Company NamePolicy Wiki Educational Foundation
Company StatusDissolved
Company Number08098338
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Frederick George Kent Bevis
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address370a Camden Road
London
N7 0LG
Director NameMr Marc Whitmore
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Vanbrugh Court
Wincott Street
London
SE11 4NR
Director NameKirsty Jean McNeill
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameChristopher Ross McMillan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 13 September 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 June 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address7 Chancellors Wharf
Crisp Road
London
W6 9RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,887
Cash£12,887

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2015Annual return made up to 8 June 2015 no member list (5 pages)
22 June 2015Annual return made up to 8 June 2015 no member list (5 pages)
22 June 2015Annual return made up to 8 June 2015 no member list (5 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 July 2014Annual return made up to 8 June 2014 no member list (5 pages)
30 July 2014Director's details changed for Kirsty Jean Mcneill on 1 March 2013 (2 pages)
30 July 2014Director's details changed for Kirsty Jean Mcneill on 1 March 2013 (2 pages)
30 July 2014Annual return made up to 8 June 2014 no member list (5 pages)
30 July 2014Director's details changed for Kirsty Jean Mcneill on 1 March 2013 (2 pages)
30 July 2014Annual return made up to 8 June 2014 no member list (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 June 2013Annual return made up to 8 June 2013 no member list (5 pages)
21 June 2013Annual return made up to 8 June 2013 no member list (5 pages)
21 June 2013Annual return made up to 8 June 2013 no member list (5 pages)
20 July 2012Appointment of Christopher Ross Mcmillan as a director (2 pages)
20 July 2012Registered office address changed from 370a Camden Road London N7 0LG United Kingdom on 20 July 2012 (1 page)
20 July 2012Appointment of Christopher Ross Mcmillan as a director (2 pages)
20 July 2012Registered office address changed from 370a Camden Road London N7 0LG United Kingdom on 20 July 2012 (1 page)
8 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
8 June 2012Appointment of Kirsty Jean Mcneill as a director (2 pages)
8 June 2012Termination of appointment of Richard Bursby as a director (1 page)
8 June 2012Appointment of Marc Whitmore as a director (2 pages)
8 June 2012Appointment of Frederick George Kent Bevis as a director (2 pages)
8 June 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
8 June 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
8 June 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
8 June 2012Incorporation (20 pages)
8 June 2012Appointment of Frederick George Kent Bevis as a director (2 pages)
8 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
8 June 2012Termination of appointment of Richard Bursby as a director (1 page)
8 June 2012Incorporation (20 pages)
8 June 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
8 June 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
8 June 2012Appointment of Kirsty Jean Mcneill as a director (2 pages)
8 June 2012Appointment of Marc Whitmore as a director (2 pages)
8 June 2012Termination of appointment of Huntsmoor Limited as a director (1 page)