London
WC2H 7DQ
Director Name | Dame Erica Christine Pienaar |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 03 July 2013(11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 25 May 2021) |
Role | Executive Head Teacher |
Country of Residence | England |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Ms Denise Anne Yates |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2013(11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 25 May 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Dr Zenna Lucy Claire Atkins |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Dartmouth Street London SW1H 9BL |
Director Name | Ehsan Mani |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Non Executive Director |
Country of Residence | Pakistan |
Correspondence Address | 22 Havelock Road Portsmouth PO5 1RU |
Director Name | Ms Kate Aminatu Ama Elise Gifty Dede Cofie-Hardman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 December 2012) |
Role | Mother |
Country of Residence | England |
Correspondence Address | Basement Flat 49 Onslow Gardens London N10 3JY |
Director Name | Ms Kate Aminatu Ama Elise Gifty Dede Cofie-Hardman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 December 2012) |
Role | Mother |
Country of Residence | England |
Correspondence Address | Basement Flat 49 Onslow Gardens London N10 3JY |
Director Name | Mrs Christine Paula Megson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 December 2012) |
Role | Md Education |
Country of Residence | England, Uk |
Correspondence Address | 16 Percy Street Stratford-Upon-Avon Warwickshire CV37 6SL |
Director Name | Mrs Dianne Patricia Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 December 2012) |
Role | Education |
Country of Residence | England |
Correspondence Address | Hazelbury Main Road Birdham Chichester West Sussex PO20 7BY |
Director Name | Gareth John Kean Long |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 December 2012) |
Role | Ceo Education |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hemdean Road Caversham Reading RG4 7SY |
Director Name | Mr Tom Scott |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2013(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-44 Third Floor New Bond Street Mayfair London W1S 2SA |
Director Name | Mr Gary Pinkerton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2013(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-44 Third Floor New Bond Street Mayfair London W1S 2SA |
Director Name | The Estate Of David Laurence Massie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2013(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Alan Road London SW19 7PT |
Secretary Name | Mr David Laurence Massie |
---|---|
Status | Resigned |
Appointed | 10 February 2013(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 October 2018) |
Role | Company Director |
Correspondence Address | 43-44 Third Floor New Bond Street Mayfair London W1S 2SA |
Director Name | Social Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 December 2012) |
Correspondence Address | 22 Havelock Road Southsea Hampshire PO5 1RU |
Website | www.iafcapital.com |
---|
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2021 | Application to strike the company off the register (1 page) |
22 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
2 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 June 2019 | Registered office address changed from 43-44 Third Floor New Bond Street Mayfair London W1S 2SA to 10 Orange Street London WC2H 7DQ on 24 June 2019 (1 page) |
7 January 2019 | Termination of appointment of David Laurence Massie as a secretary on 21 October 2018 (1 page) |
7 January 2019 | Termination of appointment of David Laurence Massie as a director on 21 October 2018 (1 page) |
9 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
4 July 2018 | Notification of a person with significant control statement (2 pages) |
17 May 2018 | Cessation of David Laurence Massie as a person with significant control on 1 January 2018 (1 page) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 May 2018 | Termination of appointment of Gary Pinkerton as a director on 31 December 2017 (1 page) |
24 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
18 April 2017 | Termination of appointment of Tom Scott as a director on 13 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Tom Scott as a director on 13 April 2017 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
6 September 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
6 August 2015 | Annual return made up to 1 August 2015 no member list (5 pages) |
6 August 2015 | Annual return made up to 1 August 2015 no member list (5 pages) |
6 August 2015 | Annual return made up to 1 August 2015 no member list (5 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
7 August 2014 | Annual return made up to 1 August 2014 no member list (5 pages) |
7 August 2014 | Annual return made up to 1 August 2014 no member list (5 pages) |
7 August 2014 | Annual return made up to 1 August 2014 no member list (5 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 April 2014 | Statement of company's objects (2 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Statement of company's objects (2 pages) |
14 April 2014 | Resolutions
|
23 October 2013 | Appointment of Ms Erica Christine Pienaar as a director (2 pages) |
23 October 2013 | Appointment of Ms Erica Christine Pienaar as a director (2 pages) |
22 October 2013 | Appointment of Ms Denise Anne Yates as a director (2 pages) |
22 October 2013 | Appointment of Mr Nigel Brent Fitzpatrick as a director (2 pages) |
22 October 2013 | Appointment of Mr Nigel Brent Fitzpatrick as a director (2 pages) |
22 October 2013 | Appointment of Ms Denise Anne Yates as a director (2 pages) |
10 September 2013 | Company name changed third millennium education trust\certificate issued on 10/09/13
|
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Company name changed third millennium education trust\certificate issued on 10/09/13
|
15 August 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
15 August 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
15 August 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
27 March 2013 | Appointment of Mr Gary Pinkerton as a director (2 pages) |
27 March 2013 | Appointment of Mr Gary Pinkerton as a director (2 pages) |
27 March 2013 | Appointment of Mr Tom Scott as a director (2 pages) |
27 March 2013 | Appointment of Mr David Laurence Massie as a secretary (1 page) |
27 March 2013 | Appointment of Mr David Laurence Massie as a secretary (1 page) |
27 March 2013 | Appointment of Mr Tom Scott as a director (2 pages) |
27 February 2013 | Registered office address changed from 43 to 44 New Bond Street London W1S 2SA United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 43 to 44 New Bond Street London W1S 2SA United Kingdom on 27 February 2013 (1 page) |
10 February 2013 | Appointment of Mr David Laurence Massie as a director (2 pages) |
10 February 2013 | Appointment of Mr David Laurence Massie as a director (2 pages) |
10 February 2013 | Registered office address changed from 22 Havelock Road Portsmouth PO5 1RU on 10 February 2013 (1 page) |
10 February 2013 | Termination of appointment of Kate Cofie as a director (1 page) |
10 February 2013 | Termination of appointment of Zenna Atkins as a director (1 page) |
10 February 2013 | Termination of appointment of Kate Cofie as a director (1 page) |
10 February 2013 | Termination of appointment of Ehsan Mani as a director (1 page) |
10 February 2013 | Termination of appointment of Zenna Atkins as a director (1 page) |
10 February 2013 | Registered office address changed from 22 Havelock Road Portsmouth PO5 1RU on 10 February 2013 (1 page) |
10 February 2013 | Termination of appointment of Ehsan Mani as a director (1 page) |
8 January 2013 | Appointment of Ms Kate Aminatu, Ama, Elise, Gifty, Dede Cofie as a director (2 pages) |
8 January 2013 | Appointment of Ms Kate Aminatu, Ama, Elise, Gifty, Dede Cofie as a director (2 pages) |
31 December 2012 | Termination of appointment of Gareth Long as a director (1 page) |
31 December 2012 | Termination of appointment of Kate Cofie-Hardman as a director (1 page) |
31 December 2012 | Termination of appointment of Kate Cofie-Hardman as a director (1 page) |
31 December 2012 | Termination of appointment of Social Solutions Limited as a director (1 page) |
31 December 2012 | Termination of appointment of Gareth Long as a director (1 page) |
31 December 2012 | Termination of appointment of Dianne Smith as a director (1 page) |
31 December 2012 | Termination of appointment of Social Solutions Limited as a director (1 page) |
31 December 2012 | Termination of appointment of Dianne Smith as a director (1 page) |
31 December 2012 | Termination of appointment of Christine Megson as a director (1 page) |
31 December 2012 | Termination of appointment of Christine Megson as a director (1 page) |
23 October 2012 | Appointment of Dianne Patricia Smith as a director (2 pages) |
23 October 2012 | Director's details changed for Dr Zewna Atkins on 23 October 2012 (2 pages) |
23 October 2012 | Appointment of Gareth John Kean Long as a director (2 pages) |
23 October 2012 | Appointment of Gareth John Kean Long as a director (2 pages) |
23 October 2012 | Director's details changed for Dr Zewna Atkins on 23 October 2012 (2 pages) |
23 October 2012 | Appointment of Dianne Patricia Smith as a director (2 pages) |
22 October 2012 | Appointment of Christine Megson as a director (2 pages) |
22 October 2012 | Appointment of Social Solutions Limited as a director (2 pages) |
22 October 2012 | Appointment of Christine Megson as a director (2 pages) |
22 October 2012 | Appointment of Kate Cofie-Hardman as a director (2 pages) |
22 October 2012 | Appointment of Social Solutions Limited as a director (2 pages) |
22 October 2012 | Appointment of Kate Cofie-Hardman as a director (2 pages) |
1 August 2012 | Incorporation (35 pages) |
1 August 2012 | Incorporation (35 pages) |