London
SW1P 3QL
Director Name | Christopher Matthew Bruni-Lowe |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Political Campaigner |
Country of Residence | United Kingdom |
Correspondence Address | 55 Tufton Street London SW1P 3QL |
Director Name | Mr William Guy Darrell Norton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | John Angus Donald Mills |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 1st Floor 21-24 Millbank London SW1P 4QP |
Website | forbritain.org |
---|
Registered Address | Millbank Tower 1st Floor 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £82,932 |
Cash | £44,736 |
Current Liabilities | £28,733 |
Latest Accounts | 30 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 July |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2019 | Application to strike the company off the register (1 page) |
16 July 2019 | Micro company accounts made up to 30 July 2018 (2 pages) |
26 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
27 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of John Angus Donald Mills as a director on 31 August 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 February 2018 | Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SP to Millbank Tower 1st Floor 21-24 Millbank London SW1P 4QP on 15 February 2018 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 August 2016 | Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page) |
4 August 2016 | Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page) |
20 April 2016 | Annual return made up to 20 February 2016 (19 pages) |
20 April 2016 | Annual return made up to 20 February 2016 (19 pages) |
4 February 2016 | Termination of appointment of William Guy Darrell Norton as a director on 25 January 2016 (1 page) |
4 February 2016 | Termination of appointment of William Guy Darrell Norton as a director on 25 January 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 October 2015 | Registered office address changed from 55 Tufton Street London SW1P 3QL to Westminster Tower 3 Albert Embankment London SE1 7SP on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 55 Tufton Street London SW1P 3QL to Westminster Tower 3 Albert Embankment London SE1 7SP on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 55 Tufton Street London SW1P 3QL to Westminster Tower 3 Albert Embankment London SE1 7SP on 7 October 2015 (2 pages) |
20 March 2015 | Annual return made up to 20 February 2015 no member list (3 pages) |
20 March 2015 | Annual return made up to 20 February 2015 no member list (3 pages) |
22 January 2015 | Appointment of Matthew Jim Elliott as a director on 8 January 2015 (3 pages) |
22 January 2015 | Appointment of Matthew Jim Elliott as a director on 8 January 2015 (3 pages) |
22 January 2015 | Appointment of Matthew Jim Elliott as a director on 8 January 2015 (3 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 March 2014 | Annual return made up to 20 February 2014 no member list (2 pages) |
19 March 2014 | Annual return made up to 20 February 2014 no member list (2 pages) |
18 December 2013 | Termination of appointment of Christopher Bruni-Lowe as a director (3 pages) |
18 December 2013 | Termination of appointment of Christopher Bruni-Lowe as a director (3 pages) |
20 February 2013 | Incorporation (30 pages) |
20 February 2013 | Incorporation (30 pages) |