London
NW1 1BU
Director Name | Nicholas Peter O Donohoe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Ms Barbara Storch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 January 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 July 2017) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr William Lindsay Cornog |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Flaxman Terrace London WC1H 9PN |
Website | think-forward.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34741000 |
Telephone region | London |
Registered Address | 183 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
450k at £1 | Big Society Capital 50.00% Ordinary |
---|---|
450k at £1 | Impetus - The Private Equity Foundation 50.00% Ordinary |
1 at £1 | Impetus - The Private Equity Foundation 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £714,464 |
Gross Profit | -£195,578 |
Net Worth | £454,924 |
Cash | £334,238 |
Current Liabilities | £38,759 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | Application to strike the company off the register (5 pages) |
18 April 2017 | Application to strike the company off the register (5 pages) |
13 March 2017 | Statement by Directors (2 pages) |
13 March 2017 | Statement of capital on 13 March 2017
|
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 March 2017 | Solvency Statement dated 24/02/17 (1 page) |
13 March 2017 | Statement of capital on 13 March 2017
|
13 March 2017 | Solvency Statement dated 24/02/17 (1 page) |
13 March 2017 | Statement by Directors (2 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
21 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
21 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
3 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
16 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 July 2014 | Registered office address changed from 20 Flaxman Terrace London WC1H 9PN to 183 Eversholt Street London NW1 1BU on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 20 Flaxman Terrace London WC1H 9PN to 183 Eversholt Street London NW1 1BU on 18 July 2014 (1 page) |
20 February 2014 | Director's details changed for Mr Charles Edward Seager Green on 1 April 2013 (2 pages) |
20 February 2014 | Appointment of Ms Barbara Storch as a director (2 pages) |
20 February 2014 | Director's details changed for Mr Charles Edward Seager Green on 1 April 2013 (2 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Appointment of Ms Barbara Storch as a director (2 pages) |
20 February 2014 | Director's details changed for Mr Charles Edward Seager Green on 1 April 2013 (2 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Termination of appointment of William Cornog as a director (1 page) |
20 February 2014 | Termination of appointment of William Cornog as a director (1 page) |
19 February 2014 | Termination of appointment of William Cornog as a director (1 page) |
19 February 2014 | Termination of appointment of William Cornog as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB United Kingdom on 17 September 2013 (1 page) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
28 February 2012 | Appointment of Nicholas Peter O Donohoe as a director (3 pages) |
28 February 2012 | Appointment of Mr William Lindsay Cornog as a director (3 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
28 February 2012 | Appointment of Nicholas Peter O Donohoe as a director (3 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
28 February 2012 | Appointment of Mr William Lindsay Cornog as a director (3 pages) |
24 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
24 January 2012 | Incorporation (37 pages) |
24 January 2012 | Incorporation (37 pages) |
24 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |