About

Registered Number: 03585215
Date of Incorporation: 22/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 27 Mortimer Street, London, W1T 3BL,

 

Based in London, Foreign Policy Centre was founded on 22 June 1998, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Osikena, Josephine Onotseogboya, Lloyd, Elizabeth Ann for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Elizabeth Ann 22 June 1998 06 October 2007 1
Secretary Name Appointed Resigned Total Appointments
OSIKENA, Josephine Onotseogboya 07 May 2010 20 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 27 July 2018
AD01 - Change of registered office address 16 February 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 20 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
TM02 - Termination of appointment of secretary 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 22 June 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 25 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH03 - Change of particulars for secretary 24 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 25 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 10 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AD01 - Change of registered office address 28 June 2010
AP03 - Appointment of secretary 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
AA - Annual Accounts 27 January 2010
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 26 July 2005
363a - Annual Return 22 October 2004
AA - Annual Accounts 26 August 2004
225 - Change of Accounting Reference Date 26 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
AA - Annual Accounts 05 March 2004
363a - Annual Return 24 December 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
363a - Annual Return 26 February 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
287 - Change in situation or address of Registered Office 26 February 2003
AA - Annual Accounts 14 February 2003
AA - Annual Accounts 03 May 2002
363a - Annual Return 24 September 2001
AA - Annual Accounts 21 May 2001
288c - Notice of change of directors or secretaries or in their particulars 15 September 2000
363a - Annual Return 21 August 2000
AA - Annual Accounts 13 April 2000
363a - Annual Return 14 September 1999
NEWINC - New incorporation documents 22 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.