London
SW2 4NX
Director Name | Miranda Barclay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2016(11 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 21 June 2022) |
Role | School Librarian |
Country of Residence | England |
Correspondence Address | 35 Killieser Avenue London SW2 4NX |
Director Name | Patricia Back |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2016(11 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 21 June 2022) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 35 Killieser Avenue London SW2 4NX |
Director Name | Mr Peter Joseph Back |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2018(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 High Street, Hatherleigh, Oakhampton High Stree Hatherleigh Okehampton EX20 3JH |
Director Name | Mrs Bridget Mary Peachey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2018(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Icknield Close Icknield Close Bidford-On-Avon Alcester B50 4BZ |
Director Name | Mr Richard James Mulraine |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2018(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Wimpstone Wimpstone Stratford-Upon-Avon Warwickshire CV37 8NS |
Director Name | Allen Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodlands Woodlands Lane Storrington West Sussex RH20 3HG |
Director Name | John Parry Miller |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Newmarket Road Norwich Norfolk NR2 2LA |
Director Name | Diana Lucy Lovering Varcoe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Demelza Eaton Winchester Hampshire SO21 1EF |
Secretary Name | Peter Lewis Simkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 33 Buckingham Court 78 Buckingham Gate London SW1E 6PE |
Director Name | Mr Jeremy Michael Toye |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 July 2018) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Coach House Stables Milverton Taunton Somerset TA4 1NE |
Director Name | Ms Beverley Anne Abbott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 June 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Killieser Avenue London SW2 4NX |
Director Name | Mrs Shari Louise Hilliard |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 22 June 2016) |
Role | Civil Service |
Country of Residence | United Kingdom |
Correspondence Address | 35 Killieser Avenue London SW2 4NX |
Secretary Name | Mr Jeremy Toye |
---|---|
Status | Resigned |
Appointed | 05 May 2015(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | North Barn, Hornshay Farm, Nynehead Wellington Somerset TA21 0BJ |
Director Name | Mrs Dorothy Beryl McLaren |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2, 46 Killieser Av Killieser Avenue London SW2 4NT |
Director Name | Kristina Low |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2019) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 35 Killieser Avenue London SW2 4NX |
Website | mandawilderness.org |
---|
Registered Address | 35 Killieser Avenue London SW2 4NX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,780 |
Cash | £34,780 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2022 | Voluntary strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2022 | Application to strike the company off the register (2 pages) |
10 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
27 October 2020 | Cessation of Dorothy Mclaren as a person with significant control on 1 April 2020 (1 page) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
27 October 2020 | Termination of appointment of Dorothy Beryl Mclaren as a director on 1 April 2020 (1 page) |
27 October 2020 | Notification of Peter Joseph Back as a person with significant control on 1 April 2020 (2 pages) |
27 October 2020 | Termination of appointment of Kristina Low as a director on 30 November 2019 (1 page) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
6 April 2020 | Director's details changed for Mr Richard John Mulraine on 1 April 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 August 2019 | Appointment of Mrs Bridget Mary Peachey as a director on 31 December 2018 (2 pages) |
26 August 2019 | Appointment of Mr Richard John Mulraine as a director on 31 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 July 2018 | Director's details changed for Patricia Black on 30 July 2018 (2 pages) |
30 July 2018 | Appointment of Mr Peter Joseph Back as a director on 20 July 2018 (2 pages) |
30 July 2018 | Termination of appointment of Jeremy Toye as a secretary on 19 July 2018 (1 page) |
30 July 2018 | Termination of appointment of Jeremy Michael Toye as a director on 20 July 2018 (1 page) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Appointment of Miranda Barclay as a director on 22 June 2016 (2 pages) |
29 September 2017 | Appointment of Kristina Low as a director on 22 June 2016 (2 pages) |
29 September 2017 | Appointment of Patricia Black as a director on 22 June 2016 (2 pages) |
29 September 2017 | Appointment of Patricia Black as a director on 22 June 2016 (2 pages) |
29 September 2017 | Appointment of Miranda Barclay as a director on 22 June 2016 (2 pages) |
29 September 2017 | Appointment of Kristina Low as a director on 22 June 2016 (2 pages) |
28 September 2017 | Termination of appointment of Shari Louise Hilliard as a director on 22 June 2016 (1 page) |
28 September 2017 | Termination of appointment of Shari Louise Hilliard as a director on 22 June 2016 (1 page) |
12 December 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
12 December 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
17 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
17 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
29 December 2015 | Annual return made up to 26 October 2015 no member list (3 pages) |
29 December 2015 | Termination of appointment of Peter Lewis Simkin as a secretary on 14 June 2014 (1 page) |
29 December 2015 | Termination of appointment of Diana Lucy Lovering Varcoe as a director on 1 June 2014 (1 page) |
29 December 2015 | Appointment of Mr Michael John Simkin as a director on 4 November 2015 (2 pages) |
29 December 2015 | Appointment of Mr Michael John Simkin as a director on 4 November 2015 (2 pages) |
29 December 2015 | Termination of appointment of Diana Lucy Lovering Varcoe as a director on 1 June 2014 (1 page) |
29 December 2015 | Annual return made up to 26 October 2015 no member list (3 pages) |
29 December 2015 | Termination of appointment of Diana Lucy Lovering Varcoe as a director on 1 June 2014 (1 page) |
29 December 2015 | Termination of appointment of Peter Lewis Simkin as a secretary on 14 June 2014 (1 page) |
29 December 2015 | Appointment of Mrs Dorothy Beryl Mclaren as a director on 4 November 2015 (2 pages) |
29 December 2015 | Appointment of Mr Jeremy Toye as a secretary on 5 May 2015 (2 pages) |
29 December 2015 | Appointment of Mrs Dorothy Beryl Mclaren as a director on 4 November 2015 (2 pages) |
29 December 2015 | Appointment of Mrs Dorothy Beryl Mclaren as a director on 4 November 2015 (2 pages) |
29 December 2015 | Termination of appointment of Beverley Anne Abbott as a director on 2 June 2015 (1 page) |
29 December 2015 | Appointment of Mr Jeremy Toye as a secretary on 5 May 2015 (2 pages) |
29 December 2015 | Termination of appointment of Beverley Anne Abbott as a director on 2 June 2015 (1 page) |
29 December 2015 | Termination of appointment of Beverley Anne Abbott as a director on 2 June 2015 (1 page) |
29 December 2015 | Appointment of Mr Jeremy Toye as a secretary on 5 May 2015 (2 pages) |
29 December 2015 | Appointment of Mr Michael John Simkin as a director on 4 November 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 October 2015 | Registered office address changed from Demelza Easton Winchester Hampshire SO21 1EF to 35 Killieser Avenue London SW2 4NX on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Demelza Easton Winchester Hampshire SO21 1EF to 35 Killieser Avenue London SW2 4NX on 26 October 2015 (1 page) |
12 November 2014 | Annual return made up to 26 October 2014 no member list (5 pages) |
12 November 2014 | Annual return made up to 26 October 2014 no member list (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 November 2013 | Annual return made up to 26 October 2013 no member list (5 pages) |
5 November 2013 | Annual return made up to 26 October 2013 no member list (5 pages) |
5 November 2013 | Director's details changed for Mrs Shari Louise Hilliard on 1 January 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Shari Louise Hilliard on 1 January 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Shari Louise Hilliard on 1 January 2013 (2 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 November 2012 | Annual return made up to 26 October 2012 no member list (5 pages) |
11 November 2012 | Annual return made up to 26 October 2012 no member list (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 October 2011 | Annual return made up to 26 October 2011 no member list (5 pages) |
27 October 2011 | Annual return made up to 26 October 2011 no member list (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 November 2010 | Appointment of Ms Beverley Anne Abbott as a director (2 pages) |
12 November 2010 | Appointment of Ms Beverley Anne Abbott as a director (2 pages) |
2 November 2010 | Annual return made up to 26 October 2010 no member list (5 pages) |
2 November 2010 | Annual return made up to 26 October 2010 no member list (5 pages) |
1 November 2010 | Termination of appointment of John Miller as a director (1 page) |
1 November 2010 | Appointment of Mrs Shari Louise Hilliard as a director (2 pages) |
1 November 2010 | Termination of appointment of Allen Jones as a director (1 page) |
1 November 2010 | Termination of appointment of John Miller as a director (1 page) |
1 November 2010 | Appointment of Mrs Shari Louise Hilliard as a director (2 pages) |
1 November 2010 | Termination of appointment of Allen Jones as a director (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 November 2009 | Annual return made up to 26 October 2009 no member list (4 pages) |
17 November 2009 | Annual return made up to 26 October 2009 no member list (4 pages) |
4 November 2009 | Director's details changed for John Parry Miller on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Diana Lucy Lovering Varcoe on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jeremy Michael Toye on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Parry Miller on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Allen Jones on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jeremy Michael Toye on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Diana Lucy Lovering Varcoe on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Allen Jones on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Parry Miller on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jeremy Michael Toye on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Allen Jones on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Diana Lucy Lovering Varcoe on 2 October 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2008 | Annual return made up to 26/10/08 (3 pages) |
28 October 2008 | Annual return made up to 26/10/08 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2007 | Annual return made up to 26/10/07 (2 pages) |
29 October 2007 | Annual return made up to 26/10/07 (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 March 2007 | Annual return made up to 26/10/06 (5 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: c/o terry hegarty thain wildbur accountants 23 market place fakenham norfolk NR21 9BS (1 page) |
9 March 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: c/o terry hegarty thain wildbur accountants 23 market place fakenham norfolk NR21 9BS (1 page) |
9 March 2007 | Annual return made up to 26/10/06 (5 pages) |
13 January 2006 | Annual return made up to 26/10/05
|
13 January 2006 | Annual return made up to 26/10/05
|
8 July 2005 | Resolutions
|
8 July 2005 | Memorandum and Articles of Association (20 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Memorandum and Articles of Association (20 pages) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 23 market place fakenham norfolk NR21 9BS (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 23 market place fakenham norfolk NR21 9BS (1 page) |
3 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: flat 33 78 buckingham gate london SW1E 6PE (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: flat 33 78 buckingham gate london SW1E 6PE (1 page) |
26 October 2004 | Incorporation (26 pages) |
26 October 2004 | Incorporation (26 pages) |