About

Registered Number: 04824400
Date of Incorporation: 08/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: 42 Store Street, London, WC1E 7DB

 

The Institute for Criminal Policy Research (Icpr) was setup in 2003, it's status is listed as "Dissolved". The companies directors are listed as Turnbull, Paul John, Lamble, Sarah, Singleton, Nicola Mary, Stanko, Elizabeth Anne, Professor, Bowling, Benjamin, Player, Elaine Beryl, Turnbull, Paul John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBLE, Sarah 14 April 2011 - 1
SINGLETON, Nicola Mary 28 November 2013 - 1
STANKO, Elizabeth Anne, Professor 28 November 2013 - 1
BOWLING, Benjamin 08 July 2003 01 October 2012 1
PLAYER, Elaine Beryl 08 July 2003 01 October 2012 1
TURNBULL, Paul John 08 July 2003 15 October 2003 1
Secretary Name Appointed Resigned Total Appointments
TURNBULL, Paul John 28 November 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
MR04 - N/A 04 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 28 March 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 18 August 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 07 May 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 09 April 2014
AP03 - Appointment of secretary 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AA - Annual Accounts 17 March 2014
MISC - Miscellaneous document 17 March 2014
MISC - Miscellaneous document 17 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
RESOLUTIONS - N/A 20 May 2011
AA - Annual Accounts 05 May 2011
AD01 - Change of registered office address 04 April 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 29 April 2010
363a - Annual Return 23 July 2009
AUD - Auditor's letter of resignation 19 June 2009
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 11 August 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.