Company NameProject Oracle Evidence Hub
Company StatusDissolved
Company Number09131843
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 July 2014(9 years, 9 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameProf Georgina Parry-Crooke
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 290 Mare Street
London
E8 1HE
Director NameMr Michael Stuart Kell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2016(1 year, 10 months after company formation)
Appointment Duration3 years (closed 28 May 2019)
RoleEconomist
Country of ResidenceEngland
Correspondence Address157-197 Buckingham Palace Road
London
SW1W 9SP
Director NameMs Pauline Daniyan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 28 May 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road Wenlock Road
London
N1 7GU
Director NameMr Dexter Lawrence Charles Boyce
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 28 May 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressPladis Hayes End Road
Hayes
UB4 8EE
Director NameMr David Jeremy Gold
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMiss Louise Kavanagh
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 28 May 2019)
RoleBrand & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address115 White Horse Road
London
E1 0NL
Director NameMr Luke Joel Bishop McCarthy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 28 May 2019)
RoleProgramme Development Manager
Country of ResidenceEngland
Correspondence Address20 Badger Close
Maidenhead
SL6 2TF
Director NameMr Richard Charles Russell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 28 May 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Peel Road
Brighton
BN2 5ND
Director NameMr Stephen Kwasi Bediako
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 290 Mare Street
London
E8 1HE
Director NameMs Susan Mary Holloway
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address166-220 London Metropolitan University Tower Build
Holloway Road
London
N7 8DB

Contact

Websiteproject-oracle.com/
Email address[email protected]
Telephone020 71486726
Telephone regionLondon

Location

Registered AddressUnit 2 290 Mare Street
London
E8 1HE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Accounts

Latest Accounts28 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End28 August

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (4 pages)
1 November 2018Micro company accounts made up to 28 August 2018 (2 pages)
24 September 2018Termination of appointment of Stephen Kwasi Bediako as a director on 21 September 2018 (1 page)
29 August 2018Registered office address changed from Unit 3.13 Canterbury Court Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE United Kingdom to Unit 2 290 Mare Street London E8 1HE on 29 August 2018 (1 page)
28 August 2018Previous accounting period extended from 31 July 2018 to 28 August 2018 (1 page)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
23 February 2017Director's details changed for Ms Pauline Daniyon on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Ms Pauline Daniyon on 23 February 2017 (2 pages)
16 February 2017Appointment of Mr Luke Joel Bishop Mccarthy as a director on 25 January 2017 (2 pages)
16 February 2017Director's details changed for Mr Dexter Lawrence Charles Boyce on 25 January 2017 (2 pages)
16 February 2017Appointment of Mr David Jeremy Gold as a director on 25 January 2017 (2 pages)
16 February 2017Director's details changed for Mr Dexter Lawrence Charles Boyce on 25 January 2017 (2 pages)
16 February 2017Appointment of Mr Richard Charles Russell as a director on 25 January 2017 (2 pages)
16 February 2017Appointment of Mr David Jeremy Gold as a director on 25 January 2017 (2 pages)
16 February 2017Appointment of Mr Richard Charles Russell as a director on 25 January 2017 (2 pages)
16 February 2017Appointment of Miss Louise Kavanagh as a director on 25 January 2017 (2 pages)
16 February 2017Appointment of Mr Luke Joel Bishop Mccarthy as a director on 25 January 2017 (2 pages)
16 February 2017Appointment of Mr Dexter Lawrence Charles Boyce as a director on 25 January 2017 (2 pages)
16 February 2017Appointment of Mr Dexter Lawrence Charles Boyce as a director on 25 January 2017 (2 pages)
16 February 2017Appointment of Miss Louise Kavanagh as a director on 25 January 2017 (2 pages)
14 November 2016Registered office address changed from Suite H0219 Kingston Road London SW19 3NW England to Unit 3.13 Canterbury Court Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Suite H0219 Kingston Road London SW19 3NW England to Unit 3.13 Canterbury Court Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 14 November 2016 (1 page)
27 October 2016Micro company accounts made up to 31 July 2016 (7 pages)
27 October 2016Micro company accounts made up to 31 July 2016 (7 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
27 June 2016Appointment of Ms Pauline Daniyon as a director on 22 June 2016 (2 pages)
27 June 2016Appointment of Ms Pauline Daniyon as a director on 22 June 2016 (2 pages)
16 May 2016Termination of appointment of Susan Mary Holloway as a director on 16 May 2016 (1 page)
16 May 2016Appointment of Mr Michael Stuart Kell as a director on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of Susan Mary Holloway as a director on 16 May 2016 (1 page)
16 May 2016Appointment of Mr Michael Stuart Kell as a director on 16 May 2016 (2 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 April 2016Statement of company's objects (2 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 April 2016Statement of company's objects (2 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
1 April 2016Registered office address changed from 166-220 London Metropolitan University Tower Building Holloway Road London N7 8DB England to Suite H0219 Kingston Road London SW19 3NW on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 166-220 London Metropolitan University Tower Building Holloway Road London N7 8DB England to Suite H0219 Kingston Road London SW19 3NW on 1 April 2016 (1 page)
19 November 2015Registered office address changed from Hub Westminster, New Zealand House 80 Haymarket London SW1Y 4TE to 166-220 London Metropolitan University Tower Building Holloway Road London N7 8DB on 19 November 2015 (1 page)
19 November 2015Appointment of Ms Susan Mary Holloway as a director on 2 November 2015 (2 pages)
19 November 2015Registered office address changed from Hub Westminster, New Zealand House 80 Haymarket London SW1Y 4TE to 166-220 London Metropolitan University Tower Building Holloway Road London N7 8DB on 19 November 2015 (1 page)
19 November 2015Appointment of Ms Susan Mary Holloway as a director on 2 November 2015 (2 pages)
8 September 2015Annual return made up to 15 July 2015 no member list (2 pages)
8 September 2015Annual return made up to 15 July 2015 no member list (2 pages)
14 August 2014Director's details changed for Professor Georgie Parry-Crooke on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Professor Georgie Parry-Crooke on 14 August 2014 (2 pages)
15 July 2014Incorporation (42 pages)
15 July 2014Incorporation (42 pages)