4 Thomas More Square
London
E1W 1YW
Director Name | The Gazelle Foundation (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 July 2018) |
Correspondence Address | St Andrew's House St. Andrews Street Norwich NR2 4TP |
Secretary Name | Mr Tony Paul Lawlor |
---|---|
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Goldsmith Centre For Business Broadway Letchworth Garden City Hertfordshire SG6 3GB |
Director Name | Mr Fintan Mary Donohue |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 Ipswich Road Norwich Norfolk NR2 2LJ |
Director Name | Mr Richard James Thorold |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2014) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Goldsmith Centre For Business Broadway Letchworth Garden City Hertfordshire SG6 3GB |
Director Name | Prof Mariane Cavalli |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2014) |
Role | Principle |
Country of Residence | United Kingdom |
Correspondence Address | Goldsmith Centre For Business Broadway Letchworth Garden City Hertfordshire SG6 3GB |
Director Name | Mr Amarjit Basi |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 May 2012(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2013) |
Role | Principle |
Country of Residence | England |
Correspondence Address | Goldsmith Centre For Business Broadway Letchworth Garden City Hertfordshire SG6 3GB |
Secretary Name | Mr Allan Tyrer |
---|---|
Status | Resigned |
Appointed | 25 May 2012(10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | Goldsmith Centre For Business Broadway Letchworth Garden City Hertfordshire SG6 3GB |
Director Name | Ms Signe Elizabeth Sutherland |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2015) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Goldsmith Centre Broadway Letchworth Garden City Hertfordshire SG6 3GB |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
3m at £1 | Gazelle Foundation 99.83% Preference |
---|---|
5k at £1 | Gazelle Foundation 0.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £175,767 |
Gross Profit | £100,767 |
Net Worth | £3,965 |
Cash | £33,824 |
Current Liabilities | £192,168 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 June 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (15 pages) |
---|---|
13 May 2016 | Appointment of a voluntary liquidator (1 page) |
13 May 2016 | Declaration of solvency (5 pages) |
13 May 2016 | Registered office address changed from C/O Transforming Education in Norfolk St Andrews House St. Andrews Street Norwich NR2 4TP to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 13 May 2016 (2 pages) |
13 May 2016 | Resolutions
|
6 August 2015 | Director's details changed for The Gazelle Foundation on 30 June 2015 (1 page) |
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 June 2015 | Registered office address changed from Goldsmith Centre Broadway Letchworth Garden City Hertfordshire SG6 3GB to C/O Transforming Education in Norfolk St Andrews House St. Andrews Street Norwich NR2 4TP on 30 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Signe Elizabeth Sutherland as a director on 29 April 2015 (1 page) |
18 June 2015 | Appointment of The Gazelle Foundation as a director on 29 April 2015 (2 pages) |
18 June 2015 | Termination of appointment of Allan Tyrer as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Full accounts made up to 31 July 2014 (17 pages) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered office address changed from C/O Director of Finance Goldsmith Centre for Business Broadway Letchworth Garden City Hertfordshire SG6 3GB United Kingdom to Goldsmith Centre Broadway Letchworth Garden City Hertfordshire SG6 3GB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from C/O Director of Finance Goldsmith Centre for Business Broadway Letchworth Garden City Hertfordshire SG6 3GB United Kingdom to Goldsmith Centre Broadway Letchworth Garden City Hertfordshire SG6 3GB on 4 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Mariane Cavalli as a director on 30 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Richard James Thorold as a director on 30 June 2014 (1 page) |
2 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
25 September 2013 | Termination of appointment of Amarjit Basi as a director (1 page) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
8 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
6 March 2013 | Appointment of Mrs Signe Sutherland as a director (2 pages) |
6 March 2013 | Appointment of Mrs Signe Sutherland as a director (2 pages) |
6 March 2013 | Termination of appointment of Fintan Donohue as a director (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Appointment of Ms Mariane Cavalli as a director (2 pages) |
11 July 2012 | Appointment of Mr Amarjit Basi as a director (2 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
29 June 2012 | Termination of appointment of Tony Lawlor as a secretary (1 page) |
29 June 2012 | Appointment of Mr Allan Tyrer as a secretary (2 pages) |
29 June 2012 | Registered office address changed from 5 Ipswich Road Norwich Norfolk NR2 2LJ United Kingdom on 29 June 2012 (1 page) |
7 March 2012 | Company name changed generator enterprises LTD\certificate issued on 07/03/12
|
7 March 2012 | Change of name notice (2 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
25 August 2011 | Appointment of Mr Richard James Thorold as a director (2 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
11 August 2011 | Appointment of Mr Fintan Mary Donohue as a director (3 pages) |
26 July 2011 | Incorporation
|