DFUSE CITIZEN TRAINING CIC
Overview
| Company Name | DFUSE CITIZEN TRAINING CIC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06280685 |
| 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 DFUSE CITIZEN TRAINING CIC?
- Technical and vocational secondary education (85320) / Education
Where is DFUSE CITIZEN TRAINING CIC located?
| Registered Office Address | Sundance Innhams Wood TN6 1TE Crowborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DFUSE CITIZEN TRAINING CIC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for DFUSE CITIZEN TRAINING CIC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from Can Mezzanine 7 - 14 Great Dover Street London SE1 4YR United Kingdom to Sundance Innhams Wood Crowborough TN6 1TE on Nov 22, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Miss Rebecca Anne Skellett as a director on Jan 19, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Rev Nicholas William Michael Leggett as a director on Jan 19, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Leslie Brims as a secretary on Jan 10, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Graham Owen Briscoe as a director on Nov 04, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to Can Mezzanine 7 - 14 Great Dover Street London SE1 4YR on Nov 07, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Richard Leslie Brims as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Miss Geneva Guerrieri as a director on Jun 28, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Katherine William-Powlett as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jane Anne Elizabeth Atkinson as a director on Jul 16, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on Jun 13, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jane Anne Elizabeth Atkinson on Jun 10, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard John Norwood Wheatly as a director on Apr 22, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Who are the officers of DFUSE CITIZEN TRAINING CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIMS, Richard Leslie | Secretary | Innhams Wood TN6 1TE Crowborough Sundance England | 222813240001 | |||||||
| LINDFORD, Terence John | Secretary | Innhams Wood TN6 1TE Crowborough Sundance England | British | 122265970001 | ||||||
| BRIMS, Richard Leslie | Director | Innhams Wood TN6 1TE Crowborough Sundance England | England | British | 64372300001 | |||||
| BRISCOE, Graham Owen | Director | Great Dover Street SE1 4YR London 7-14 England | England | British | 17350840001 | |||||
| GUERRIERI, Geneva | Director | Innhams Wood TN6 1TE Crowborough Sundance England | England | British | 211385210001 | |||||
| LEGGETT, Nicholas William Michael, Rev | Director | Innhams Wood TN6 1TE Crowborough Sundance England | United Kingdom | British | 107291770002 | |||||
| SKELLETT, Rebecca Anne | Director | Innhams Wood TN6 1TE Crowborough Sundance England | England | British | 222820290001 | |||||
| WILLIAM-POWLETT, Katherine Wallop | Director | East Harbour Way Burnham Overy Staithe PE31 8FE King's Lynn The Arboretum Norfolk England | United Kingdom | British | 13276120004 | |||||
| ATKINSON, Jane Anne Elizabeth | Director | Oval Road 41 The Lockhouse NW1 7BF London 35 England | United Kingdom | British | 27300040003 | |||||
| WHEATLY, Richard John Norwood | Director | 32 Duke Street St James's SW1Y 6DF London Dukes Court | England | British | 43342690002 |
Who are the persons with significant control of DFUSE CITIZEN TRAINING CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Matthew Michael Overd | Apr 06, 2016 | Innhams Wood TN6 1TE Crowborough Sundance 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