Secretarial Limited as a secretary (2 pages) |
23 July 2013 | Annual return made up to 20 April 2013 no member list (6 pages) |
10 July 2013 | Appointment of Mark Greatrex as a director (2 pages) |
15 April 2013 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom on 15 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from 3Rd Floor 10 Whitfield Street London W1T 2RE United Kingdom on 11 April 2013 (1 page) |
13 March 2013 | Full accounts made up to 31 August 2012 (39 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Appointment of Dr Ann Geraldine Limb as a director (3 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2012 | Annual return made up to 20 April 2012 no member list (4 pages) |
4 May 2012 | Current accounting period extended from 31 August 2011 to 31 August 2012 (1 page) |
29 March 2012 | Termination of appointment of Noorzaman Rashid as a director (2 pages) |
28 March 2012 | Appointment of Stephen Mark Perry as a director (3 pages) |
9 August 2011 | Director's details changed for Dr Noorzaman Rashid on 27 April 2011 (2 pages) |
8 August 2011 | Termination of appointment of E-Act as a director (1 page) |
23 May 2011 | Current accounting period shortened from 30 April 2012 to 31 August 2011 (1 page) |
9 May 2011 | Registered office address changed from Scandinavian House 2 - 6 Cannon House London EC4M 6YH United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Secretary's details changed for Mr Christopher John Lawrence Balderstone on 20 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Dr Noorzaman Rashid on 20 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Sir Bruce Liddington on 20 April 2011 (2 pages) |
9 May 2011 | Registered office address changed from Scandinavian House 2 - 6 Cannon House London EC4M 6YH United Kingdom on 9 May 2011 (1 page) |
20 April 2011 | Incorporation (50 pages) |