Company NamePeople In Need Charitable Trust
Company StatusDissolved
Company Number01754721
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 1983(40 years, 7 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Godfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTumbley Gorse Avenue
Kingston Gorse
Littlehampton
West Sussex
BN16 1SF
Director NameMr Mohammad Irshad Khokhar
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(17 years, 10 months after company formation)
Appointment Duration8 years (closed 25 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 Shepherds Hill
Highgate
London
N6 5RG
Secretary NameMr Mohammad Irshad Khokhar
NationalityBritish
StatusClosed
Appointed25 October 2004(21 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Shepherds Hill
Highgate
London
N6 5RG
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 August 2001)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Secretary NameShenol Adam
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1992)
RoleCompany Director
Correspondence Address13 Beech Drive
London
N2 9NX
Secretary NameMrs Farah Baldwin
NationalityBritish
StatusResigned
Appointed02 March 1992(8 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ

Location

Registered AddressC/O Bradman Management Services
22 Old Bond Street
London
W1S 4PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£270
Current Liabilities£270

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Annual return made up to 31/12/08 (2 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Director's change of particulars / godfrey bradman / 09/05/2008 (1 page)
31 March 2008Director's change of particulars / godfrey bradman / 01/03/2008 (1 page)
3 January 2008Annual return made up to 31/12/07 (2 pages)
27 February 2007Annual return made up to 31/12/06 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 January 2006Annual return made up to 31/12/05 (2 pages)
25 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 January 2005Director's particulars changed (1 page)
13 January 2005Annual return made up to 31/12/04 (4 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 January 2004Annual return made up to 31/12/03 (4 pages)
29 April 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 January 2003Annual return made up to 31/12/02 (4 pages)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 August 2001New director appointed (3 pages)
13 August 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 August 2001Director resigned (1 page)
5 January 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 05/01/01
(3 pages)
11 July 2000Secretary's particulars changed (1 page)
13 January 2000Annual return made up to 31/12/99 (3 pages)
8 April 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 April 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
12 January 1999Annual return made up to 31/12/98 (4 pages)
7 January 1999Registered office changed on 07/01/99 from: 3 trebeck street mayfair london W1Y 7RH (1 page)
26 March 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
26 March 1998Accounts for a dormant company made up to 31 March 1995 (5 pages)
26 March 1998Accounts for a dormant company made up to 31 March 1996 (5 pages)
26 March 1998Accounts for a dormant company made up to 31 March 1994 (5 pages)
27 January 1998Annual return made up to 31/12/97 (4 pages)
23 January 1997Annual return made up to 31/12/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 1996Annual return made up to 31/12/95 (4 pages)
14 April 1996Secretary's particulars changed (1 page)
21 September 1983Incorporation (22 pages)