London
EC4R 1BE
Director Name | Mr Alexander John Grayson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2016(1 year after company formation) |
Appointment Duration | 7 years, 6 months (closed 27 February 2024) |
Role | Social Enterpreneur |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Andrew Graham Taylor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(2 months after company formation) |
Appointment Duration | 12 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr John Adam Harrison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Bridge Street Peterborough Cambridgeshire PE1 1HD |
Director Name | Mr Gavin Anthony Elsey |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Hall Bridge Street Peterborough Cambridgeshire PE1 1HD |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
17 March 2020 | Termination of appointment of Gavin Anthony Elsey as a director on 2 May 2019 (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
21 May 2018 | Director's details changed for Mr Alexander John Grayson on 21 May 2018 (2 pages) |
13 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2017 | Termination of appointment of John Adam Harrison as a director on 18 July 2017 (1 page) |
2 November 2017 | Termination of appointment of John Adam Harrison as a director on 18 July 2017 (1 page) |
22 August 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
22 August 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
10 August 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Director's details changed for Mr Alexander John Grayson on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Alexander John Grayson on 23 June 2017 (2 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Termination of appointment of Andrew Graham Taylor as a director on 19 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Andrew Graham Taylor as a director on 19 September 2016 (2 pages) |
3 October 2016 | Registered office address changed from C/O Norose Company Secretarial Services Ltd 3 More London Riverside London SE1 2AQ to 10 Queen Street Place London EC4R 1BE on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from C/O Norose Company Secretarial Services Ltd 3 More London Riverside London SE1 2AQ to 10 Queen Street Place London EC4R 1BE on 3 October 2016 (1 page) |
30 September 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
30 September 2016 | Termination of appointment of Andrew Graham Taylor as a director on 19 September 2016 (1 page) |
30 September 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
19 September 2016 | Appointment of Alexander John Grayson as a director on 10 August 2016 (3 pages) |
19 September 2016 | Appointment of Alexander John Grayson as a director on 10 August 2016 (3 pages) |
15 March 2016 | Appointment of Mr John Adam Harrison as a director on 6 October 2015 (2 pages) |
15 March 2016 | Appointment of Mr John Adam Harrison as a director on 6 October 2015 (2 pages) |
15 March 2016 | Appointment of Mr Gavin Anthony Elsey as a director on 6 October 2015 (2 pages) |
15 March 2016 | Appointment of Mr Gavin Anthony Elsey as a director on 6 October 2015 (2 pages) |
26 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
23 October 2015 | Consolidation of shares on 21 September 2015 (5 pages) |
23 October 2015 | Consolidation of shares on 21 September 2015 (5 pages) |
7 October 2015 | Appointment of Mr Andrew Graham Taylor as a director on 25 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Andrew Graham Taylor as a director on 25 September 2015 (3 pages) |
7 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
21 July 2015 | Incorporation of a Community Interest Company (50 pages) |
21 July 2015 | Incorporation of a Community Interest Company (50 pages) |