UKBizDB.co.uk

COALITION FOR EFFICIENCY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coalition For Efficiency. The company was founded 14 years ago and was given the registration number 07241095. The firm's registered office is in LONDON. You can find them at 2 Temple Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COALITION FOR EFFICIENCY
Company Number:07241095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2010
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Temple Place, London, WC2R 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Carnoustie Drive, Great Denham, Bedford, England, MK40 4FF

Director24 July 2013Active
The Levy Centre, 18-24 Lower Clapton Road, London, England, E5 0PD

Director14 October 2020Active
2, Temple Place, London, England, WC2R 3BD

Director12 December 2011Active
The Levy Centre, 18-24 Lower Clapton Road, London, England, E5 0PD

Director14 October 2020Active
The Levy Centre, 18-24 Lower Clapton Road, London, England, E5 0PD

Director14 October 2020Active
The Levy Centre, 18-24 Lower Clapton Road, London, England, E5 0PD

Director30 April 2010Active
2, Temple Place, London, England, WC2R 3BD

Secretary30 April 2010Active
The Levy Centre, 18-24 Lower Clapton Road, London, England, E5 0PD

Secretary01 June 2015Active
22a, Oxford Avenue, London, England, SW20 8LT

Secretary08 September 2021Active
2, Temple Place, London, England, WC2R 3BD

Secretary14 November 2011Active
The Levy Centre, 18-24 Lower Clapton Road, London, England, E5 0PD

Director30 April 2010Active
28, Crystal Wharf, 36 Graham Street, London, England, N1 8GH

Director30 April 2010Active
Acevo, 1 New Oxford Street, London, England, WC1A 1NU

Director30 April 2010Active
Getting On Board, PO BOX 80, Ipswich, England, IP7 7WY

Director30 April 2010Active
The Bell House, Taynton, Burford, United Kingdom, OX18 4UH

Director09 November 2012Active
The Bell House, Taynton, Burford, England, OX18 4UH

Director16 October 2012Active
7, Ethelden Road, London, United Kingdom, W12 7BG

Director17 February 2016Active
161, Victoria Road, Barnet, England, EN4 9PB

Director30 April 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-23Dissolution

Dissolution application strike off company.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Officers

Appoint person secretary company with name date.

Download
2021-09-02Officers

Termination secretary company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.