Company NameVictim's Helpline
Company StatusDissolved
Company Number02693752
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 March 1992(32 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameBelinda Jane Porich
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed28 February 1992
Appointment Duration32 years, 1 month
RoleHousing Administrator
Correspondence Address256a Richmond Road
London
E8 3QW
Director NameDr Gabriela Tobias
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992
Appointment Duration32 years, 1 month
RoleMedical Practitroner
Correspondence Address48 Northchurch Road
London
N1 4EJ
Director NameMrs Martha Wilson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992
Appointment Duration32 years, 1 month
RoleHome Help
Correspondence AddressMcCrory 54 St Augustines House
London
NW1 1QE
Secretary NameBelinda Jane Porich
NationalityAustralian
StatusCurrent
Appointed28 February 1992
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address256a Richmond Road
London
E8 3QW

Location

Registered AddressC/O Gotham Erskine Friendly
House,52/58 Tabernacle Street
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 December 2002Dissolved (1 page)
23 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2002Ex/res 04/09/02 re: books (1 page)
16 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Registered office changed on 08/08/00 from: friendly house 52-58 tabernaclle st EC2A 4NJ (1 page)
4 August 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
19 July 1999Registered office changed on 19/07/99 from: st leonards nuttall street london N1 5LZ (1 page)
4 January 1999Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
5 July 1996Declaration of solvency (4 pages)
5 July 1996Appointment of a voluntary liquidator (1 page)
5 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
2 March 1996Full accounts made up to 31 March 1995 (8 pages)
16 March 1995Annual return made up to 04/03/95 (4 pages)