Company NameHumanitarian Coalition Aid Foundation Limited
Company StatusDissolved
Company Number04553749
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Rupert Charles Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleFine Art Conservator
Country of ResidenceEngland
Correspondence AddressStudio 12 No 1 Fawe Street
London
E14 6BD
Director NameStephen Spaulding Hickok
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2002(same day as company formation)
RolePharmacologist
Correspondence AddressSuite 2 Holland Park Mansions
Holland Park Gardens
London
W14 8DY
Director NameJudith Thomsen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleFellowship Director
Correspondence Address54 Bendemeer Road
Putney
London
SW15 1JU
Secretary NameMichael Keith Barsham
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
1-10 Summers Street
London
EC1R 5BD
Director NameMr Alan Edward Hunt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2009)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address14 Dolphin Court
15 The Avenue
Poole
Dorset
BH13 6HB
Secretary NameMr Peter Joseph Power-Hynes
NationalityIrish
StatusResigned
Appointed31 December 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Thames Quay, Chelsea Harbour
London
SW10 0UY

Location

Registered Address7 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019Confirmation statement made on 4 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
16 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 November 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
3 May 2016Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 3 May 2016 (1 page)
7 March 2016Annual return made up to 4 October 2015 no member list (2 pages)
7 March 2016Annual return made up to 4 October 2015 no member list (2 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
1 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Annual return made up to 4 October 2014 no member list (2 pages)
8 December 2014Annual return made up to 4 October 2014 no member list (2 pages)
8 December 2014Annual return made up to 4 October 2014 no member list (2 pages)
8 July 2014Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page)
10 November 2013Annual return made up to 4 October 2013 no member list (2 pages)
10 November 2013Annual return made up to 4 October 2013 no member list (2 pages)
10 November 2013Annual return made up to 4 October 2013 no member list (2 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Annual return made up to 4 October 2012 no member list (2 pages)
11 January 2013Annual return made up to 4 October 2012 no member list (2 pages)
11 January 2013Annual return made up to 4 October 2012 no member list (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2011Annual return made up to 4 October 2011 no member list (2 pages)
11 October 2011Annual return made up to 4 October 2011 no member list (2 pages)
11 October 2011Annual return made up to 4 October 2011 no member list (2 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 November 2010Annual return made up to 4 October 2010 no member list (2 pages)
25 November 2010Annual return made up to 4 October 2010 no member list (2 pages)
25 November 2010Annual return made up to 4 October 2010 no member list (2 pages)
24 August 2010Registered office address changed from 14 Dolphin Court 15 the Avenue Poole Dorset BH13 6HB United Kingdom on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 14 Dolphin Court 15 the Avenue Poole Dorset BH13 6HB United Kingdom on 24 August 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Annual return made up to 4 October 2009 no member list (2 pages)
12 March 2010Annual return made up to 4 October 2009 no member list (2 pages)
12 March 2010Annual return made up to 4 October 2009 no member list (2 pages)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Termination of appointment of Judith Thomsen as a director (1 page)
8 December 2009Termination of appointment of Judith Thomsen as a director (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Annual return made up to 04/10/08 (3 pages)
21 May 2009Annual return made up to 04/10/08 (3 pages)
16 March 2009Appointment terminated director alan hunt (1 page)
16 March 2009Appointment terminated director alan hunt (1 page)
5 March 2009Registered office changed on 05/03/2009 from 16 the coda centre munster road fulham london SW6 6AW (1 page)
5 March 2009Registered office changed on 05/03/2009 from 16 the coda centre munster road fulham london SW6 6AW (1 page)
5 March 2009Appointment terminated secretary peter power-hynes (1 page)
5 March 2009Appointment terminated secretary peter power-hynes (1 page)
20 November 2008Secretary's change of particulars / peter power-hynes / 01/11/2008 (2 pages)
20 November 2008Secretary's change of particulars / peter power-hynes / 01/11/2008 (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 October 2007Annual return made up to 04/10/07 (2 pages)
15 October 2007Annual return made up to 04/10/07 (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 October 2006Annual return made up to 04/10/06 (2 pages)
11 October 2006Annual return made up to 04/10/06 (2 pages)
25 September 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
25 September 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
18 July 2006Annual return made up to 04/10/05 (2 pages)
18 July 2006Annual return made up to 04/10/05 (2 pages)
11 July 2006First Gazette notice for compulsory strike-off (1 page)
11 July 2006First Gazette notice for compulsory strike-off (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006New secretary appointed (1 page)
20 March 2006Registered office changed on 20/03/06 from: unit 4 1-10 summers street london EC1R 5BD (1 page)
20 March 2006Registered office changed on 20/03/06 from: unit 4 1-10 summers street london EC1R 5BD (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
25 February 2005Annual return made up to 04/10/04 (5 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Annual return made up to 04/10/04 (5 pages)
18 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
19 January 2004Annual return made up to 04/10/03 (4 pages)
19 January 2004Annual return made up to 04/10/03 (4 pages)
29 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
29 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 October 2002Incorporation (22 pages)
4 October 2002Incorporation (22 pages)