London
W1H 6EF
Director Name | Mr Stephen Nicolas Manfred King |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 3 Fitzhardinge Street London W1H 6EF |
Director Name | Dr Loren Lee Treisman |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2019) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 3rd Floor, 3 Fitzhardinge Street London W1H 6EF |
Website | praekeltfoundation.org |
---|---|
Telephone | 07 824333493 |
Telephone region | Mobile |
Registered Address | 3rd Floor, 3 Fitzhardinge Street London W1H 6EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2019 | Application to strike the company off the register (1 page) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Loren Lee Treisman as a director on 14 February 2019 (1 page) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
5 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Stephen Nicolas Manfred King as a director on 2 February 2018 (1 page) |
9 January 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 December 2017 | Amended total exemption full accounts made up to 28 February 2016 (10 pages) |
21 December 2017 | Amended total exemption small company accounts made up to 28 February 2016 (5 pages) |
21 December 2017 | Amended total exemption small company accounts made up to 28 February 2016 (5 pages) |
21 December 2017 | Amended total exemption full accounts made up to 28 February 2016 (10 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
15 June 2017 | Director's details changed for Dr Loren Lee Treisman on 4 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Stephen Nicolas Manfred King on 4 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Stephen Nicolas Manfred King on 4 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Gustav Ernst Praekelt on 4 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Dr Loren Lee Treisman on 4 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Gustav Ernst Praekelt on 4 June 2017 (2 pages) |
17 May 2017 | Registered office address changed from The Hub Westminster 1st Floor New Zealand House, 80 Hay London SW1Y 4TE to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from The Hub Westminster 1st Floor New Zealand House, 80 Hay London SW1Y 4TE to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 17 May 2017 (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Annual return made up to 4 June 2016 no member list (5 pages) |
18 August 2016 | Annual return made up to 4 June 2016 no member list (5 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 July 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
8 July 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
8 July 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
16 February 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
22 July 2014 | Annual return made up to 4 June 2014 no member list (4 pages) |
22 July 2014 | Annual return made up to 4 June 2014 no member list (4 pages) |
22 July 2014 | Annual return made up to 4 June 2014 no member list (4 pages) |
25 September 2013 | Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
25 September 2013 | Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
6 August 2013 | Appointment of Dr Loren Lee Treisman as a director (2 pages) |
6 August 2013 | Appointment of Dr Loren Lee Treisman as a director (2 pages) |
4 June 2013 | Incorporation (31 pages) |
4 June 2013 | Incorporation (31 pages) |