Company NameGlobal Citizen Foundation
Company StatusDissolved
Company Number08785151
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 November 2013(10 years, 5 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameArmand Arton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceCanada
Correspondence AddressDashwood House Level 17 69 Old Broad Street
London
EC2M 1QS
Director NameMohammad Dastmaltchi
Date of BirthDecember 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressDashwood House Level 17 69 Old Broad Street
London
EC2M 1QS
Director NameArmand Marie Leopold Didier Peponnet
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressDashwood House Level 17 69 Old Broad Street
London
EC2M 1QS
Director NameShirin Azad
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleFreelance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood House Level 17 69 Old Broad Street
London
EC2M 1QS

Contact

Websiteglobalcitizenfoundation.com
Telephone020 72564209
Telephone regionLondon

Location

Registered AddressDashwood House Level 17
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£72,701
Net Worth£33,489
Cash£37,770
Current Liabilities£5,000

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (1 page)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 January 2017Director's details changed for Armand Marie Leopold Didier Peponnet on 22 January 2017 (2 pages)
22 January 2017Director's details changed for Armand Marie Leopold Didier Peponnet on 22 January 2017 (2 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
19 October 2016Annual return made up to 1 December 2015 no member list (5 pages)
19 October 2016Annual return made up to 1 December 2015 no member list (5 pages)
28 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 May 2016Termination of appointment of Shirin Azad as a director on 13 April 2016 (2 pages)
5 May 2016Termination of appointment of Shirin Azad as a director on 13 April 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 30 November 2014 (11 pages)
5 January 2016Annual return made up to 21 November 2014 (18 pages)
5 January 2016Total exemption small company accounts made up to 30 November 2014 (11 pages)
5 January 2016Annual return made up to 21 November 2014 (18 pages)
5 January 2016Administrative restoration application (3 pages)
5 January 2016Annual return made up to 21 November 2015 (18 pages)
5 January 2016Annual return made up to 21 November 2015 (18 pages)
5 January 2016Administrative restoration application (3 pages)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2013Incorporation (44 pages)
21 November 2013Incorporation (44 pages)