3rd Floor
London
EC1N 6TD
Director Name | Mr Jack Kennedy Matthews |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ely Place 3rd Floor London EC1N 6TD |
Secretary Name | Mr Haydn Calvin Wood |
---|---|
Status | Closed |
Appointed | 20 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | 28 Ely Place London EC1N 6AA |
Director Name | Ms Diane Patricia Lawson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 November 2015) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 53 Regatta Point 38 Kew Bridge Road Brentford Middlesex TW8 0EB |
Director Name | Sir John Garry Hawkes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(2 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coalpit Rookery Way Haywards Heath West Sussex RH16 4RE |
Director Name | Mr John Healey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(2 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 November 2015) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | S66 |
Director Name | Dame Mary Elizabeth Marsh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ely Place 3rd Floor London EC1N 6TD |
Director Name | Dr Simon Thomas Dancey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Alan David Woods |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Distington House 26 Atlas Way Sheffield S4 7QQ |
Website | insso.org |
---|
Registered Address | 28 Ely Place 3rd Floor London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
54 at £1 | Thomas Darren Bewick 54.00% Ordinary |
---|---|
16 at £1 | Skills For Justice (Enterprises) Limited 16.00% Ordinary |
15 at £1 | Diane Lawson 15.00% Ordinary |
15 at £1 | Jack Matthews 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,686 |
Cash | £11,258 |
Current Liabilities | £160,192 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | Application to strike the company off the register (5 pages) |
21 July 2015 | Application to strike the company off the register (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 October 2014 | Termination of appointment of Alan David Woods as a director on 30 August 2014 (1 page) |
22 October 2014 | Termination of appointment of Alan David Woods as a director on 30 August 2014 (1 page) |
28 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 January 2014 | Appointment of Dame Mary Elizabeth Marsh as a director (2 pages) |
9 January 2014 | Appointment of Dame Mary Elizabeth Marsh as a director (2 pages) |
17 September 2013 | Appointment of Sir John Garry Hawkes as a director (2 pages) |
17 September 2013 | Appointment of Mr Alan David Woods as a director (2 pages) |
17 September 2013 | Appointment of Mr Alan David Woods as a director (2 pages) |
17 September 2013 | Appointment of Sir John Garry Hawkes as a director (2 pages) |
17 September 2013 | Appointment of Mr John Healey as a director (2 pages) |
17 September 2013 | Appointment of Mr John Healey as a director (2 pages) |
22 July 2013 | Director's details changed for Mr Jack Kennedy Matthews on 13 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Thomas Darren Bewick on 13 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Jack Kennedy Matthews on 13 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Director's details changed for Mr Thomas Darren Bewick on 13 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 February 2013 | Appointment of Ms Diane Patricia Lawson as a director (2 pages) |
21 February 2013 | Appointment of Ms Diane Patricia Lawson as a director (2 pages) |
22 November 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 November 2012 (2 pages) |
20 November 2012 | Appointment of Mr Haydn Calvin Wood as a secretary (2 pages) |
20 November 2012 | Appointment of Mr Haydn Calvin Wood as a secretary (2 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
2 May 2012 | Termination of appointment of Simon Dancey as a director (1 page) |
2 May 2012 | Termination of appointment of Simon Dancey as a director (1 page) |
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|