Company NameStop Child Soldiers
Company StatusDissolved
Company Number04411965
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 April 2002(22 years ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameCoalition To Stop The Use Of Child Soldiers

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJo Lynn Becker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleHuman Rights Advocate
Country of ResidenceUnited States
Correspondence Address350 Fifth Avenue
34th Floor
New York
10118
Director NameMartin Sturgess Macpherson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(6 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 17 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Blunts Way
Horsham
West Sussex
RH12 2BJ
Secretary NameMiss Ineka Hall
StatusClosed
Appointed26 October 2010(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (closed 17 May 2011)
RoleCompany Director
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameEylah Kadyar-Hamouda
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCo-ordinator
Correspondence Address31 Chemin Frank-Thomas
Geneva
1208
Director NameRory Mungoven
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleNgo Consultant
Correspondence Address19b Regina Road
London
N4 3PT
Secretary NameDerek Urquhart Brett
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address67 Coggeshall Road
Marks Tey
Colchester
Essex
CO6 1LS
Secretary NameCasey Kelso
NationalityBritish
StatusResigned
Appointed08 July 2002(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2006)
RoleCo-ordinator
Correspondence Address69b Anson Road
London
N7 0AS
Director NameAndreas Gerhard Albert Walter Rister
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2006)
RoleNgo Manager
Correspondence AddressAugustenburgerstrasse 86
Osnabruck
49078
Germany
Secretary NameAndrew David Lowton
NationalityBritish
StatusResigned
Appointed20 March 2006(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 2010)
RoleOffice Manager
Correspondence Address92 Station Road
Great Bowden
Market Harborough
Leicestershire
LE16 7HN

Location

Registered Address9 Marshalsea Road
London
SE1 1EP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
17 January 2011Application to strike the company off the register (3 pages)
17 January 2011Application to strike the company off the register (3 pages)
26 October 2010Termination of appointment of Andrew Lowton as a secretary (1 page)
26 October 2010Termination of appointment of Andrew Lowton as a secretary (1 page)
26 October 2010Appointment of Miss Ineka Hall as a secretary (1 page)
26 October 2010Appointment of Miss Ineka Hall as a secretary (1 page)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 April 2010Director's details changed for Jo Lynn Becker on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 no member list (3 pages)
13 April 2010Director's details changed for Jo Lynn Becker on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Martin Sturgess Macpherson on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Jo Lynn Becker on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Martin Sturgess Macpherson on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Martin Sturgess Macpherson on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 no member list (3 pages)
13 April 2010Annual return made up to 9 April 2010 no member list (3 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2009Annual return made up to 09/04/09 (2 pages)
21 April 2009Annual return made up to 09/04/09 (2 pages)
31 July 2008Full accounts made up to 31 March 2008 (28 pages)
31 July 2008Full accounts made up to 31 March 2008 (28 pages)
11 April 2008Annual return made up to 09/04/08 (2 pages)
11 April 2008Annual return made up to 09/04/08 (2 pages)
29 March 2008Memorandum and Articles of Association (11 pages)
29 March 2008Memorandum and Articles of Association (11 pages)
17 March 2008Company name changed coalition to stop the use of child soldiers\certificate issued on 19/03/08 (2 pages)
17 March 2008Company name changed coalition to stop the use of child soldiers\certificate issued on 19/03/08 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 2ND floor 2-12 pentonville road london N1 9HF (1 page)
24 September 2007Registered office changed on 24/09/07 from: 2ND floor 2-12 pentonville road london N1 9HF (1 page)
14 July 2007Full accounts made up to 31 March 2007 (32 pages)
14 July 2007Full accounts made up to 31 March 2007 (32 pages)
10 April 2007Annual return made up to 09/04/07 (2 pages)
10 April 2007Annual return made up to 09/04/07 (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
7 July 2006Full accounts made up to 31 March 2006 (25 pages)
7 July 2006Full accounts made up to 31 March 2006 (25 pages)
10 April 2006Annual return made up to 09/04/06 (2 pages)
10 April 2006Annual return made up to 09/04/06 (2 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
5 July 2005Full accounts made up to 31 March 2005 (28 pages)
5 July 2005Full accounts made up to 31 March 2005 (28 pages)
11 May 2005Annual return made up to 09/04/05 (4 pages)
11 May 2005Annual return made up to 09/04/05 (4 pages)
7 July 2004Full accounts made up to 31 March 2004 (24 pages)
7 July 2004Full accounts made up to 31 March 2004 (24 pages)
25 May 2004Annual return made up to 09/04/04 (4 pages)
25 May 2004Annual return made up to 09/04/04 (4 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
8 October 2003Full accounts made up to 31 March 2003 (24 pages)
8 October 2003Full accounts made up to 31 March 2003 (24 pages)
2 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 April 2003New secretary appointed (1 page)
9 April 2003New secretary appointed (1 page)
9 April 2003Annual return made up to 09/04/03
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
9 April 2003Annual return made up to 09/04/03 (5 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: unit 20 leroy house 436 essex road london N4 3PT (1 page)
12 July 2002Registered office changed on 12/07/02 from: unit 20 leroy house 436 essex road london N4 3PT (1 page)
9 April 2002Incorporation (29 pages)