London
SE21 8LG
Director Name | Miss Alexandra Gillium |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2015(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 August 2018) |
Role | Office Director |
Country of Residence | England |
Correspondence Address | 3 Crosland Place London SW11 5PJ |
Director Name | Mr Richard Stuart Sharp |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, The Beacon Pinewood Road Branksome Park Poole BH13 6JS |
Director Name | Ewen O'Brien |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Software Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 21-27 Lambs Conduit Street London WC1N 3NL |
Director Name | Stuart Marvin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Ceo Career Harmony Assessment |
Country of Residence | Switzerland |
Correspondence Address | First Floor 21-27 Lambs Conduit Street London WC1N 3NL |
Director Name | Reverend Dr Timothy John Matthews |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Church Minister C Of E |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 21-27 Lambs Conduit Street London WC1N 3NL |
Director Name | Mrs Else-Marie Boyd |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 August 2015(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 2016) |
Role | Mother |
Country of Residence | England |
Correspondence Address | Clare Cottage Hatchlands East Clandon Guildford Surrey GU4 7RT |
Website | www.sportforfreedom.org/ |
---|---|
Email address | [email protected] |
Telephone | 07 921887296 |
Telephone region | Mobile |
Registered Address | First Floor 21-27 Lambs Conduit Street London WC1N 3NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2018 | Application to strike the company off the register (3 pages) |
21 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 28 February 2017 (20 pages) |
2 January 2018 | Total exemption full accounts made up to 28 February 2017 (20 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
27 February 2017 | Termination of appointment of Else-Marie Boyd as a director on 12 February 2016 (1 page) |
27 February 2017 | Appointment of Mr Richard Stuart Sharp as a director on 18 August 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
27 February 2017 | Termination of appointment of Else-Marie Boyd as a director on 12 February 2016 (1 page) |
27 February 2017 | Appointment of Mr Richard Stuart Sharp as a director on 18 August 2016 (2 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (21 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (21 pages) |
19 July 2016 | Appointment of Miss Alexandra Gillium as a director on 24 September 2015 (2 pages) |
19 July 2016 | Termination of appointment of Timothy John Matthews as a director on 12 April 2016 (1 page) |
19 July 2016 | Appointment of Miss Alexandra Gillium as a director on 24 September 2015 (2 pages) |
19 July 2016 | Termination of appointment of Stuart Marvin as a director on 10 March 2016 (1 page) |
19 July 2016 | Termination of appointment of Stuart Marvin as a director on 10 March 2016 (1 page) |
19 July 2016 | Termination of appointment of Timothy John Matthews as a director on 12 April 2016 (1 page) |
11 March 2016 | Appointment of Miss Else-Marie Boyd as a director on 1 August 2015 (2 pages) |
11 March 2016 | Termination of appointment of Ewen O'brien as a director on 18 February 2016 (1 page) |
11 March 2016 | Annual return made up to 14 February 2016 no member list (5 pages) |
11 March 2016 | Appointment of Miss Else-Marie Boyd as a director on 1 August 2015 (2 pages) |
11 March 2016 | Appointment of Mr Gareth Anfield Jones as a director on 1 August 2015 (2 pages) |
11 March 2016 | Termination of appointment of Ewen O'brien as a director on 18 February 2016 (1 page) |
11 March 2016 | Annual return made up to 14 February 2016 no member list (5 pages) |
11 March 2016 | Appointment of Mr Gareth Anfield Jones as a director on 1 August 2015 (2 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (20 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (20 pages) |
18 February 2015 | Annual return made up to 14 February 2015 no member list (3 pages) |
18 February 2015 | Annual return made up to 14 February 2015 no member list (3 pages) |
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (16 pages) |
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (16 pages) |
11 March 2014 | Annual return made up to 14 February 2014 no member list (3 pages) |
11 March 2014 | Annual return made up to 14 February 2014 no member list (3 pages) |
28 March 2013 | Registered office address changed from 41 Welbeck Street London Greater London W1G 8EA on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from 41 Welbeck Street London Greater London W1G 8EA on 28 March 2013 (2 pages) |
14 February 2013 | Incorporation (47 pages) |
14 February 2013 | Incorporation (47 pages) |