Company NameEntrepreneur First Foundation
Company StatusDissolved
Company Number07749177
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameEntrepreneur First

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Matthew Philip Clifford
StatusClosed
Appointed11 January 2013(1 year, 4 months after company formation)
Appointment Duration3 years (closed 19 January 2016)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Alice Bentinck
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Matthew Philip Clifford
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Lars Olof Einar Lindstedt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMicrosoft Limited Thames Valley Park
Reading
Berkshire
RG6 1WG
Director NameMr Philip Cox
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 40 Barrington Road
Foxton
Cambridgeshire
CB22 6SL
Director NameMr Dieter Kiewell
Date of BirthMay 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMcKinsey & Company Number 1 Jermyn Street
London
SW1Y 4UH
Director NameMiss Tamara Rajah
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMcKinsey & Company Number 1 Jermyn Street
London
SW1Y 4UH
Director NameMr Rohan Anthony Silva
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
6 July 2015Appointment of Ms. Alice Bentinck as a director on 30 September 2014 (2 pages)
6 July 2015Appointment of Mr Matthew Philip Clifford as a director on 30 September 2014 (2 pages)
5 July 2015Termination of appointment of Dieter Kiewell as a director on 30 September 2014 (1 page)
5 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 July 2015Termination of appointment of Tamara Rajah as a director on 30 September 2014 (1 page)
5 July 2015Termination of appointment of Rohan Anthony Silva as a director on 30 September 2014 (1 page)
5 July 2015Termination of appointment of Philip Cox as a director on 30 September 2014 (1 page)
13 May 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 13 May 2015 (1 page)
8 September 2014Termination of appointment of Lars Olof Einar Lindstedt as a director on 20 January 2014 (1 page)
8 September 2014Annual return made up to 23 August 2014 no member list (5 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 September 2013Director's details changed for Mr Rohan Anthony Silva on 1 July 2013 (2 pages)
15 September 2013Director's details changed for Mr Rohan Anthony Silva on 1 July 2013 (2 pages)
15 September 2013Annual return made up to 23 August 2013 no member list (6 pages)
15 April 2013Appointment of Mr Matthew Philip Clifford as a secretary (1 page)
15 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 September 2012Annual return made up to 23 August 2012 no member list (6 pages)
14 October 2011Form NE01 (2 pages)
14 October 2011Company name changed entrepreneur first\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
14 October 2011Change of name notice (2 pages)
23 August 2011Incorporation (41 pages)