34th Floor
New York
10118
Director Name | Martin Sturgess Macpherson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blunts Way Horsham West Sussex RH12 2BJ |
Secretary Name | Miss Ineka Hall |
---|---|
Status | Closed |
Appointed | 26 October 2010(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | 9 Marshalsea Road London SE1 1EP |
Director Name | Eylah Kadyar-Hamouda |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Co-ordinator |
Correspondence Address | 31 Chemin Frank-Thomas Geneva 1208 |
Director Name | Rory Mungoven |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Ngo Consultant |
Correspondence Address | 19b Regina Road London N4 3PT |
Secretary Name | Derek Urquhart Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Coggeshall Road Marks Tey Colchester Essex CO6 1LS |
Secretary Name | Casey Kelso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2006) |
Role | Co-ordinator |
Correspondence Address | 69b Anson Road London N7 0AS |
Director Name | Andreas Gerhard Albert Walter Rister |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2006) |
Role | Ngo Manager |
Correspondence Address | Augustenburgerstrasse 86 Osnabruck 49078 Germany |
Secretary Name | Andrew David Lowton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 2010) |
Role | Office Manager |
Correspondence Address | 92 Station Road Great Bowden Market Harborough Leicestershire LE16 7HN |
Registered Address | 9 Marshalsea Road London SE1 1EP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2011 | Application to strike the company off the register (3 pages) |
17 January 2011 | Application to strike the company off the register (3 pages) |
26 October 2010 | Termination of appointment of Andrew Lowton as a secretary (1 page) |
26 October 2010 | Termination of appointment of Andrew Lowton as a secretary (1 page) |
26 October 2010 | Appointment of Miss Ineka Hall as a secretary (1 page) |
26 October 2010 | Appointment of Miss Ineka Hall as a secretary (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
13 April 2010 | Director's details changed for Jo Lynn Becker on 9 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 9 April 2010 no member list (3 pages) |
13 April 2010 | Director's details changed for Jo Lynn Becker on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Martin Sturgess Macpherson on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Jo Lynn Becker on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Martin Sturgess Macpherson on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Martin Sturgess Macpherson on 9 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 9 April 2010 no member list (3 pages) |
13 April 2010 | Annual return made up to 9 April 2010 no member list (3 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 April 2009 | Annual return made up to 09/04/09 (2 pages) |
21 April 2009 | Annual return made up to 09/04/09 (2 pages) |
31 July 2008 | Full accounts made up to 31 March 2008 (28 pages) |
31 July 2008 | Full accounts made up to 31 March 2008 (28 pages) |
11 April 2008 | Annual return made up to 09/04/08 (2 pages) |
11 April 2008 | Annual return made up to 09/04/08 (2 pages) |
29 March 2008 | Memorandum and Articles of Association (11 pages) |
29 March 2008 | Memorandum and Articles of Association (11 pages) |
17 March 2008 | Company name changed coalition to stop the use of child soldiers\certificate issued on 19/03/08 (2 pages) |
17 March 2008 | Company name changed coalition to stop the use of child soldiers\certificate issued on 19/03/08 (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 2ND floor 2-12 pentonville road london N1 9HF (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 2ND floor 2-12 pentonville road london N1 9HF (1 page) |
14 July 2007 | Full accounts made up to 31 March 2007 (32 pages) |
14 July 2007 | Full accounts made up to 31 March 2007 (32 pages) |
10 April 2007 | Annual return made up to 09/04/07 (2 pages) |
10 April 2007 | Annual return made up to 09/04/07 (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
7 July 2006 | Full accounts made up to 31 March 2006 (25 pages) |
7 July 2006 | Full accounts made up to 31 March 2006 (25 pages) |
10 April 2006 | Annual return made up to 09/04/06 (2 pages) |
10 April 2006 | Annual return made up to 09/04/06 (2 pages) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
5 July 2005 | Full accounts made up to 31 March 2005 (28 pages) |
5 July 2005 | Full accounts made up to 31 March 2005 (28 pages) |
11 May 2005 | Annual return made up to 09/04/05 (4 pages) |
11 May 2005 | Annual return made up to 09/04/05 (4 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (24 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (24 pages) |
25 May 2004 | Annual return made up to 09/04/04 (4 pages) |
25 May 2004 | Annual return made up to 09/04/04 (4 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
8 October 2003 | Full accounts made up to 31 March 2003 (24 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (24 pages) |
2 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
9 April 2003 | New secretary appointed (1 page) |
9 April 2003 | New secretary appointed (1 page) |
9 April 2003 | Annual return made up to 09/04/03
|
9 April 2003 | Annual return made up to 09/04/03 (5 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: unit 20 leroy house 436 essex road london N4 3PT (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: unit 20 leroy house 436 essex road london N4 3PT (1 page) |
9 April 2002 | Incorporation (29 pages) |