Company NameUniting Britain Charitable Trust
Company StatusDissolved
Company Number03376712
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Richard Stone Obe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(same day as company formation)
RoleEqualities Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Maresfield Gardens
London
NW3 5SD
Director NameMiss Rokhsana Fiaz Obe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Hampton Road
London
E7 0NT
Director NamePranlal Sheth
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleBarrister (Ret.)
Correspondence Address70 Howberry Road
Edgware
Middlesex
HA8 6SY
Director NameLord Michael John Hastings
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleBbc Exec.
Country of ResidenceEngland
Correspondence Address8 Kings Close
Chipperfield
Kings Langley
Hertfordshire
WD4 9ES
Director NameMr Moussa Jogee
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Hopeward Court
The Stables
Dalgety Bay
Fife
KY11 9TF
Scotland
Director NameBaroness Zahida Parveen Manzoor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleMarketing Dir.
Country of ResidenceEngland
Correspondence AddressThe Nunnery Harewood Road
Arthington
Otley
West Yorkshire
LS21 1PR
Secretary NameSukhdev Mulkhraj Sharma
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Heath Mount
Halifax
West Yorkshire
HX1 2YR
Director NameMelba Wilson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish/American (Du
StatusResigned
Appointed19 October 1999(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 18 February 2000)
RolePolicy Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Tunley Road
London
SW17 7QH
Director NameSusan Lynda Parsons
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2001)
RoleChief Executive
Correspondence AddressFlat A 228 Ladbroke Grove
London
W10 5LT
Secretary NameSusan Lynda Parsons
NationalityBritish
StatusResigned
Appointed19 October 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2001)
RoleChief Executive
Correspondence AddressFlat A 228 Ladbroke Grove
London
W10 5LT
Secretary NameDr Richard Stone
NationalityBritish
StatusResigned
Appointed09 May 2001(3 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 04 June 2001)
RoleRace Relations Advisor
Country of ResidenceUnited Kingdom
Correspondence Address31c Maresfield Gardens
London
NW3 5SD
Secretary NameKaushika Amin
NationalityBritish
StatusResigned
Appointed05 June 2001(4 years after company formation)
Appointment Duration8 years (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Earlsmead Road
London
N15 4DA
Director NameDavid Arthur Haslam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address41 Burbage Road
London
SE24 9HB
Director NameMiss Nivene Powell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(4 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2009)
RoleEqualities & Diversity Manager
Country of ResidenceEngland
Correspondence Address17 Clovelly Road
London
W4 5DU
Director NameMrs Selina Parabin Ullah
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2009)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address144 Highfield Lane
Keighley
West Yorkshire
BD21 2HU
Director NameKaushika Amin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2002(5 years after company formation)
Appointment Duration7 years (resigned 30 June 2009)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address20 Earlsmead Road
London
N15 4DA
Director NameMr Jeremy Ian Crook
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2010)
RoleProfessional
Country of ResidenceEngland United Kingdom
Correspondence Address12 Suffolk Road
North Harrow
Middlesex
London
HA2 7QQ
Director NameMiss Lakhbir Kaur Bhandal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed30 June 2009(12 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Mornington Crescent
Cranford
Middlesex
TW5 9SU

Location

Registered AddressSuite 4 International House
St. Katharines Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Turnover£6,211
Net Worth£2,596
Cash£2,596

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption full accounts made up to 31 May 2010 (2 pages)
31 January 2012Total exemption full accounts made up to 31 May 2010 (2 pages)
5 October 2011Termination of appointment of Selina Ullah as a director (1 page)
5 October 2011Termination of appointment of Selina Parabin Ullah as a director on 31 May 2009 (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Registered office address changed from C/O Rokhsana Fiaz the Change Institute Adam House 7-9 Adam Street London WC2N 6AA on 7 July 2011 (1 page)
7 July 2011Annual return made up to 28 May 2011 no member list (4 pages)
7 July 2011Registered office address changed from C/O Rokhsana Fiaz the Change Institute Adam House 7-9 Adam Street London WC2N 6AA on 7 July 2011 (1 page)
7 July 2011Registered office address changed from C/O Rokhsana Fiaz the Change Institute Adam House 7-9 Adam Street London WC2N 6AA on 7 July 2011 (1 page)
7 July 2011Annual return made up to 28 May 2011 no member list (4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2010Annual return made up to 28 May 2010 no member list (4 pages)
18 August 2010Director's details changed for Dr Richard Stone on 28 May 2010 (3 pages)
18 August 2010Director's details changed for Dr Richard Stone on 28 May 2010 (3 pages)
18 August 2010Annual return made up to 28 May 2010 no member list (4 pages)
17 August 2010Director's details changed for Selina Ullah on 28 May 2010 (2 pages)
17 August 2010Registered office address changed from C/O the Change Institute 1st Floor 15 Clerkenwell Green London EC1R 0DP on 17 August 2010 (1 page)
17 August 2010Termination of appointment of Jeremy Crook as a director (1 page)
17 August 2010Termination of appointment of Lakhbir Bhandal as a director (1 page)
17 August 2010Director's details changed for Miss Rokhsana Fiaz Obe on 28 May 2010 (2 pages)
17 August 2010Director's details changed for Selina Ullah on 28 May 2010 (2 pages)
17 August 2010Director's details changed for Miss Rokhsana Fiaz Obe on 28 May 2010 (2 pages)
17 August 2010Termination of appointment of Jeremy Crook as a director (1 page)
17 August 2010Registered office address changed from C/O the Change Institute 1St Floor 15 Clerkenwell Green London EC1R 0DP on 17 August 2010 (1 page)
17 August 2010Termination of appointment of Lakhbir Bhandal as a director (1 page)
16 August 2010Termination of appointment of Jeremy Crook as a director (1 page)
16 August 2010Termination of appointment of Jeremy Crook as a director (1 page)
7 January 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
7 January 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
23 July 2009Director appointed miss rokhsana fiaz obe (1 page)
23 July 2009Director appointed mr jeremy ian crook (1 page)
23 July 2009Director appointed mr jeremy ian crook (1 page)
23 July 2009Director appointed miss rokhsana fiaz obe (1 page)
22 July 2009Director appointed miss lakhbir bhandal (1 page)
22 July 2009Appointment terminated director kaushika amin (1 page)
22 July 2009Appointment Terminated Director kaushika amin (1 page)
22 July 2009Director appointed miss lakhbir bhandal (1 page)
6 July 2009Registered office changed on 06/07/2009 from 4TH floor barkat house 116-118 finchley road london NW3 5HT (1 page)
6 July 2009Annual return made up to 28/05/09 (3 pages)
6 July 2009Annual return made up to 28/05/09 (3 pages)
6 July 2009Registered office changed on 06/07/2009 from 4TH floor barkat house 116-118 finchley road london NW3 5HT (1 page)
3 July 2009Appointment Terminated Director nivene powell (1 page)
3 July 2009Appointment Terminated Secretary kaushika amin (1 page)
3 July 2009Appointment terminated director nivene powell (1 page)
3 July 2009Appointment terminated secretary kaushika amin (1 page)
29 December 2008Partial exemption accounts made up to 31 May 2008 (13 pages)
29 December 2008Partial exemption accounts made up to 31 May 2008 (13 pages)
24 June 2008Annual return made up to 28/05/08 (3 pages)
24 June 2008Annual return made up to 28/05/08 (3 pages)
29 January 2008Partial exemption accounts made up to 31 May 2007 (12 pages)
29 January 2008Partial exemption accounts made up to 31 May 2007 (12 pages)
2 July 2007Annual return made up to 28/05/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 2007Annual return made up to 28/05/07 (5 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
29 June 2006Annual return made up to 28/05/06 (5 pages)
29 June 2006Annual return made up to 28/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2006Partial exemption accounts made up to 31 May 2005 (12 pages)
28 June 2006Partial exemption accounts made up to 31 May 2005 (12 pages)
17 June 2005Annual return made up to 28/05/05 (5 pages)
17 June 2005Annual return made up to 28/05/05 (5 pages)
12 April 2005Partial exemption accounts made up to 31 May 2004 (10 pages)
12 April 2005Partial exemption accounts made up to 31 May 2004 (10 pages)
29 June 2004Annual return made up to 28/05/04 (6 pages)
29 June 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/06/04
(6 pages)
14 April 2004Partial exemption accounts made up to 31 May 2003 (14 pages)
14 April 2004Partial exemption accounts made up to 31 May 2003 (14 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Annual return made up to 28/05/03 (5 pages)
1 July 2003Annual return made up to 28/05/03 (5 pages)
1 July 2003Registered office changed on 01/07/03 from: 356 holloway road london N7 6PA (1 page)
1 July 2003Registered office changed on 01/07/03 from: 356 holloway road london N7 6PA (1 page)
1 July 2003New director appointed (2 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
10 June 2002Annual return made up to 28/05/02 (5 pages)
10 June 2002Annual return made up to 28/05/02 (5 pages)
26 March 2002Full accounts made up to 31 May 2001 (10 pages)
26 March 2002Full accounts made up to 31 May 2001 (10 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: elliott house 10/12 allington street london SW1E 5EH (1 page)
16 November 2001Registered office changed on 16/11/01 from: elliott house 10/12 allington street london SW1E 5EH (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
30 July 2001Annual return made up to 28/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
30 July 2001Annual return made up to 28/05/01 (3 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned;director resigned (1 page)
15 May 2001Secretary resigned;director resigned (1 page)
16 March 2001Full accounts made up to 31 May 2000 (11 pages)
16 March 2001Full accounts made up to 31 May 2000 (11 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
13 June 2000Annual return made up to 28/05/00 (5 pages)
13 June 2000Annual return made up to 28/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
5 April 2000Full accounts made up to 31 May 1999 (8 pages)
5 April 2000Full accounts made up to 31 May 1999 (8 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
21 January 2000Accounts made up to 31 May 1998 (2 pages)
21 January 2000Accounts for a dormant company made up to 31 May 1998 (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999New director appointed (2 pages)
17 September 1999Annual return made up to 28/05/99
  • 363(287) ‐ Registered office changed on 17/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 1999Annual return made up to 28/05/99 (7 pages)
19 August 1998Annual return made up to 28/05/98 (7 pages)
19 August 1998Annual return made up to 28/05/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 1998Registered office changed on 13/03/98 from: 17 city business centre lower road london SE16 1AA (1 page)
13 March 1998Registered office changed on 13/03/98 from: 17 city business centre lower road london SE16 1AA (1 page)
28 May 1997Incorporation (43 pages)