London
N1 6AH
Director Name | Miss Ria Kearney |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 28 February 2013(10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 24 November 2020) |
Role | Sustainability Manager |
Country of Residence | England |
Correspondence Address | Can Mezzanine East Road London N1 6AH |
Secretary Name | Ms Vikki Jude Brennan |
---|---|
Status | Closed |
Appointed | 01 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 November 2020) |
Role | Company Director |
Correspondence Address | Can Mezzanine East Road London N1 6AH |
Director Name | Gillian Sarah Drury |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dover Street Chippenham Wiltshire SN14 0EE |
Director Name | Elizabeth Ann O'Herlihy |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 24 Dover Street Chippenham Wiltshire SN14 0EE |
Director Name | Caoimhan Considine |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Wilton Court Apartment 58, Witley Court Coram Street London WC1N 1HD |
Secretary Name | Conall Ploncad O'Caoimh |
---|---|
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 59 Rickmansworth Road Watford Herfordshire Wd18 7ed WD18 7ED |
Director Name | Mr Prince Albert Tucker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 May 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road Old Street London N1 6AH |
Director Name | Dr Brian Matthew Murphy |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 April 2018) |
Role | Professor |
Country of Residence | Canada |
Correspondence Address | Can Mezzanine 49-51 East Road Old Street London N1 6AH |
Director Name | Miss Stephanie Casey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2014) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | 8 8 Maryfield Avenue Artane Dublin 5 County Dublin Ireland |
Director Name | Joseph Ward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2015) |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | Three 3 Monkstown Road Monkstown Dun Laoghaire Dublin Ireland |
Director Name | Mr Prince Albert Tucker |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 May 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 59 59 Rickmansworth Road Watford Hertfordshire |
Director Name | Miss Sharon Johnson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2013(12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 April 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 19 19 Highgate Close London |
Director Name | Justin Michael Kilcullen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2015) |
Role | Development Consultant |
Country of Residence | Ireland |
Correspondence Address | 12 12 Shrewsbury Hall Shankill Dublin Ireland |
Director Name | Mr Stuart Charles Parkinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2015) |
Role | IT Consultant |
Country of Residence | Ireland |
Correspondence Address | 14 14 Sandyford Downs Sandyford Dublin 18 Dublin Ireland |
Website | proudlymadeinafrica.org |
---|
Registered Address | Can Mezzanine East Road London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,055 |
Net Worth | -£667 |
Cash | £582 |
Current Liabilities | £1,249 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2020 | Application to strike the company off the register (3 pages) |
25 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 June 2020 | Termination of appointment of Prince Albert Tucker as a director on 5 May 2020 (1 page) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 May 2018 | Termination of appointment of Sharon Johnson as a director on 19 April 2018 (1 page) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Brian Matthew Murphy as a director on 19 April 2018 (1 page) |
12 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Director's details changed for Miss Ria Kearney on 12 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Miss Ria Kearney on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 59 59 Rickmansworth Road Watford Herfordshire WD18 7ED WD18 7ED United Kingdom to Can Mezzanine East Road London N1 6AH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 59 59 Rickmansworth Road Watford Herfordshire WD18 7ED WD18 7ED United Kingdom to Can Mezzanine East Road London N1 6AH on 12 September 2017 (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
19 July 2017 | Notification of Vikki Jude Brennan as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Vikki Jude Brennan as a person with significant control on 1 November 2016 (2 pages) |
19 July 2017 | Notification of Vikki Jude Brennan as a person with significant control on 1 November 2016 (2 pages) |
10 February 2017 | Termination of appointment of Conall Ploncad O'caoimh as a secretary on 31 January 2017 (1 page) |
10 February 2017 | Appointment of Ms Vikki Jude Brennan as a secretary on 1 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Conall Ploncad O'caoimh as a secretary on 31 January 2017 (1 page) |
10 February 2017 | Appointment of Ms Vikki Jude Brennan as a secretary on 1 February 2017 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2016 | Annual return made up to 2 May 2016 no member list (6 pages) |
27 May 2016 | Annual return made up to 2 May 2016 no member list (6 pages) |
15 December 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 December 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 December 2015 | Registered office address changed from 59 Rickmansworth Road Watford WD18 7ED England to 59 59 Rickmansworth Road Watford Herfordshire WD18 7ED WD18 7ED on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 59 Rickmansworth Road Watford WD18 7ED England to 59 59 Rickmansworth Road Watford Herfordshire WD18 7ED WD18 7ED on 14 December 2015 (1 page) |
11 December 2015 | Registered office address changed from Wilton Court Apartment 58, Witley Court Coram Street London WC1N 1HD to 59 Rickmansworth Road Watford WD18 7ED on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from Wilton Court Apartment 58, Witley Court Coram Street London WC1N 1HD to 59 Rickmansworth Road Watford WD18 7ED on 11 December 2015 (1 page) |
7 October 2015 | Termination of appointment of Joseph Ward as a director on 19 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Stuart Charles Parkinson as a director on 19 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Justin Michael Kilcullen as a director on 19 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Caoimhan Considine as a director on 19 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Justin Michael Kilcullen as a director on 19 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Stuart Charles Parkinson as a director on 19 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Caoimhan Considine as a director on 19 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Joseph Ward as a director on 19 September 2015 (1 page) |
3 June 2015 | Annual return made up to 2 May 2015 no member list (10 pages) |
3 June 2015 | Annual return made up to 2 May 2015 no member list (10 pages) |
3 June 2015 | Annual return made up to 2 May 2015 no member list (10 pages) |
27 March 2015 | Registered office address changed from 117a Broadhurst Gardens West Hampstead Gardens London NW6 3BJ to Wilton Court Apartment 58, Witley Court Coram Street London WC1N 1HD on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 117a Broadhurst Gardens West Hampstead Gardens London NW6 3BJ to Wilton Court Apartment 58, Witley Court Coram Street London WC1N 1HD on 27 March 2015 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 June 2014 | Termination of appointment of Stephanie Casey as a director (1 page) |
19 June 2014 | Termination of appointment of Stephanie Casey as a director (1 page) |
22 May 2014 | Appointment of Mister Stuart Charles Parkinson as a director (2 pages) |
22 May 2014 | Appointment of Mister Stuart Charles Parkinson as a director (2 pages) |
15 May 2014 | Appointment of Justin Michael Kilcullen as a director (2 pages) |
15 May 2014 | Appointment of Justin Michael Kilcullen as a director (2 pages) |
7 May 2014 | Annual return made up to 2 May 2014 no member list (9 pages) |
7 May 2014 | Annual return made up to 2 May 2014 no member list (9 pages) |
7 May 2014 | Annual return made up to 2 May 2014 no member list (9 pages) |
6 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
6 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
23 January 2014 | Registered office address changed from 24 Dover Street Chippenham Wiltshire SN14 0EE United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 24 Dover Street Chippenham Wiltshire SN14 0EE United Kingdom on 23 January 2014 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 September 2013 | Termination of appointment of Elizabeth O'herlihy as a director (1 page) |
26 September 2013 | Termination of appointment of Elizabeth O'herlihy as a director (1 page) |
13 June 2013 | Annual return made up to 2 May 2013 no member list (10 pages) |
13 June 2013 | Annual return made up to 2 May 2013 no member list (10 pages) |
13 June 2013 | Annual return made up to 2 May 2013 no member list (10 pages) |
9 May 2013 | Appointment of Miss Sharon Johnson as a director (2 pages) |
9 May 2013 | Appointment of Miss Sharon Johnson as a director (2 pages) |
2 May 2013 | Termination of appointment of Gillian Drury as a director (1 page) |
2 May 2013 | Termination of appointment of Prince Tucker as a director (1 page) |
2 May 2013 | Termination of appointment of Prince Tucker as a director (1 page) |
2 May 2013 | Termination of appointment of Gillian Drury as a director (1 page) |
1 March 2013 | Appointment of Mister Prince Albert Tucker as a director (2 pages) |
1 March 2013 | Appointment of Mister Prince Albert Tucker as a director (2 pages) |
28 February 2013 | Appointment of Miss Ria Kearney as a director (2 pages) |
28 February 2013 | Appointment of Miss Ria Kearney as a director (2 pages) |
15 February 2013 | Appointment of Joseph Ward as a director (2 pages) |
15 February 2013 | Appointment of Joseph Ward as a director (2 pages) |
14 February 2013 | Appointment of Miss Stephanie Casey as a director (2 pages) |
14 February 2013 | Appointment of Miss Stephanie Casey as a director (2 pages) |
20 September 2012 | Director's details changed for Dr. Brian Matthew Murphy on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Dr. Brian Matthew Murphy on 20 September 2012 (2 pages) |
30 August 2012 | Registered office address changed from 24 Dover Street Chippenham Wiltshire SN14 0EE United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 24 Dover Street Chippenham Wiltshire SN14 0EE United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 4 the Malthouse Avonvale Place Batheaston Bath Somerset BA1 7RX United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 4 the Malthouse Avonvale Place Batheaston Bath Somerset BA1 7RX United Kingdom on 30 August 2012 (1 page) |
7 June 2012 | Appointment of Dr. Brian Matthew Murphy as a director (2 pages) |
7 June 2012 | Appointment of Mr. Prince Albert Tucker as a director (2 pages) |
7 June 2012 | Appointment of Dr. Brian Matthew Murphy as a director (2 pages) |
7 June 2012 | Appointment of Mr. Prince Albert Tucker as a director (2 pages) |
2 May 2012 | Incorporation (29 pages) |
2 May 2012 | Incorporation (29 pages) |