Company NameSure Start Hounslow
Company StatusDissolved
Company Number05084713
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date22 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMiss Isabel King
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Grays Road
Slough
Berkshire
SL1 3QG
Director NameMs Barbara Veronica Moses
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 22 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSecond Floor 3 Field Court
Grays Inn
London
WC1R 5EF
Director NameRev Simon Douglas Lane
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RolePriest
Correspondence AddressGood Shepherd House
360 Beavers Lane
Hounslow
Middlesex
TW4 6HJ
Director NameMrs Elizabeth Ann Doyle
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCommunity Development Officer
Country of ResidenceEngland
Correspondence Address70 Coombe Hill Crescent
Thame
Oxfordshire
OX9 2EH
Director NameCharles Rukwengue
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityUgandan
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address80 Sable Close
Hounslow
Middlesex
TW4 7PE
Director NameRevathy Seshadri
Date of BirthMay 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleHouse-Wife
Correspondence Address34 Rectory Road
Hounslow
TW4 7QE
Director NameDavina Warrington
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Cole Gardens
Cranford
Middlesex
TW5 9RJ
Secretary NameSharon Walsh
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address54 Alexandra Gardens
Chiswick
W4 2RY
Director NameRev Kenneth Arthur Buckler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 01 February 2012)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence AddressThe Good Shepherd House
360 Beavers Lane
Hounslow
Middlesex
TW4 6HJ
Director NameAndrea Louise Campbell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2009)
RoleCompany Director
Correspondence Address42 Raccoon Way
Hounslow
Middlesex
TW4 7PJ
Director NameCllr Luke Kirton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(4 years after company formation)
Appointment Duration2 years (resigned 05 May 2010)
RoleCommunity Developmont Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Mission Square
Brentford
Middlesex
TW8 0SD
Director NameMr Anthony Francis Way
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address103 Salisbury Road
Hounslow
Middlesex
TW4 7NW
Director NameMr John William Chatt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(7 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2014)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address103 Salisbury Road
Hounslow
Middlesex
TW4 7NW

Contact

Websitewww.surestarthounslow.org.uk/

Location

Registered AddressSecond Floor
3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Turnover£600,287
Net Worth£425,962
Cash£415,066
Current Liabilities£35,252

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 April 2019Final Gazette dissolved following liquidation (1 page)
22 January 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
8 August 2018Liquidators' statement of receipts and payments to 2 June 2018 (16 pages)
10 August 2017Liquidators' statement of receipts and payments to 2 June 2017 (16 pages)
10 August 2017Liquidators' statement of receipts and payments to 2 June 2017 (16 pages)
10 August 2016Liquidators' statement of receipts and payments to 2 June 2016 (18 pages)
10 August 2016Liquidators' statement of receipts and payments to 2 June 2016 (18 pages)
29 October 2015Statement of affairs with form 4.18 (5 pages)
29 October 2015Statement of affairs with form 4.18 (5 pages)
29 October 2015Appointment of a voluntary liquidator (1 page)
29 October 2015Appointment of a voluntary liquidator (1 page)
15 October 2015Registered 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 2015Registered 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 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 October 2015Notice of ceasing to act as a voluntary liquidator (1 page)
30 July 2015Liquidators statement of receipts and payments to 2 June 2015 (13 pages)
30 July 2015Liquidators' statement of receipts and payments to 2 June 2015 (13 pages)
30 July 2015Liquidators' statement of receipts and payments to 2 June 2015 (13 pages)
30 July 2015Liquidators statement of receipts and payments to 2 June 2015 (13 pages)
13 June 2014Registered office address changed from 103 Salisbury Road Hounslow Middlesex TW4 7NW on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from 103 Salisbury Road Hounslow Middlesex TW4 7NW on 13 June 2014 (2 pages)
11 June 2014Appointment of a voluntary liquidator (1 page)
11 June 2014Appointment of a voluntary liquidator (1 page)
11 June 2014Declaration of solvency (3 pages)
11 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2014Declaration of solvency (3 pages)
21 May 2014Appointment of Ms Barbara Veronica Moses as a director (2 pages)
21 May 2014Appointment of Ms Barbara Veronica Moses as a director (2 pages)
20 May 2014Termination of appointment of John Chatt as a director (1 page)
20 May 2014Termination of appointment of John Chatt as a director (1 page)
8 April 2014Annual return made up to 25 March 2014 no member list (3 pages)
8 April 2014Annual return made up to 25 March 2014 no member list (3 pages)
15 January 2014Full accounts made up to 31 March 2013 (19 pages)
15 January 2014Full accounts made up to 31 March 2013 (19 pages)
25 March 2013Annual return made up to 25 March 2013 no member list (3 pages)
25 March 2013Annual return made up to 25 March 2013 no member list (3 pages)
13 February 2013Full accounts made up to 31 March 2012 (18 pages)
13 February 2013Full accounts made up to 31 March 2012 (18 pages)
11 January 2013Termination of appointment of Anthony Way as a director (1 page)
11 January 2013Termination of appointment of Anthony Way as a director (1 page)
7 June 2012Appointment of Mr John William Chatt as a director (2 pages)
7 June 2012Appointment of Mr John William Chatt as a director (2 pages)
28 March 2012Annual return made up to 25 March 2012 no member list (3 pages)
28 March 2012Annual return made up to 25 March 2012 no member list (3 pages)
6 March 2012Termination of appointment of Kenneth Buckler as a director (1 page)
6 March 2012Termination of appointment of Kenneth Buckler as a director (1 page)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
29 March 2011Annual return made up to 25 March 2011 no member list (4 pages)
29 March 2011Annual return made up to 25 March 2011 no member list (4 pages)
29 December 2010Full accounts made up to 31 March 2010 (16 pages)
29 December 2010Full accounts made up to 31 March 2010 (16 pages)
4 November 2010Termination of appointment of Charles Rukwengue as a director (1 page)
4 November 2010Termination of appointment of Charles Rukwengue as a director (1 page)
6 May 2010Termination of appointment of Luke Kirton as a director (1 page)
6 May 2010Termination of appointment of Luke Kirton as a director (1 page)
25 March 2010Director's details changed for Charles Rukwengue on 25 March 2010 (2 pages)
25 March 2010Director's details changed for The Reverend Kenneth Arthur Buckler on 25 March 2010 (2 pages)
25 March 2010Director's details changed for The Reverend Kenneth Arthur Buckler on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 March 2010 no member list (4 pages)
25 March 2010Director's details changed for Councillor Luke Kirton on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Councillor Luke Kirton on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Charles Rukwengue on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 March 2010 no member list (4 pages)
6 February 2010Full accounts made up to 31 March 2009 (15 pages)
6 February 2010Full accounts made up to 31 March 2009 (15 pages)
15 December 2009Appointment of Mr Anthony Francis Way as a director (2 pages)
15 December 2009Appointment of Mr Anthony Francis Way as a director (2 pages)
26 March 2009Annual return made up to 25/03/09 (3 pages)
26 March 2009Annual return made up to 25/03/09 (3 pages)
19 February 2009Appointment terminated director andrea campbell (1 page)
19 February 2009Appointment terminated director andrea campbell (1 page)
22 January 2009Full accounts made up to 31 March 2008 (13 pages)
22 January 2009Full accounts made up to 31 March 2008 (13 pages)
18 April 2008Director appointed luke nathan kirton (1 page)
18 April 2008Director appointed luke nathan kirton (1 page)
15 April 2008Annual return made up to 25/03/08 (3 pages)
15 April 2008Annual return made up to 25/03/08 (3 pages)
5 October 2007Full accounts made up to 31 March 2007 (12 pages)
5 October 2007Full accounts made up to 31 March 2007 (12 pages)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: 127 beavers lane hounslow middlesex TW4 6HF (1 page)
23 April 2007Registered office changed on 23/04/07 from: 127 beavers lane hounslow middlesex TW4 6HF (1 page)
16 April 2007Annual return made up to 25/03/07 (5 pages)
16 April 2007Annual return made up to 25/03/07 (5 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
4 April 2006Annual return made up to 25/03/06 (5 pages)
4 April 2006Annual return made up to 25/03/06 (5 pages)
28 February 2006Full accounts made up to 31 March 2005 (13 pages)
28 February 2006Full accounts made up to 31 March 2005 (13 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
2 June 2005Annual return made up to 25/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2005Annual return made up to 25/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
25 March 2004Incorporation (34 pages)
25 March 2004Incorporation (34 pages)