Company NameStudent Volunteering England
Company StatusDissolved
Company Number03194332
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 May 1996(27 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 4 months ago)
Previous NameStudent Volunteering UK

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 NameSoumaya Mauthoor
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(9 years, 5 months after company formation)
Appointment Duration3 years (closed 11 November 2008)
RoleStudent
Correspondence Address135 Gassiot Road
Tooting
Greater London
SW17 8LF
Director NameStephen Dale
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 11 November 2008)
RoleProject Coordinator
Correspondence Address11 Stepney Walk
Whitehall
Bristol
Avon
BS5 9AX
Director NameMr Dennis Frost
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleJournalist
Correspondence Address1 Howard Street
Thames Ditton
Surrey
KT7 0XL
Director NameIan Brooke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleVol. Sect. Development Officer
Correspondence Address33 2f2 Lome Street
Edinburgh
Midlothian
EH6 8QW
Scotland
Director NameRoger Carmichael Andrew
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleRetired
Correspondence Address3 Farm Rise
Whittlesford
Cambridge
Cambs
CB2 4LZ
Secretary NameMr Dennis Frost
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleJournalist
Correspondence Address1 Howard Street
Thames Ditton
Surrey
KT7 0XL
Director NameDr Ranjit Kaur Arora
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 1999)
RoleProfessor
Country of ResidenceEngland
Correspondence Address20 Heaton Park Drive
Heaton Bradford
West Yorkshire
BD9 5QQ
Director NameLynne Bryan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2000)
RoleVolunteer Manager
Correspondence Address33 Langdon Street
Sharrow
Sheffield
South Yorkshire
S11 8BH
Secretary NameAlistair Bryan Ramsay
NationalityBritish
StatusResigned
Appointed02 July 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address78 Telephone Road
Southsea
Hampshire
PO4 0AY
Secretary NameChristine Yvone Park-Watt De Cruz
NationalityBritish
StatusResigned
Appointed14 January 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2000)
RoleCompany Director
Correspondence Address70 Haberdasher Street
London
N1 6EJ
Director NameKim Rose Brindley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 April 2000)
RoleStudent
Correspondence AddressFlat 2 3 College Road
Bangor
Gwynedd
LL57 2AN
Wales
Director NameSadie Louise Hiblin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 April 2000)
RoleStudent
Correspondence Address32 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Director NameLauren Patricia Foster
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2002)
RoleStudent
Correspondence AddressThe Garden Flat 140 Salmons Lane
Whyteleafe
Surrey
CR3 0HA
Director NameElizabeth Anne Fox
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2001)
RoleStudent
Correspondence Address27 Courtleet Road
Coventry
West Midlands
CV3 5GS
Secretary NameKelly Allison Drake
NationalityBritish
StatusResigned
Appointed19 April 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2001)
RoleChief Executive
Correspondence Address13 Glenavon Road
Stratford
London
E15 4DE
Director NameMs Louise Christina Mitchell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(4 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 June 2001)
RoleStudent
Country of ResidenceEngland
Correspondence Address159 Grosvenor Drive
Hornchurch
Essex
RM11 1PQ
Director NameProf John Annette
Date of BirthMarch 1950 (Born 74 years ago)
NationalityUsa Permanent Reside
StatusResigned
Appointed07 December 2000(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2007)
RoleAcademic
Correspondence AddressMiddlesex University
Queensway
Enfield
Middlesex
EN3 4SF
Director NameAnna Rose Denny
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2003)
RoleStudent
Correspondence Address18 Quarry Rise
Tonbridge
Kent
TN9 2PQ
Director NameDarryl Adrian King
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2003)
RoleMarketing
Correspondence Address1 Dray Gardens
St Matthews Road
London
SW2 1SL
Director NameHumera Khan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 July 2002)
RoleStudent
Correspondence Address13 Acrefield Avenue
Stockport
Cheshire
SK4 4BB
Director NameKatherine Blaker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2004)
RoleStudent Worker
Correspondence Address8 Washington Street
Hull
East Yorkshire
HU5 1PL
Secretary NameDr Susan Grace Tatum
NationalityBritish
StatusResigned
Appointed07 January 2002(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Holbrook Close
London
N19 5HH
Director NameRuth Ellen Asher
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2005)
RoleStudent
Correspondence Address4 Southfield Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PA
Secretary NameJohn Edward Ramsey
NationalityBritish
StatusResigned
Appointed28 June 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2004)
RoleCharity Worker
Correspondence Address10 Sark House
Crusader Way
Watford
Hertfordshire
WD18 6GZ
Director NameMr Martin Farrell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 April 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodbines Avenue
Kingston Upon Thames
Surrey
KT1 2AY
Director NameMrs Anne Mary Elizabeth Copeland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 September 2003(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 July 2004)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressRievaulx Lodge
48 Pratton Avenue
Lancing
West Sussex
BN15 9NX
Director NameDuncan Alisdair Mann
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2006)
RoleStudent Development Co Ordinat
Correspondence Address31 Church Approach
Garforth
Leeds
West Yorkshire
LS25 1JD
Director NameRobert Alexander Cook
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(7 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 2006)
RoleStudent
Correspondence Address5 Wolseley Road
Godalming
Surrey
GU7 3DX
Director NameAlan Gemmell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(7 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2005)
RoleCivil Servant
Correspondence Address34 Glasford Street
London
SW17 9HN
Secretary NameMr Graham David Allcott
NationalityBritish
StatusResigned
Appointed16 August 2004(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sandhurst House
Wolsey Street
Whitechapel
E1 3BD
Director NameMr Matthew Thomas Hyde
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Milestone Road
Crystal Palace
London
SE19 2LL
Director NameDame Ann Geraldine Limb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Willow Lane
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1FG
Director NameKathryn Jane Fletcher
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
14 Francis Terrace
London
N19 5PY
Director NameRevben Alexander Brachill Cooper
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2008)
RoleStudent
Correspondence Address112 Christchurch Road
Winchester
Hampshire
SO23 9TG
Secretary NameElizabeth Cole
NationalityBritish
StatusResigned
Appointed23 March 2007(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 April 2008)
RoleManager
Correspondence Address42a Manse Road
London
N16 7QD

Location

Registered AddressOxford House
Derbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 July 2008First Gazette notice for voluntary strike-off (1 page)
13 June 2008Application for striking-off (1 page)
29 April 2008Director appointed soumaya mauthoor (2 pages)
18 April 2008Appointment terminated director ann limb (1 page)
18 April 2008Appointment terminated director kathryn fletcher (1 page)
18 April 2008Appointment terminated director martin farrell (1 page)
18 April 2008Appointment terminated director michael nussbaum (1 page)
18 April 2008Appointment terminated director manishta sunnia (1 page)
18 April 2008Appointment terminated director matthew hyde (1 page)
18 April 2008Appointment terminated director james walsh (1 page)
18 April 2008Appointment terminated director revben cooper (1 page)
18 April 2008Appointment terminated director helen reed (1 page)
18 April 2008Appointment terminate, director fiona jamieson logged form (1 page)
18 April 2008Appointment terminate, director soumaua mauthoor logged form (1 page)
18 April 2008Appointment terminated secretary elizabeth cole (1 page)
7 April 2008Full accounts made up to 30 June 2007 (14 pages)
2 August 2007New director appointed (2 pages)
19 June 2007Annual return made up to 03/05/07 (8 pages)
30 May 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed (3 pages)
30 May 2007Secretary resigned (1 page)
26 March 2007New director appointed (2 pages)
23 January 2007Full accounts made up to 31 March 2006 (14 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
5 June 2006Annual return made up to 03/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
30 March 2006Full accounts made up to 31 March 2005 (13 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
13 July 2005Director resigned (1 page)
26 May 2005Annual return made up to 03/05/05 (9 pages)
30 December 2004Full accounts made up to 31 March 2004 (13 pages)
9 November 2004New director appointed (2 pages)
4 November 2004Director's particulars changed (1 page)
29 October 2004New director appointed (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (1 page)
29 October 2004New director appointed (1 page)
28 September 2004New director appointed (2 pages)
17 August 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
20 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
9 June 2004Annual return made up to 03/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 May 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
5 February 2004New director appointed (1 page)
22 October 2003Full accounts made up to 31 March 2003 (15 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (2 pages)
8 October 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
2 June 2003Annual return made up to 03/05/03 (9 pages)
10 May 2003Director resigned (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (2 pages)
10 May 2003Director resigned (2 pages)
23 April 2003Company name changed student volunteering uk\certificate issued on 23/04/03 (3 pages)
24 October 2002Full accounts made up to 31 March 2002 (15 pages)
6 August 2002Director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
19 December 2001Full accounts made up to 31 March 2001 (16 pages)
18 December 2001Secretary resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
12 June 2001Annual return made up to 03/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Amended full accounts made up to 31 March 2000 (15 pages)
11 December 2000Full accounts made up to 31 March 2000 (15 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
22 May 2000Annual return made up to 03/05/00 (6 pages)
18 May 2000Company name changed the national centre for student volunteering in the community (s cadu)\certificate issued on 19/05/00 (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
12 November 1999Full accounts made up to 31 March 1999 (15 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
16 May 1999Annual return made up to 03/05/99
  • 363(288) ‐ Secretary resigned
(4 pages)
16 May 1999New secretary appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 March 1998 (14 pages)
30 April 1998Annual return made up to 03/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Director resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned;director resigned (1 page)
11 November 1997Full accounts made up to 31 March 1997 (13 pages)
28 May 1997Annual return made up to 03/05/97 (6 pages)
6 April 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
30 December 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
3 May 1996Incorporation (29 pages)