Company NamePositives Project Ltd
Company StatusDissolved
Company Number08954407
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameThe Amity Project Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Tracey Jennifer Boothe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2015(1 year after company formation)
Appointment Duration1 year, 5 months (closed 06 September 2016)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMs Amanda Eunice Inniss
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2015(1 year after company formation)
Appointment Duration1 year, 5 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-30 Dalston Lane
London
E8 3AZ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address24-30 Dalston Lane
London
E8 3AZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amanda Inniss
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the company off the register (3 pages)
9 June 2016Application to strike the company off the register (3 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 March 2016Director's details changed for Ms Amanda Eunice Inniss on 19 March 2016 (2 pages)
19 March 2016Registered office address changed from C/O C/O Hackney Cvs 84 Springfield House Tyssen Street London E8 2LY England to C/O Hackney Cvs 24-30 Dalston Lane London E8 3AZ on 19 March 2016 (1 page)
19 March 2016Registered office address changed from C/O C/O Hackney Cvs 84 Springfield House Tyssen Street London E8 2LY England to C/O Hackney Cvs 24-30 Dalston Lane London E8 3AZ on 19 March 2016 (1 page)
19 March 2016Director's details changed for Ms Amanda Eunice Inniss on 19 March 2016 (2 pages)
25 February 2016Company name changed the amity project LTD\certificate issued on 25/02/16
  • RES15 ‐ Change company name resolution on 2016-01-21
(2 pages)
25 February 2016Company name changed the amity project LTD\certificate issued on 25/02/16
  • RES15 ‐ Change company name resolution on 2016-01-21
(2 pages)
25 January 2016Registered office address changed from 188 Nags Head Road Enfield Greater London EN3 7AR to C/O C/O Hackney Cvs 84 Springfield House Tyssen Street London E8 2LY on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 188 Nags Head Road Enfield Greater London EN3 7AR to C/O C/O Hackney Cvs 84 Springfield House Tyssen Street London E8 2LY on 25 January 2016 (1 page)
19 January 2016Change of name notice (4 pages)
19 January 2016Change of name notice (4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(3 pages)
18 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(3 pages)
29 March 2015Appointment of Ms Tracey Jennifer Boothe as a director on 28 March 2015 (2 pages)
29 March 2015Appointment of Ms Tracey Jennifer Boothe as a director on 28 March 2015 (2 pages)
28 March 2015Appointment of Ms Amanda Eunice Inniss as a director on 28 March 2015 (2 pages)
28 March 2015Appointment of Ms Amanda Eunice Inniss as a director on 28 March 2015 (2 pages)
27 March 2015Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 188 Nags Head Road Enfield Greater London EN3 7AR on 27 March 2015 (1 page)
27 March 2015Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 188 Nags Head Road Enfield Greater London EN3 7AR on 27 March 2015 (1 page)
26 March 2015Termination of appointment of Peter Anthony Valaitis as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Peter Anthony Valaitis as a director on 26 March 2015 (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(20 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(20 pages)