Company NameChildren Of The World
Company StatusDissolved
Company Number03034200
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameAid To The Children Of The World

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameOlivia Hughes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(same day as company formation)
RoleVoluntary Charity Aid Work
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 207 30 Red Lion Street
Richmond
Surrey
TW9 1RB
Director NameShan Shanti Kumar
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(2 months, 4 weeks after company formation)
Appointment Duration20 years, 11 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cheyham Way
Sutton
Surrey
SM2 7HX
Director NameEdward Anthony Palmer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(7 months after company formation)
Appointment Duration20 years, 7 months (closed 24 May 2016)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 129 Shirland Road
London
W9 2EP
Director NamePeter Kingsley Ducane
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleSenior Manager
Correspondence AddressPeace House 51 Star Lane
St Mary Cray
Orpington
Kent
BR5 3LJ
Secretary NameOlivia Hughes
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleVoluntary Charity Aid Work
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 207 30 Red Lion Street
Richmond
Surrey
TW9 1RB
Director NameGisela Robinson
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed12 July 1995(3 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 20 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Stradella Road
London
SE24 9HN

Contact

Websitechildrenoftheworld.com

Location

Registered AddressFlat 207
30 Red Lion Street
Richmond
Surrey
TW9 1RB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,754
Cash£2,255
Current Liabilities£1,075

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2016Termination of appointment of Olivia Hughes as a secretary on 11 January 2016 (1 page)
2 March 2016Termination of appointment of Olivia Hughes as a secretary on 11 January 2016 (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 17 March 2015 no member list (5 pages)
19 March 2015Annual return made up to 17 March 2015 no member list (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 17 March 2014 no member list (5 pages)
17 March 2014Annual return made up to 17 March 2014 no member list (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 17 March 2013 no member list (5 pages)
19 March 2013Annual return made up to 17 March 2013 no member list (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2012Annual return made up to 17 March 2012 no member list (5 pages)
20 March 2012Annual return made up to 17 March 2012 no member list (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 March 2011Annual return made up to 17 March 2011 no member list (5 pages)
23 March 2011Annual return made up to 17 March 2011 no member list (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 April 2010Annual return made up to 17 March 2010 no member list (4 pages)
8 April 2010Director's details changed for Edward Anthony Palmer on 17 March 2010 (2 pages)
8 April 2010Annual return made up to 17 March 2010 no member list (4 pages)
8 April 2010Director's details changed for Edward Anthony Palmer on 17 March 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 April 2009Annual return made up to 17/03/09 (3 pages)
2 April 2009Annual return made up to 17/03/09 (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 200817/03/08 amend
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 200817/03/08 amend
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 2008Annual return made up to 17/03/08 (3 pages)
2 April 2008Annual return made up to 17/03/08 (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 March 2007Annual return made up to 17/03/07 (4 pages)
23 March 2007Annual return made up to 17/03/07 (4 pages)
6 March 2007Registered office changed on 06/03/07 from: c/o mrs d hughes 106 richmond hill richmond surrey TW10 6RJ (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o mrs d hughes 106 richmond hill richmond surrey TW10 6RJ (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 April 2006Annual return made up to 17/03/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/06
(4 pages)
18 April 2006Annual return made up to 17/03/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/06
(4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 April 2005Annual return made up to 17/03/05 (4 pages)
19 April 2005Annual return made up to 17/03/05 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 March 2004Annual return made up to 17/03/04 (4 pages)
10 March 2004Annual return made up to 17/03/04 (4 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 April 2003Amended accounts made up to 31 March 2002 (3 pages)
15 April 2003Amended accounts made up to 31 March 2002 (3 pages)
19 March 2003Annual return made up to 17/03/03
  • 363(287) ‐ Registered office changed on 19/03/03
(4 pages)
19 March 2003Annual return made up to 17/03/03
  • 363(287) ‐ Registered office changed on 19/03/03
(4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 March 2002Annual return made up to 17/03/02
  • 363(287) ‐ Registered office changed on 08/03/02
(4 pages)
8 March 2002Annual return made up to 17/03/02
  • 363(287) ‐ Registered office changed on 08/03/02
(4 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 March 2001Annual return made up to 17/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 2001Annual return made up to 17/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
11 April 2000Annual return made up to 17/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 2000Annual return made up to 17/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 December 1998Company name changed aid to the children of the world\certificate issued on 24/12/98 (2 pages)
23 December 1998Company name changed aid to the children of the world\certificate issued on 24/12/98 (2 pages)
12 March 1998Annual return made up to 17/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Annual return made up to 17/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
10 March 1997Accounts for a small company made up to 31 March 1996 (3 pages)
10 March 1997Annual return made up to 17/03/97 (4 pages)
10 March 1997Annual return made up to 17/03/97 (4 pages)
10 March 1997Accounts for a small company made up to 31 March 1996 (3 pages)
21 March 1996Annual return made up to 17/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1996Annual return made up to 17/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
2 August 1995Registered office changed on 02/08/95 from: 13 high street st mary cray orpington kent BR5 3NL (1 page)
2 August 1995New director appointed (2 pages)
2 August 1995Registered office changed on 02/08/95 from: 13 high street st mary cray orpington kent BR5 3NL (1 page)
2 August 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
22 March 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Accounting reference date notified as 31/03 (1 page)