2020CHANGE CIC
Overview
| Company Name | 2020CHANGE CIC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09937259 |
| 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 2020CHANGE CIC?
- Cultural education (85520) / Education
- Other education n.e.c. (85590) / Education
- Educational support services (85600) / Education
Where is 2020CHANGE CIC located?
| Registered Office Address | Second Floor 26 Goodge Street W1T 2QG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 2020CHANGE CIC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2023 |
What are the latest filings for 2020CHANGE 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 | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 12 pages | AA | ||||||||||
Current accounting period shortened from Jan 31, 2024 to Jul 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Albert Emmanuel Lea as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Roy Giles as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Duff as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Frederick Woodward Chesher as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Second Floor 26 Goodge Street London W1T 2QG England to Second Floor 26 Goodge Street London W1T 2QG on Jan 23, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sally Mehta as a director on Dec 10, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 12 pages | AA | ||||||||||
Termination of appointment of Tacita Chantal Small as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 11 pages | AA | ||||||||||
Registered office address changed from Second Floor Goodge Street London W1T 2QG England to C/O Second Floor 26 Goodge Street London W1T 2QG on Oct 22, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 110 Olympic House Clements Road Ilford IG1 1BA England to Second Floor Goodge Street London W1T 2QG on Oct 21, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Anton Aaron Ruddock as a director on Jun 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Miss Hannah Tameka Siaw as a director on Jun 22, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Albert Emmanuel Lea as a director on May 27, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sophie Ackroyd as a director on Jan 28, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of 2020CHANGE CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONALDSON-ELLISON, Isolyn Mary | Director | 26 Goodge Street W1T 2QG London Second Floor England | England | British | Partnership & Communications Executive | 270120600001 | ||||
| GIBSON, Mary Ann Frances | Director | 28-42 Clements Road IG1 1BA Ilford Olympic House | United Kingdom | British | Youth Worker | 266508510001 | ||||
| OYE, Duro | Director | 26 Goodge Street W1T 2QG London Second Floor England | England | British | Coo (Chief Operations Officer) | 203927470002 | ||||
| RUDDOCK, Anton Aaron | Director | 26 Goodge Street W1T 2QG London Second Floor England | England | British | Management Consultant | 284516610001 | ||||
| SIAW, Hannah Tameka | Director | 26 Goodge Street W1T 2QG London Second Floor England | England | British | Business Analyst | 284516400001 | ||||
| ACKROYD, Sophie | Director | 28-42 Clements Road IG1 1BA Ilford Olympic House United Kingdom | United Kingdom | British | Finance | 266506400001 | ||||
| AGANA, Abiola Josina Adebisi | Director | 28-42 Clements Road IG1 1BA Ilford Olympic House United Kingdom | England | British | Business Transformation Consultant | 266506640001 | ||||
| CHESHER, Richard Frederick Woodward | Director | 26 Goodge Street W1T 2QG London Second Floor England | England | British | Public Relations | 272247990001 | ||||
| DUFF, Nicholas | Director | 28-42 Clements Road IG1 1BA Ilford Olympic House | United Kingdom | British | General Manager | 266508760001 | ||||
| EDISON-ODIASE, Michael | Director | 1 Staint Katharine's Way E1W 1UN London International House England | England | British | Cfo | 203927460001 | ||||
| GILES, Alexander Roy | Director | 28-42 Clements Road IG1 1BA Ilford Olympic House | England | British | Director | 62004100004 | ||||
| LEA, Albert Emmanuel | Director | 26 Goodge Street W1T 2QG London Second Floor England | England | French | Chartered Certified Accountant | 267793490001 | ||||
| MEHTA, Sally | Director | 26 Goodge Street W1T 2QG London C/O Second Floor England | England | British | Retired | 270099170001 | ||||
| SMALL, Tacita Chantal | Director | 26 Goodge Street W1T 2QG London C/O Second Floor England | England | British | Managing Director | 261383640001 |
Who are the persons with significant control of 2020CHANGE CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Duro Oye | Nov 01, 2018 | Clements Road IG1 1BA Ilford 110 Olympic House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Edison - Odiase | Jan 04, 2017 | 1 St Katharine's Way E1W 1UN London International House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Duro Oye | Jan 04, 2017 | 26 Goodge Street W1T 2QG London Second Floor 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