Company NameVictim Support Middlesex
Company StatusDissolved
Company Number04398244
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameVictim Support Hounslow

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Lewis Dawe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address16 St Christophers Close
Isleworth
Middlesex
TW7 4NP
Director NameChristopher Peter Holley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Brickendon Green
Brickendon
Hertfordshire
SG13 8PB
Secretary NameMr Martin Lewis Dawe
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address16 St Christophers Close
Isleworth
Middlesex
TW7 4NP
Director NameJoy Mary Saunders
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(2 years, 1 month after company formation)
Appointment Duration5 years (closed 12 May 2009)
RoleOutreach Development Manager
Correspondence Address2 Old Dairy Court
77 High Street
Wargrave
Berkshire
RG10 8BU
Director NameElaine Balanathan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 12 May 2009)
RoleRetired
Correspondence Address2 Charlestown Lodge
Cornwall Road
Uxbridge
Middlesex
UB8 1BA
Director NamePeter John Pollard
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 12 May 2009)
RoleRetired
Correspondence Address23 St Ursula Grove
Pinner
Middlesex
HA5 1LN
Director NameQasim Beg
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleRetired
Correspondence Address146 Wood Lane
Osterley
Isleworth
Middlesex
TW7 5EQ
Director NameRachel Caroline Ellam-Lloyd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleProject Manager
Correspondence Address20 Leaver Gardens
Western Avenue
Greenford
Middlesex
UB6 8EW
Director NameSheila Maria Scott Falconer
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleChoreographer
Correspondence Address138 Park Road
Chiswick
London
W4 3HP
Director NameMrs Aileen Jay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCo-ordinator
Correspondence Address11 Castle Way
Hanworth
Feltham
Middlesex
TW13 7NW
Director NameWilliam Brian Wakely
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2004)
RoleMediation Mgr
Correspondence Address49 Sutherland Drive
London
SW19 2UJ
Director NameMrs Odette Prosser
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62 Jersey Road
Hounslow
Middlesex
TW5 0TX
Director NameMeenu Dhiri
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2005)
RoleCounselling
Correspondence Address26 Cranbrook Road
Hounslow
Middlesex
TW4 7BN
Director NameManohar Lata Dhiri
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2004)
RoleVoluntary Worker
Correspondence Address26 Cranbrook Road
Hounslow
Middlesex
TW4 7BN
Director NameElaine Balanathan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2005)
RoleRetired
Correspondence Address2 Charlestown Lodge
Cornwall Road
Uxbridge
Middlesex
UB8 1BA
Director NameShahien Kosar Mughal
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 2007)
RoleDoctor Researcher/Financial Co
Correspondence Address2 Nelson Gardens
Hounslow
Middlesex
TW3 3UL
Director NameMrs Kamarjeet Sukhnain
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 October 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Burket Close
Norwood Green
Middlesex
UB2 5NR
Director NameGerald Frederick Max Westwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2007)
RoleServices Manager
Correspondence Address157 Cowley Road
Uxbridge
Middlesex
UB8 2AJ

Location

Registered AddressUnit 8 Globe House
1 Bentinck Road
Yiewsley
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (2 pages)
24 September 2008Full accounts made up to 31 July 2008 (14 pages)
11 April 2008Annual return made up to 19/03/08 (5 pages)
18 February 2008Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
19 November 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
20 June 2007Full accounts made up to 31 March 2007 (19 pages)
26 April 2007Annual return made up to 19/03/07 (6 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
28 November 2006New director appointed (2 pages)
29 August 2006Full accounts made up to 31 March 2006 (23 pages)
21 March 2006Annual return made up to 19/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
6 October 2005Full accounts made up to 31 March 2005 (15 pages)
21 July 2005Registered office changed on 21/07/05 from: 3 beasleys yard high street uxbridge middlesex UB8 1JU (1 page)
19 April 2005New director appointed (2 pages)
18 April 2005Annual return made up to 19/03/05 (5 pages)
18 April 2005Director's particulars changed (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
22 September 2004Full accounts made up to 31 March 2004 (15 pages)
27 July 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: suite 15 thanet house 191 high street brentford middlesex TW7 4NP (1 page)
5 April 2004Annual return made up to 19/03/04 (6 pages)
27 January 2004Company name changed victim support hounslow\certificate issued on 27/01/04 (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
20 September 2003Full accounts made up to 31 March 2003 (17 pages)
27 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
24 April 2003Annual return made up to 19/03/03 (6 pages)
24 April 2003Director resigned (1 page)
30 April 2002Annual return made up to 19/03/02 (5 pages)