Company NameCoexist Foundation
Company StatusDissolved
Company Number05425951
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 April 2005(19 years ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameTimothy John Ryan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed19 May 2005(1 month after company formation)
Appointment Duration11 years, 6 months (closed 15 November 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Berkeley Place
Camden Road
Bath
Avon
BA1 5JH
Director NameRabbi David Rosen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityUk/Israel
StatusClosed
Appointed06 May 2009(4 years after company formation)
Appointment Duration7 years, 6 months (closed 15 November 2016)
RoleRabbi
Country of ResidenceIsrael
Correspondence Address17 Caspi Street
North Talpiot
Jerusalem
93554
Israel
Director NameMr Robin Guthrie Griffith-Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 15 November 2016)
RoleClergyman
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2006(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 15 November 2016)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameEdward Gerard Francis McCabe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 05 February 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGrace Dieu
Fox Lane Boars Hill
Oxford
Oxfordshire
OX1 5DN
Director NameMr Christopher Stanton Griffiths
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month after company formation)
Appointment Duration9 years (resigned 30 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13b
Abberbury Road Iffley
Oxford
Oxfordshire
OX4 4ET
Secretary NameMr Christopher Stanton Griffiths
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13b
Abberbury Road Iffley
Oxford
Oxfordshire
OX4 4ET
Director NameMr Mohammed Abdul Latif Jameel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySaudi
StatusResigned
Appointed13 December 2006(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 2013)
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence AddressJeddah 21411
Jeddah
Foreign
Director NameThe Rt Revd & Rt Hon Richard John Carew Chartres
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2010)
RoleBishop Of The Church Of England
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Deanery
Deans Court
London
EC4V 5AT
Director NameLord Greville Ewan Janner
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 November 2013)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One The Seasons
75 West Heath Road
London
NW3 7TH
Director NameDr Muhammad Yunus
Date of BirthJune 1940 (Born 83 years ago)
NationalityBangladeshi
StatusResigned
Appointed13 December 2006(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 August 2014)
RoleManaging Director
Country of ResidenceBangladesh
Correspondence AddressMirpur 2
Dhaka
1216
Foreign
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitecoexist-foundation.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£60,795
Net Worth£697,393
Cash£705,687
Current Liabilities£26,314

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Annual return made up to 15 April 2016 no member list (4 pages)
21 April 2016Annual return made up to 15 April 2016 no member list (4 pages)
27 July 2015Full accounts made up to 30 September 2014 (17 pages)
27 July 2015Full accounts made up to 30 September 2014 (17 pages)
8 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
8 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
8 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
16 April 2015Annual return made up to 15 April 2015 no member list (4 pages)
16 April 2015Annual return made up to 15 April 2015 no member list (4 pages)
14 August 2014Termination of appointment of Christopher Stanton Griffiths as a director on 30 May 2014 (1 page)
14 August 2014Termination of appointment of Christopher Stanton Griffiths as a director on 30 May 2014 (1 page)
13 August 2014Termination of appointment of Richard John Carew Chartres as a director on 15 June 2010 (1 page)
13 August 2014Termination of appointment of Greville Ewan Janner as a director on 8 November 2013 (1 page)
13 August 2014Termination of appointment of Greville Ewan Janner as a director on 8 November 2013 (1 page)
13 August 2014Termination of appointment of Muhammad Yunus as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of Richard John Carew Chartres as a director on 15 June 2010 (1 page)
13 August 2014Termination of appointment of Muhammad Yunus as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of Greville Ewan Janner as a director on 8 November 2013 (1 page)
7 July 2014Full accounts made up to 30 September 2013 (17 pages)
7 July 2014Full accounts made up to 30 September 2013 (17 pages)
16 April 2014Annual return made up to 15 April 2014 no member list (9 pages)
16 April 2014Annual return made up to 15 April 2014 no member list (9 pages)
5 February 2014Termination of appointment of Edward Mccabe as a director (1 page)
5 February 2014Termination of appointment of Edward Mccabe as a director (1 page)
9 January 2014Appointment of Rabbi David Rosen as a director (2 pages)
9 January 2014Appointment of Rabbi David Rosen as a director (2 pages)
25 November 2013Appointment of The Reverend Robin Guthrie Griffith-Jones as a director (2 pages)
25 November 2013Appointment of The Reverend Robin Guthrie Griffith-Jones as a director (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
26 June 2013Auditor's resignation (2 pages)
26 June 2013Auditor's resignation (2 pages)
30 May 2013Auditor's resignation (2 pages)
30 May 2013Auditor's resignation (2 pages)
19 April 2013Director's details changed for Timothy John Ryan on 1 October 2009 (2 pages)
19 April 2013Director's details changed for Timothy John Ryan on 1 October 2009 (2 pages)
19 April 2013Director's details changed for Timothy John Ryan on 1 October 2009 (2 pages)
19 April 2013Annual return made up to 15 April 2013 no member list (8 pages)
19 April 2013Annual return made up to 15 April 2013 no member list (8 pages)
9 April 2013Termination of appointment of Mohammed Jameel as a director (1 page)
9 April 2013Termination of appointment of Mohammed Jameel as a director (1 page)
3 July 2012Full accounts made up to 30 September 2011 (14 pages)
3 July 2012Full accounts made up to 30 September 2011 (14 pages)
17 April 2012Annual return made up to 15 April 2012 no member list (9 pages)
17 April 2012Annual return made up to 15 April 2012 no member list (9 pages)
7 June 2011Full accounts made up to 30 September 2010 (14 pages)
7 June 2011Full accounts made up to 30 September 2010 (14 pages)
28 April 2011Annual return made up to 15 April 2011 no member list (9 pages)
28 April 2011Annual return made up to 15 April 2011 no member list (9 pages)
27 April 2011Director's details changed for The Rt Revd & Rt Hon Richard John Carew Chartres on 1 October 2009 (2 pages)
27 April 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
27 April 2011Director's details changed for Edward Gerard Francis Mccabe on 1 October 2009 (2 pages)
27 April 2011Director's details changed for The Rt Revd & Rt Hon Richard John Carew Chartres on 1 October 2009 (2 pages)
27 April 2011Director's details changed for Edward Gerard Francis Mccabe on 1 October 2009 (2 pages)
27 April 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
27 April 2011Director's details changed for Lord Greville Ewan Janner on 1 October 2009 (2 pages)
27 April 2011Director's details changed for The Rt Revd & Rt Hon Richard John Carew Chartres on 1 October 2009 (2 pages)
27 April 2011Director's details changed for Edward Gerard Francis Mccabe on 1 October 2009 (2 pages)
27 April 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
27 April 2011Director's details changed for Lord Greville Ewan Janner on 1 October 2009 (2 pages)
27 April 2011Director's details changed for Lord Greville Ewan Janner on 1 October 2009 (2 pages)
26 April 2011Registered office address changed from C/O Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD on 26 April 2011 (1 page)
26 April 2011Registered office address changed from C/O Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD on 26 April 2011 (1 page)
26 April 2011Director's details changed for Mohammed Abdul Latif Jameel on 1 October 2009 (2 pages)
26 April 2011Director's details changed for Christopher Stanton Griffiths on 1 October 2009 (2 pages)
26 April 2011Director's details changed for Mohammed Abdul Latif Jameel on 1 October 2009 (2 pages)
26 April 2011Director's details changed for Christopher Stanton Griffiths on 1 October 2009 (2 pages)
26 April 2011Director's details changed for Mohammed Abdul Latif Jameel on 1 October 2009 (2 pages)
26 April 2011Director's details changed for Christopher Stanton Griffiths on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 15 April 2010 no member list (6 pages)
18 May 2010Annual return made up to 15 April 2010 no member list (6 pages)
17 May 2010Secretary's details changed for Mitre Secretaries Limited on 15 April 2010 (2 pages)
17 May 2010Director's details changed for Dr Muhammad Yunus on 15 April 2010 (2 pages)
17 May 2010Director's details changed for Dr Muhammad Yunus on 15 April 2010 (2 pages)
17 May 2010Director's details changed for Mohammed Abdul Latif Jameel on 15 April 2010 (2 pages)
17 May 2010Secretary's details changed for Mitre Secretaries Limited on 15 April 2010 (2 pages)
17 May 2010Director's details changed for Mohammed Abdul Latif Jameel on 15 April 2010 (2 pages)
8 February 2010Full accounts made up to 30 September 2009 (14 pages)
8 February 2010Full accounts made up to 30 September 2009 (14 pages)
27 July 2009Full accounts made up to 30 September 2008 (13 pages)
27 July 2009Full accounts made up to 30 September 2008 (13 pages)
11 May 2009Annual return made up to 15/04/09 (7 pages)
11 May 2009Annual return made up to 15/04/09 (7 pages)
30 July 2008Full accounts made up to 30 September 2007 (15 pages)
30 July 2008Full accounts made up to 30 September 2007 (15 pages)
30 May 2008Annual return made up to 15/04/08
  • 363(287) ‐ Registered office changed on 30/05/08
(7 pages)
30 May 2008Annual return made up to 15/04/08
  • 363(287) ‐ Registered office changed on 30/05/08
(7 pages)
27 April 2007Annual return made up to 15/04/07 (6 pages)
27 April 2007Annual return made up to 15/04/07 (6 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
22 March 2007Full accounts made up to 30 September 2006 (12 pages)
22 March 2007Full accounts made up to 30 September 2006 (12 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
18 January 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
18 January 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
7 January 2007Registered office changed on 07/01/07 from: c/o hartwell PLC faringdon road cumnor oxford oxfordshire OX2 9RE (1 page)
7 January 2007Registered office changed on 07/01/07 from: c/o hartwell PLC faringdon road cumnor oxford oxfordshire OX2 9RE (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: c/o hartwell PLC faringdon road cumnor oxford OX2 9RE (1 page)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: c/o hartwell PLC faringdon road cumnor oxford OX2 9RE (1 page)
2 August 2006Annual return made up to 15/04/06
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/08/06
(6 pages)
2 August 2006Annual return made up to 15/04/06
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/08/06
(6 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 March 2006Memorandum and Articles of Association (11 pages)
7 March 2006Memorandum and Articles of Association (11 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 June 2005New secretary appointed;new director appointed (3 pages)
21 June 2005New director appointed (4 pages)
21 June 2005New secretary appointed;new director appointed (3 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (4 pages)
21 June 2005New director appointed (2 pages)
15 April 2005Incorporation (33 pages)
15 April 2005Incorporation (33 pages)