Slough
Berkshire
SL1 3QG
Director Name | Ms Barbara Veronica Moses |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 April 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Second Floor 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Rev Simon Douglas Lane |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Priest |
Correspondence Address | Good Shepherd House 360 Beavers Lane Hounslow Middlesex TW4 6HJ |
Director Name | Mrs Elizabeth Ann Doyle |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Community Development Officer |
Country of Residence | England |
Correspondence Address | 70 Coombe Hill Crescent Thame Oxfordshire OX9 2EH |
Director Name | Charles Rukwengue |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 80 Sable Close Hounslow Middlesex TW4 7PE |
Director Name | Revathy Seshadri |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | House-Wife |
Correspondence Address | 34 Rectory Road Hounslow TW4 7QE |
Director Name | Davina Warrington |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Cole Gardens Cranford Middlesex TW5 9RJ |
Secretary Name | Sharon Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Alexandra Gardens Chiswick W4 2RY |
Director Name | Rev Kenneth Arthur Buckler |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2012) |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | The Good Shepherd House 360 Beavers Lane Hounslow Middlesex TW4 6HJ |
Director Name | Andrea Louise Campbell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2009) |
Role | Company Director |
Correspondence Address | 42 Raccoon Way Hounslow Middlesex TW4 7PJ |
Director Name | Cllr Luke Kirton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(4 years after company formation) |
Appointment Duration | 2 years (resigned 05 May 2010) |
Role | Community Developmont Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mission Square Brentford Middlesex TW8 0SD |
Director Name | Mr Anthony Francis Way |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 103 Salisbury Road Hounslow Middlesex TW4 7NW |
Director Name | Mr John William Chatt |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2014) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 103 Salisbury Road Hounslow Middlesex TW4 7NW |
Website | www.surestarthounslow.org.uk/ |
---|
Registered Address | Second Floor 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £600,287 |
Net Worth | £425,962 |
Cash | £415,066 |
Current Liabilities | £35,252 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 August 2018 | Liquidators' statement of receipts and payments to 2 June 2018 (16 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (16 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (16 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (18 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (18 pages) |
29 October 2015 | Statement of affairs with form 4.18 (5 pages) |
29 October 2015 | Statement of affairs with form 4.18 (5 pages) |
29 October 2015 | Appointment of a voluntary liquidator (1 page) |
29 October 2015 | Appointment of a voluntary liquidator (1 page) |
15 October 2015 | Registered office address changed from C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 15 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 15 October 2015 (2 pages) |
9 October 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 October 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 July 2015 | Liquidators statement of receipts and payments to 2 June 2015 (13 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 2 June 2015 (13 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 2 June 2015 (13 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 2 June 2015 (13 pages) |
13 June 2014 | Registered office address changed from 103 Salisbury Road Hounslow Middlesex TW4 7NW on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from 103 Salisbury Road Hounslow Middlesex TW4 7NW on 13 June 2014 (2 pages) |
11 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 June 2014 | Declaration of solvency (3 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
11 June 2014 | Declaration of solvency (3 pages) |
21 May 2014 | Appointment of Ms Barbara Veronica Moses as a director (2 pages) |
21 May 2014 | Appointment of Ms Barbara Veronica Moses as a director (2 pages) |
20 May 2014 | Termination of appointment of John Chatt as a director (1 page) |
20 May 2014 | Termination of appointment of John Chatt as a director (1 page) |
8 April 2014 | Annual return made up to 25 March 2014 no member list (3 pages) |
8 April 2014 | Annual return made up to 25 March 2014 no member list (3 pages) |
15 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
15 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
25 March 2013 | Annual return made up to 25 March 2013 no member list (3 pages) |
25 March 2013 | Annual return made up to 25 March 2013 no member list (3 pages) |
13 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
13 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
11 January 2013 | Termination of appointment of Anthony Way as a director (1 page) |
11 January 2013 | Termination of appointment of Anthony Way as a director (1 page) |
7 June 2012 | Appointment of Mr John William Chatt as a director (2 pages) |
7 June 2012 | Appointment of Mr John William Chatt as a director (2 pages) |
28 March 2012 | Annual return made up to 25 March 2012 no member list (3 pages) |
28 March 2012 | Annual return made up to 25 March 2012 no member list (3 pages) |
6 March 2012 | Termination of appointment of Kenneth Buckler as a director (1 page) |
6 March 2012 | Termination of appointment of Kenneth Buckler as a director (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
29 March 2011 | Annual return made up to 25 March 2011 no member list (4 pages) |
29 March 2011 | Annual return made up to 25 March 2011 no member list (4 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 November 2010 | Termination of appointment of Charles Rukwengue as a director (1 page) |
4 November 2010 | Termination of appointment of Charles Rukwengue as a director (1 page) |
6 May 2010 | Termination of appointment of Luke Kirton as a director (1 page) |
6 May 2010 | Termination of appointment of Luke Kirton as a director (1 page) |
25 March 2010 | Director's details changed for Charles Rukwengue on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for The Reverend Kenneth Arthur Buckler on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for The Reverend Kenneth Arthur Buckler on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 March 2010 no member list (4 pages) |
25 March 2010 | Director's details changed for Councillor Luke Kirton on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Councillor Luke Kirton on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Charles Rukwengue on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 March 2010 no member list (4 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
15 December 2009 | Appointment of Mr Anthony Francis Way as a director (2 pages) |
15 December 2009 | Appointment of Mr Anthony Francis Way as a director (2 pages) |
26 March 2009 | Annual return made up to 25/03/09 (3 pages) |
26 March 2009 | Annual return made up to 25/03/09 (3 pages) |
19 February 2009 | Appointment terminated director andrea campbell (1 page) |
19 February 2009 | Appointment terminated director andrea campbell (1 page) |
22 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
18 April 2008 | Director appointed luke nathan kirton (1 page) |
18 April 2008 | Director appointed luke nathan kirton (1 page) |
15 April 2008 | Annual return made up to 25/03/08 (3 pages) |
15 April 2008 | Annual return made up to 25/03/08 (3 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 127 beavers lane hounslow middlesex TW4 6HF (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 127 beavers lane hounslow middlesex TW4 6HF (1 page) |
16 April 2007 | Annual return made up to 25/03/07 (5 pages) |
16 April 2007 | Annual return made up to 25/03/07 (5 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
4 April 2006 | Annual return made up to 25/03/06 (5 pages) |
4 April 2006 | Annual return made up to 25/03/06 (5 pages) |
28 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
28 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
2 June 2005 | Annual return made up to 25/03/05
|
2 June 2005 | Annual return made up to 25/03/05
|
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
25 March 2004 | Incorporation (34 pages) |
25 March 2004 | Incorporation (34 pages) |