Company NamePraekelt Foundation
Company StatusDissolved
Company Number08556143
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Gustav Ernst Praekelt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCeo And Founder
Country of ResidenceSouth Africa
Correspondence Address3rd Floor, 3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Stephen Nicolas Manfred King
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 3 Fitzhardinge Street
London
W1H 6EF
Director NameDr Loren Lee Treisman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address3rd Floor, 3 Fitzhardinge Street
London
W1H 6EF

Contact

Websitepraekeltfoundation.org
Telephone07 824333493
Telephone regionMobile

Location

Registered Address3rd Floor, 3 Fitzhardinge Street
London
W1H 6EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
11 December 2019Application to strike the company off the register (1 page)
22 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
17 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Loren Lee Treisman as a director on 14 February 2019 (1 page)
3 December 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
5 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Stephen Nicolas Manfred King as a director on 2 February 2018 (1 page)
9 January 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
21 December 2017Amended total exemption full accounts made up to 28 February 2016 (10 pages)
21 December 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
21 December 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
21 December 2017Amended total exemption full accounts made up to 28 February 2016 (10 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
15 June 2017Director's details changed for Dr Loren Lee Treisman on 4 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Stephen Nicolas Manfred King on 4 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Stephen Nicolas Manfred King on 4 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Gustav Ernst Praekelt on 4 June 2017 (2 pages)
15 June 2017Director's details changed for Dr Loren Lee Treisman on 4 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Gustav Ernst Praekelt on 4 June 2017 (2 pages)
17 May 2017Registered 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 2017Registered 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 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2016Annual return made up to 4 June 2016 no member list (5 pages)
18 August 2016Annual return made up to 4 June 2016 no member list (5 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 July 2015Annual return made up to 4 June 2015 no member list (4 pages)
8 July 2015Annual return made up to 4 June 2015 no member list (4 pages)
8 July 2015Annual return made up to 4 June 2015 no member list (4 pages)
16 February 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 July 2014Annual return made up to 4 June 2014 no member list (4 pages)
22 July 2014Annual return made up to 4 June 2014 no member list (4 pages)
22 July 2014Annual return made up to 4 June 2014 no member list (4 pages)
25 September 2013Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
25 September 2013Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
6 August 2013Appointment of Dr Loren Lee Treisman as a director (2 pages)
6 August 2013Appointment of Dr Loren Lee Treisman as a director (2 pages)
4 June 2013Incorporation (31 pages)
4 June 2013Incorporation (31 pages)