10:10
Overview
Company Name | 10:10 |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06958799 |
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 10:10?
- Other service activities n.e.c. (96090) / Other service activities
Where is 10:10 located?
Registered Office Address | Cannon Place, 78 Cannon Street EC4N 6AF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 10:10?
Company Name | From | Until |
---|---|---|
10:10 UK | Jun 25, 2010 | Jun 25, 2010 |
10:10 | Jul 10, 2009 | Jul 10, 2009 |
What are the latest accounts for 10:10?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for 10:10?
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 | 1 pages | DS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Appointment of Mr Simon David Erskine as a director on Jun 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alex Jelly as a director on Jun 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Daniel Vockins as a person with significant control on Aug 24, 2017 | 1 pages | PSC07 | ||
Withdrawal of a person with significant control statement on Jul 24, 2018 | 2 pages | PSC09 | ||
Termination of appointment of Fraser John Winterbottom as a director on Apr 26, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||
Notification of Frances Naomi Armstrong as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Daniel Vockins as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on May 15, 2017 | 1 pages | AD01 | ||
Termination of appointment of Nicole Martha Duvera Maria Bakker as a director on Mar 15, 2017 | 1 pages | TM01 | ||
Termination of appointment of Christopher Peter Cayley as a director on Mar 15, 2017 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||
Confirmation statement made on Jul 10, 2016 with updates | 4 pages | CS01 | ||
Who are the officers of 10:10?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
ERSKINE, Simon David | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | England | British | Retired | 62469380004 | ||||||||
WILLIAMS, Martyn Graeme | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | United Kingdom | British | Environmental Campaign Consultant | 102001810001 | ||||||||
CHADWICK, Malachi | Secretary | Modbury Gardens NW53QE London 4 England | Other | 139505050002 | ||||||||||
ARMSTRONG, Frances Naomi | Director | Delancey Street NW1 7NL London 9 England | United Kingdom | British | Director | 52948760003 | ||||||||
BAKKER, Nicole Martha Duvera Maria | Director | 90 High Holborn WC1V 6XX London 7th Floor | The Netherlands | Dutch | Manager At 'Vaarkens In Nood' | 163846760001 | ||||||||
CAYLEY, Christopher Peter | Director | 90 High Holborn WC1V 6XX London 7th Floor | England | Canadian | Legal Recruitment Consultant | 87279530002 | ||||||||
CLARK, Duncan Antony Ernest | Director | Delancey Passage Camden Town NW1 7NN London 8 | England | British | Journalist Author Campaigner | 183862880001 | ||||||||
GARMAN, Jocelyn Joseph Talbot | Director | 90 High Holborn WC1V 6XX London 7th Floor | England | British | Acting Political Director, Greenpeace Uk | 173100270001 | ||||||||
GILLETT, Elisabeth Naomi | Director | Delancey Passage Camden Town NW1 7NN London 8 | United Kingdom | British | Campaign Director | 149475790001 | ||||||||
HARVEY, Eugenie | Director | Churchgate Street CM17 0JT Harlow 61-63 Essex | Uk | Australian/British | Director | 101351390002 | ||||||||
HOUSTON, Robin James | Director | 60 Aberdeen Road N5 2XB London Flat 2 | Uk | British | Director | 153901640001 | ||||||||
JELLY, Alex | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | United Kingdom | British | Consultant | 86381630001 | ||||||||
JUNIPER, Anthony Thomas | Director | Belvoir Road CB4 1JH Cambridge 37 Cambridgeshire | England | British | Independent Environment And Sustainability Advisor | 105092810001 | ||||||||
MURRAY, Leo Maxwell | Director | Westcroft Square W6 0TB London 10a England | England | British | Environmentalist | 139592770001 | ||||||||
ROSE, Christopher Ian | Director | Jolly Sailor Yard NR23 1LA Wells-Next-The-Sea 12 Norfolk | United Kingdom | British | Company Director | 90323030001 | ||||||||
VOCKINS, Daniel | Director | Modbury Gardens NW5 3QE London 9 | British | Director | 139505070001 | |||||||||
WINTERBOTTOM, Fraser John | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | England | British | Director Of Strategy & Operations | 160796640001 | ||||||||
WORTHINGTON, Bryony Katherine, Baroness | Director | Earl Street CB1 1JR Cambridge 11 Cambridgeshire | Uk | British | Director | 153151320001 | ||||||||
ZELL, Linda Esther | Director | High Holborn WC1V 6XX London 90 | United Kingdom | British | Solicitor | 153151220001 |
Who are the persons with significant control of 10:10?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Daniel Vockins | Apr 06, 2016 | Delancey Passage NW1 7NN London 8 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Frances Naomi Armstrong | Apr 06, 2016 | Delancey Passage NW1 7NN London 8 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for 10:10?
Notified On | Ceased On | Statement |
---|---|---|
Jul 10, 2016 | Jul 10, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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