Company NameDisabled Soldiers' & Sailors'(Hackney)Foundation
Company StatusDissolved
Company Number00149866
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1918(106 years, 1 month ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank Alfred William Graham
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1998(80 years, 8 months after company formation)
Appointment Duration20 years, 4 months (closed 09 April 2019)
RoleRetired
Correspondence Address58 Clayhill Crescent
Eltham
London
SE9 4JB
Director NameLeonard Ernest Oatham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(83 years, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 09 April 2019)
RoleRetired
Correspondence Address105 Lake Rise
Romford
Essex
RM1 4EF
Director NameMr Peter Cleminson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2016(97 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlban Dobson House Green Lane
Morden
Surrey
SM4 5NS
Secretary NameMr Rakesh Gulati
StatusClosed
Appointed26 January 2016(97 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressAlban Dobson House Green Lane
Morden
Surrey
SM4 5NS
Director NameMr Neil Graham White
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(99 years after company formation)
Appointment Duration2 years, 1 month (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlban Dobson House Green Lane
Morden
Surrey
SM4 5NS
Director NameMr Alec Sorrell
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(73 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 December 2001)
RoleSolicitor
Correspondence Address81/83 High Road
Wood Green
London
N22 6BE
Director NameMr William Wilson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(73 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 12 May 2013)
RoleRetired
Correspondence AddressHackney Tradesmens Cottage
Wattisfield Road
Clapton
London
E5 9QN
Director NameMr Alan Leslie Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(73 years, 8 months after company formation)
Appointment Duration8 years (resigned 17 November 1999)
RoleSurveyor
Correspondence Address266 Stamford Hill
London
N16 6TU
Director NameMr Stanley Edward Piesse
Date of BirthNovember 1917 (Born 106 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 1991(73 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 November 1993)
RoleRetired
Correspondence AddressSutton Place
Hackney
London
E8
Director NameMr Vincent Ernest Dunn
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(73 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 1997)
RoleRetired
Correspondence Address6 Mapperley Drive
Oak Hill
Woodford Green
Essex
IG8 9NZ
Director NameMr Brian William Denby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(73 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 1997)
RoleRetired
Correspondence Address30 Oak Hill Close
Woodford Green
Essex
IG8 9PH
Secretary NameMr Vincent Ernest Dunn
NationalityBritish
StatusResigned
Appointed09 November 1991(73 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address6 Mapperley Drive
Oak Hill
Woodford Green
Essex
IG8 9NZ
Director NameRev William Richard Hurdman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(74 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 May 2002)
RoleVicar
Correspondence AddressSt Margarets Vicarage
St Margarets Place
Kings Lynn
Norfolk
PE30 5DL
Director NameJames Richard Phillips
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(76 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 26 January 2016)
RoleSewer Person
Correspondence Address23 Warneford Street
London
E9 7NG
Secretary NameMr Alan Leslie Smith
NationalityBritish
StatusResigned
Appointed12 October 1997(79 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Southend Arterial Road
Hornchurch
Essex
RM11 2SE
Secretary NameJames Richard Phillips
NationalityBritish
StatusResigned
Appointed15 January 1998(79 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 2003)
RoleSewer Person
Correspondence Address23 Warneford Street
London
E9 7NG
Director NameRobin Nicholas Ffolliott Sorrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(83 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2004)
RoleSolicitor
Correspondence AddressBroadgates Farm
Birds Green
Willingale
Essex
CM5 0PN
Director NameJudith Phillips
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(84 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 January 2016)
RoleTeam Co Ordinator
Correspondence Address23 Warneford Street
London
E9 7NG
Secretary NameJudith Phillips
NationalityBritish
StatusResigned
Appointed21 March 2003(85 years after company formation)
Appointment Duration12 years, 10 months (resigned 26 January 2016)
RoleTeam Co Ordinator
Correspondence Address23 Warneford Street
London
E9 7NG
Director NameDavid Carr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(86 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 January 2016)
RoleDesign Engineer
Correspondence Address18 Chertsey Road
Leytonstone
London
E11 4DG
Director NameMr Robert Alasdair Ross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(97 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressAlban Dobson House Green Lane
Morden
Surrey
SM4 5NS

Location

Registered AddressAlban Dobson House
Green Lane
Morden
Surrey
SM4 5NS
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Financials

Year2014
Turnover£29,686
Net Worth£95,525
Cash£97,770
Current Liabilities£9,322

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
10 January 2019Application to strike the company off the register (5 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
12 November 2018Accounts for a small company made up to 31 March 2018 (14 pages)
24 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 March 2017 (14 pages)
6 October 2017Full accounts made up to 31 March 2017 (14 pages)
23 March 2017Appointment of Mr Neil Graham White as a director on 3 March 2017 (2 pages)
23 March 2017Appointment of Mr Neil Graham White as a director on 3 March 2017 (2 pages)
22 March 2017Termination of appointment of Robert Alasdair Ross as a director on 3 March 2017 (1 page)
22 March 2017Termination of appointment of Robert Alasdair Ross as a director on 3 March 2017 (1 page)
25 January 2017Full accounts made up to 31 March 2016 (13 pages)
25 January 2017Full accounts made up to 31 March 2016 (13 pages)
20 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
20 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
22 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
22 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
28 January 2016Termination of appointment of James Richard Phillips as a director on 26 January 2016 (1 page)
28 January 2016Termination of appointment of Judith Phillips as a director on 26 January 2016 (1 page)
28 January 2016Termination of appointment of David Carr as a director on 26 January 2016 (1 page)
28 January 2016Appointment of Mr Peter Cleminson as a director on 26 January 2016 (2 pages)
28 January 2016Appointment of Mr Rakesh Gulati as a secretary on 26 January 2016 (2 pages)
28 January 2016Appointment of Mr Robert Alasdair Ross as a director on 26 January 2016 (2 pages)
28 January 2016Registered office address changed from 105 Lake Rise Romford Essex RM1 4EF to Alban Dobson House Green Lane Morden Surrey SM4 5NS on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Judith Phillips as a secretary on 26 January 2016 (1 page)
28 January 2016Termination of appointment of Judith Phillips as a director on 26 January 2016 (1 page)
28 January 2016Termination of appointment of David Carr as a director on 26 January 2016 (1 page)
28 January 2016Appointment of Mr Robert Alasdair Ross as a director on 26 January 2016 (2 pages)
28 January 2016Termination of appointment of James Richard Phillips as a director on 26 January 2016 (1 page)
28 January 2016Registered office address changed from 105 Lake Rise Romford Essex RM1 4EF to Alban Dobson House Green Lane Morden Surrey SM4 5NS on 28 January 2016 (1 page)
28 January 2016Appointment of Mr Peter Cleminson as a director on 26 January 2016 (2 pages)
28 January 2016Termination of appointment of Judith Phillips as a secretary on 26 January 2016 (1 page)
28 January 2016Appointment of Mr Rakesh Gulati as a secretary on 26 January 2016 (2 pages)
26 January 2016New class of members (2 pages)
26 January 2016New class of members (2 pages)
20 January 2016New class of members (2 pages)
20 January 2016Particulars of variation of class rights update (3 pages)
20 January 2016New class of members (2 pages)
20 January 2016Particulars of variation of class rights update (3 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 December 2015Annual return made up to 9 November 2015 (17 pages)
23 December 2015Annual return made up to 9 November 2015 (17 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 December 2014Annual return made up to 9 November 2014 (13 pages)
15 December 2014Annual return made up to 9 November 2014 (13 pages)
15 December 2014Annual return made up to 9 November 2014 (13 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
9 July 2014Registered office address changed from 34 Hollington Crescent New Malden Surrey KT3 6RR on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 34 Hollington Crescent New Malden Surrey KT3 6RR on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 34 Hollington Crescent New Malden Surrey KT3 6RR on 9 July 2014 (1 page)
5 December 2013Annual return made up to 9 November 2013 (13 pages)
5 December 2013Annual return made up to 9 November 2013 (13 pages)
5 December 2013Annual return made up to 9 November 2013 (13 pages)
29 November 2013Termination of appointment of William Wilson as a director (1 page)
29 November 2013Termination of appointment of William Wilson as a director (1 page)
29 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 November 2012Annual return made up to 9 November 2012 (13 pages)
23 November 2012Annual return made up to 9 November 2012 (13 pages)
23 November 2012Annual return made up to 9 November 2012 (13 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 December 2011Annual return made up to 9 November 2011 (13 pages)
14 December 2011Annual return made up to 9 November 2011 (13 pages)
14 December 2011Annual return made up to 9 November 2011 (13 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 November 2010Annual return made up to 9 November 2010 (11 pages)
19 November 2010Annual return made up to 9 November 2010 (11 pages)
19 November 2010Annual return made up to 9 November 2010 (11 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 December 2009Annual return made up to 9 November 2009 (11 pages)
10 December 2009Annual return made up to 9 November 2009 (11 pages)
10 December 2009Annual return made up to 9 November 2009 (11 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 November 2008Annual return made up to 09/11/08 (10 pages)
27 November 2008Annual return made up to 09/11/08 (10 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 November 2007Annual return made up to 09/11/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2007Annual return made up to 09/11/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2006Annual return made up to 09/11/06 (6 pages)
13 December 2006Annual return made up to 09/11/06 (6 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2005Annual return made up to 09/11/05 (6 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 November 2005Annual return made up to 09/11/05 (6 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Annual return made up to 09/11/04 (6 pages)
15 November 2004Annual return made up to 09/11/04 (6 pages)
15 November 2004Director resigned (1 page)
15 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 November 2003Annual return made up to 09/11/03 (6 pages)
24 November 2003Annual return made up to 09/11/03 (6 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
20 November 2002Annual return made up to 09/11/02
  • 363(288) ‐ Director resigned
(6 pages)
20 November 2002Annual return made up to 09/11/02
  • 363(288) ‐ Director resigned
(6 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
20 November 2001Full accounts made up to 31 March 2001 (10 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2001Annual return made up to 09/11/01 (4 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Full accounts made up to 31 March 2001 (10 pages)
20 November 2001Annual return made up to 09/11/01 (4 pages)
20 November 2001New director appointed (2 pages)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Annual return made up to 09/11/00 (4 pages)
22 November 2000Annual return made up to 09/11/00 (4 pages)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Annual return made up to 09/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
23 November 1999Annual return made up to 09/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
4 December 1998Annual return made up to 09/11/98 (6 pages)
4 December 1998Annual return made up to 09/11/98 (6 pages)
25 November 1998Full accounts made up to 31 March 1998 (10 pages)
25 November 1998Full accounts made up to 31 March 1998 (10 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997Annual return made up to 09/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 December 1997Annual return made up to 09/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 December 1997New secretary appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: c/o alfred neill & co 362 kingsland road london E8 4DA (1 page)
17 July 1997Registered office changed on 17/07/97 from: c/o alfred neill & co 362 kingsland road london E8 4DA (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 November 1996Annual return made up to 09/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1996Annual return made up to 09/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
29 November 1995Annual return made up to 09/11/95
  • 363(287) ‐ Registered office changed on 29/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1995Annual return made up to 09/11/95
  • 363(287) ‐ Registered office changed on 29/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1918Incorporation (38 pages)
14 March 1918Incorporation (38 pages)