Company NameChurch Action On Homelessness In London (Unleash)
Company StatusDissolved
Company Number02979615
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date9 October 2007 (16 years, 6 months 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.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Chigor Chike
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 09 October 2007)
RoleChristian Minister
Country of ResidenceUnited Kingdom
Correspondence Address26 Boreham Avenue
Custom House
London
E16 3AG
Director NameSteve Joyce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address9 Gordon Road
Hounslow
TW3 1XP
Director NameBarry John Newitt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 09 October 2007)
RoleSupported Housing Manager
Correspondence Address64 Wilson Gardens
Harrow
Middlesex
HA1 4DZ
Director NameOlajumoke Ogunmokun
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(10 years after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address6 Star Lane
London
E16 4RG
Secretary NameOlajumoke Ogunmokun
NationalityBritish
StatusClosed
Appointed10 November 2004(10 years after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address6 Star Lane
London
E16 4RG
Director NameMr John Gilbert
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 09 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Northolme Road
London
N5 2UZ
Director NameMr Mark Palframan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 09 October 2007)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address14 Knebworth House
Londesborough Road
London
N16 8RL
Director NameRev Brian Charles Ralph
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 09 October 2007)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence Address12 Chisenhale Road
Bow
London
E3 5QZ
Director NameVirginia Louise Baumann
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleDeputy Director-Quaker Charity
Correspondence Address11 Tunbridge House
St John Street
London
EC1R 4TT
Director NameSusan Islena Brooks
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleHousewife
Correspondence Address25 Spratt Hall Road
Wanstead
London
E11 2RQ
Director NameBarbara D'Arcy
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Elms
Ducks Walk
Twickenham
Middlesex
TW1 2DD
Secretary NameDr James Patrick Logan
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address67 Cambridge Road
Wimbledon
London
SW20 0PX
Director NamePenelope Ann Treadwell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(5 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 17 April 2004)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 1 Observatory Gardens
London
W8 7HY
Director NameMicheal Daniel O Driscoll
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 1996)
RoleCivil Servant
Correspondence Address37 Salisbury Road
Enfield
Middlesex
EN3 6HG
Director NameMarion Patricia McGowan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1998)
RoleHousing Officer
Correspondence Address44 Livingstone Road
London
N13 4SD
Director NameMr Jeremy Tudor Lamb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2002)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Waterside
Upper Brents
Faversham
Kent
ME13 7AU
Director NameAnnette Figueiredo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 19 June 2001)
RoleAdvice Service Manager
Correspondence Address29 Kenley Walk
Princedale Road
London
W11 4XG
Director NameMr Adrian Peter Tate
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Road
St Leonards On Sea
East Sussex
TN37 6EE
Director NameMary Ardant
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1998)
RoleVolunteer Community Worker
Correspondence Address53 Northumberland Place
London
W2 5AS
Director NameEdward Farrelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed12 May 1998(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 May 1999)
RoleCompany Director
Correspondence Address17 Powis Terrace
London
W11 1JT
Director NameSteve Joyce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 January 2003)
RoleCompany Director
Correspondence Address9 Gordon Road
Hounslow
TW3 1XP
Director NameToby Blume
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 2001)
RoleCharity Worker
Correspondence Address14 Howitt Close
Belsize Park
London
NW3 4LX
Director NamePeter Neville Foster Hammond
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(6 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 December 2001)
RoleAccountant
Correspondence Address35 Braemar Court
Ashburnham Road
Bedford
Bedfordshire
MK40 1DZ
Director NameChristopher Evans
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 July 2004)
RoleManager
Correspondence Address79 Brampton Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HZ
Director NameDeborah Susan McNish
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed10 September 2001(6 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 2002)
RoleHousing
Correspondence AddressUpstairs Flat
110 Cann Hall Road
London
E11 3NH
Director NameRev Liam Padraig Regan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2001(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 2004)
RoleCatholic Priest
Correspondence Address7a Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameRev Kenneth Leech
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2004)
RoleTheologian Minister
Correspondence AddressTop Flat
20 Whitchurch Lane
London
E1 7QR
Director NameGary Anthony Roberts
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2005)
RoleRetired
Correspondence Address2 Sumbergh Road
London
SW12 8AL
Secretary NameSteve Joyce
NationalityBritish
StatusResigned
Appointed07 January 2003(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 June 2003)
RoleCompany Director
Correspondence Address9 Gordon Road
Hounslow
TW3 1XP
Secretary NameAlastair James Murray
NationalityBritish
StatusResigned
Appointed26 June 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2004)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address41 Havelock Street
London
N1 0DA
Director NameRoger Shaljean
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2006)
RoleSpecial Projects Mgr
Country of ResidenceEngland
Correspondence Address75 Portland Avenue
New Malden
Surrey
KT3 6BB
Director NameMs Barbara Ann Limon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2005)
RolePolicy Officer
Country of ResidenceUnited Kingdom
Correspondence Address44a Nelgarde Road
London
SE6 4TF
Director NameMr Robert Ernest Hailes
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCartref
Ashley Gardens Wembley
London
HA9 8NP
Director NameJonathan Mark Kuhrt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2006)
RoleCharity Manager
Correspondence Address19b Pathfield Road
Streatham
London
SW16 5NZ
Director NameKeith John Wells
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2006)
RoleAccountant
Correspondence Address19 Bedford Gardens
Luton
Bedfordshire
LU3 1BX

Location

Registered Address209 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,686
Cash£23,214
Current Liabilities£1,528

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (2 pages)
18 December 2006Annual return made up to 13/10/06
  • 363(288) ‐ Director resigned
(8 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
24 October 2005Annual return made up to 13/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
5 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed;new director appointed (2 pages)
20 October 2004Annual return made up to 13/10/04 (7 pages)
11 August 2004New director appointed (2 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
12 May 2004Memorandum and Articles of Association (1 page)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 May 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
10 December 2003New director appointed (1 page)
28 November 2003Director resigned (1 page)
19 November 2003Annual return made up to 17/10/03
  • 363(288) ‐ Director resigned
(6 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
8 July 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: trinity house 4 chapel court borough high street london SE1 1HW (1 page)
24 March 2003Annual return made up to 17/10/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Total exemption full accounts made up to 31 December 2001 (17 pages)
11 March 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001Annual return made up to 17/10/01 (5 pages)
28 October 2001New director appointed (2 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
17 November 2000Annual return made up to 17/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 1999Director resigned (1 page)
26 October 1999Annual return made up to 17/10/99
  • 363(288) ‐ Director resigned
(5 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Full accounts made up to 31 December 1998 (11 pages)
30 June 1999Director resigned (1 page)
14 July 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Full accounts made up to 31 December 1997 (7 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
7 November 1997Annual return made up to 17/10/97
  • 363(287) ‐ Registered office changed on 07/11/97
(6 pages)
25 May 1997Director resigned (1 page)
25 May 1997Full accounts made up to 31 December 1996 (7 pages)
25 October 1996Annual return made up to 17/10/96 (6 pages)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (2 pages)
18 June 1996Full accounts made up to 31 December 1995 (7 pages)
15 January 1996Annual return made up to 17/10/95
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1994Incorporation (20 pages)