THE KINNERTON RESEARCH CENTRE
Overview
Company Name | THE KINNERTON RESEARCH CENTRE |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03152017 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE KINNERTON RESEARCH CENTRE?
- Other education n.e.c. (85590) / Education
Where is THE KINNERTON RESEARCH CENTRE located?
Registered Office Address | c/o GEORGE HAY COMPANY 83 Cambridge Street Pimlico SW1V 4PS London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE KINNERTON RESEARCH CENTRE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for THE KINNERTON RESEARCH CENTRE?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jan 21, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Shabanji Opukah on Jan 20, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Karl August Ziegler on Jan 20, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Peter Monro on Jan 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jan Victor Dauman on Jan 20, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Jan 21, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||
Termination of appointment of Marshall Irwin Goldman as a director on Aug 02, 2017 | 1 pages | TM01 | ||
Cessation of Irwin Marshall Goldman as a person with significant control on Aug 02, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2016 | 9 pages | AA | ||
Confirmation statement made on Jan 29, 2017 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2015 | 9 pages | AA | ||
Annual return made up to Jan 29, 2016 no member list | 6 pages | AR01 | ||
Total exemption full accounts made up to Jun 30, 2014 | 9 pages | AA | ||
Annual return made up to Jan 29, 2015 no member list | 6 pages | AR01 | ||
Total exemption full accounts made up to Jun 30, 2013 | 10 pages | AA | ||
Who are the officers of THE KINNERTON RESEARCH CENTRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ZIEGLER, Karl August | Secretary | Cambridge Street SW1V 4PS Pimlico 83 London United Kingdom | American | 4523310001 | ||||||
DAUMAN, Jan Victor | Director | Cambridge Street SW1V 4PS Pimlico 83 London United Kingdom | England | British | Management Consultant | 24009980002 | ||||
MONRO, Peter | Director | Cambridge Street SW1V 4PS Pimlico 83 London United Kingdom | England | British | Director Sales | 106978420001 | ||||
OPUKAH, Shabanji | Director | Cambridge Street SW1V 4PS Pimlico 83 London United Kingdom | England | Kenyan | Manager | 106977080001 | ||||
BOXSER, Daniel Harris | Secretary | 79 Abingdon Villas W8 6XB London | American | 6605030001 | ||||||
NQH (CO SEC) LIMITED | Secretary | Third Floor Narrow Quay House Prince Street BS1 4AH Bristol Avon | 75423270001 | |||||||
BOXSER, Daniel Harris | Director | 79 Abingdon Villas W8 6XB London | American | Director | 6605030001 | |||||
CONDON, Joseph Francis | Director | Flat 5 87 Cadogan Gardens SW3 2RD London | Usa | President Intl Consulting | 71054240001 | |||||
COORSH, Jeffrey | Director | 15 Chalfont House Chesham Street SW1X 8NG London | British | Publisher | 59162180001 | |||||
GOLDMAN, Marshall Irwin | Director | 17 Midland Road Wellesley Massachusetts 02482 Usa | Usa | American | Professor Of Economics | 89027750001 | ||||
LAND, Ralph Richard | Director | 27 Alder Lodge SW6 6NP London | United Kingdom | British | Consultant | 26743910001 | ||||
SHERMAN, David Lee | Director | 22 Fitz James Avenue W14 0RP London | Uk | Usa | Lawyer | 157401770001 | ||||
TROYAN, Bonis Michael | Director | 326a Kings Road SW3 5UH London | American | Retired | 78121770001 |
Who are the persons with significant control of THE KINNERTON RESEARCH CENTRE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Irwin Marshall Goldman | Apr 06, 2016 | c/o GEORGE HAY COMPANY Cambridge Street Pimlico SW1V 4PS London 83 | Yes |
Nationality: American Country of Residence: Usa | |||
Natures of Control
| |||
Mr Jan Victor Dauman | Apr 06, 2016 | c/o GEORGE HAY COMPANY Cambridge Street Pimlico SW1V 4PS London 83 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Monro | Apr 06, 2016 | c/o GEORGE HAY COMPANY Cambridge Street Pimlico SW1V 4PS London 83 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Shabanji Opukah | Apr 06, 2016 | c/o GEORGE HAY COMPANY Cambridge Street Pimlico SW1V 4PS London 83 | No |
Nationality: Kenyan Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0