SMARTRISK FOUNDATION - UK
Overview
Company Name | SMARTRISK FOUNDATION - UK |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04521979 |
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 SMARTRISK FOUNDATION - UK?
- Other education n.e.c. (85590) / Education
Where is SMARTRISK FOUNDATION - UK located?
Registered Office Address | 28 Main Street South Dalton HU17 7PJ Beverley North Humberside England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SMARTRISK FOUNDATION - UK?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for SMARTRISK FOUNDATION - UK?
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) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 20 pages | AA | ||
Termination of appointment of Mike Stevens as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Robert Conn as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Previous accounting period shortened from Dec 31, 2018 to Oct 31, 2018 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 20 pages | AA | ||
Confirmation statement made on Aug 30, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 16 pages | AA | ||
Confirmation statement made on Aug 30, 2016 with updates | 4 pages | CS01 | ||
Registered office address changed from 69 Main Street Etton East Yorkshire HU17 7PG to 28 Main Street South Dalton Beverley North Humberside HU17 7PJ on May 10, 2016 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2014 | 18 pages | AA | ||
Annual return made up to Aug 30, 2015 no member list | 5 pages | AR01 | ||
Total exemption full accounts made up to Dec 31, 2013 | 17 pages | AA | ||
Annual return made up to Aug 30, 2014 no member list | 5 pages | AR01 | ||
Termination of appointment of A G Secretarial Limited as a secretary on Mar 01, 2014 | 1 pages | TM02 | ||
Termination of appointment of David Pickersgill as a director on Mar 01, 2014 | 1 pages | TM01 | ||
Termination of appointment of Stephen Gale as a director on Mar 01, 2014 | 1 pages | TM01 | ||
Appointment of Mr Michael James Buckley as a director on Mar 01, 2014 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2012 | 18 pages | AA | ||
Annual return made up to Aug 30, 2013 no member list | 7 pages | AR01 | ||
Who are the officers of SMARTRISK FOUNDATION - UK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUCKLEY, Michael James | Director | Main Street South Dalton HU17 7PJ Beverley 28 North Humberside England | England | British | Director | 190811200001 | ||||||||
RAMSDEN, Michael | Director | Main Street South Dalton HU17 7PJ Beverley 28 North Humberside England | England | British | Company Director | 94667590004 | ||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester |
| 90084920001 | ||||||||||
CONN, Robert | Director | 22 Cavell Avenue M4K 1L6 Toronto Ontario Canada | Canada | Canadian | Physician | 84003130001 | ||||||||
GALE, Stephen | Director | Herbert Smith Exchange House Primrose Street EC2A 2HS London | United Kingdom | British | Corporate Recovery Partner | 141597890001 | ||||||||
KRAMER, James | Director | 18 Nanton Avenue M4W 2Y9 Toronto Ontario Canada | Canadian | Manager | 84003140001 | |||||||||
LEACH, Clive William | Director | The White House Church Street Barkston Ash LS24 9TT Tadcaster North Yorkshire | United Kingdom | British | Company Director | 2613310001 | ||||||||
MUDD, Philip John | Director | Fieldhead Stocksmoor Road Stocksmoor HD4 6XQ Huddersfield Yorkshire | England | British | Solicitor | 33752430002 | ||||||||
PASHBY, William | Director | 69 Airdrie Road M4G 1M1 Toronto Ontario Canada | Canadian | Partner Of Borden Ladner Gerva | 84003120001 | |||||||||
PICKERSGILL, David | Director | 1 Woodthorne Croft Shadwell LS17 8XQ Leeds | England | British | Deputy Chief Executive | 50761220004 | ||||||||
STEVENS, Mike | Director | 22 Doncliff Drive Toronto Ontario M4n 2e6 Canada | Canada | Canadian | Executive | 86982120001 | ||||||||
STORY, Robert James | Director | Arley House Uffington SY4 4SY Shrewsbury Salop | United Kingdom | British | Manager | 74163070002 |
Who are the persons with significant control of SMARTRISK FOUNDATION - UK?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mike Ramsden | May 01, 2016 | Main Street South Dalton HU17 7PJ Beverley 28 North Humberside England | No |
Nationality: British 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