Company NameKa Tutandike Trust UK
Company StatusDissolved
Company Number05819284
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePatricia Anne Mary Brenninkmeyer
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityDutch
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleSocial Worker (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 26, Lowndes Lodge 13/16 Cadogan Place
London
SW1X 9RZ
Director NameMiss Heidi Maria Kruitwagen
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed09 November 2009(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 23 May 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House, 4th Floor 81 Fulham Road
London
SW3 6RD
Director NameMr Richard George Dowden
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House, 4th Floor 81 Fulham Road
London
SW3 6RD
Director NameMs Anisha Rajapakse
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 23 May 2017)
RoleInternational Development Consultant
Country of ResidenceEngland
Correspondence AddressMichelin House, 4th Floor 81 Fulham Road
London
SW3 6RD
Director NameMrs Veronica Kalema Byagagaire
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 23 May 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMichelin House, 4th Floor 81 Fulham Road
London
SW3 6RD
Director NameMrs Alexandra Sophie Brenninkmeijer
Date of BirthJuly 1977 (Born 46 years ago)
NationalityDutch
StatusClosed
Appointed13 March 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 23 May 2017)
RoleClient Advisor
Country of ResidenceEngland
Correspondence AddressMichelin House, 4th Floor 81 Fulham Road
London
SW3 6RD
Director NameThomas Arnold Brenninkmeijer
Date of BirthJune 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleRetired Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 26 Lowndes Lodge 13/16 Cadogan Place
London
SW1X 9RZ
Director NameMrs Louise Ann Adams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address416 Fulham Road
London
SW6 1EB
Secretary NameMadeleine Francesca Lustigman
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address136 Long Lane
Finchley
London
N3 2HX
Director NameMr Mark Conrad Louis Brenninkmeyer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed14 September 2006(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2009)
RoleRetired Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 7DE

Contact

Websitekatutandike.org

Location

Registered AddressMichelin House, 4th Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Turnover£98,478
Net Worth£107,379
Cash£109,797
Current Liabilities£2,418

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
24 June 2016Annual return made up to 28 May 2016 no member list (5 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
24 June 2015Registered office address changed from Michelin House, 4th Floor 81 Fulham Road London SW3 6rd to Michelin House, 4th Floor 81 Fulham Road London SW3 6rd on 24 June 2015 (1 page)
24 June 2015Director's details changed for Ms Anisha Rajapakse on 28 May 2015 (2 pages)
24 June 2015Annual return made up to 28 May 2015 no member list (5 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
23 June 2014Annual return made up to 28 May 2014 no member list (5 pages)
23 June 2014Termination of appointment of Madeleine Lustigman as a secretary (1 page)
4 June 2014Registered office address changed from Fourth Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Fourth Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE on 4 June 2014 (1 page)
26 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
12 July 2013Annual return made up to 28 May 2013 no member list (6 pages)
11 July 2013Appointment of Ms Alexandra Brenninkmeijer as a director (2 pages)
11 July 2013Appointment of Mrs Veronica Kalema Byagagaire as a director (2 pages)
28 February 2013Appointment of Ms Anisha Rajapakse as a director (2 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
2 July 2012Termination of appointment of Thomas Brenninkmeijer as a director (1 page)
22 June 2012Annual return made up to 28 May 2012 no member list (5 pages)
13 July 2011Director's details changed for Mr Richard George Dowdwn on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Richard George Dowdwn on 1 July 2011 (2 pages)
11 July 2011Appointment of Mr Richard George Dowdwn as a director (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (17 pages)
23 June 2011Annual return made up to 28 May 2011 no member list (5 pages)
18 June 2010Director's details changed for Thomas Arnold Brenninkmeijer on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Patricia Anne Mary Brenninkmeyer on 25 May 2010 (2 pages)
18 June 2010Annual return made up to 28 May 2010 no member list (3 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
26 January 2010Secretary's details changed for Madeleine Francesca Collier on 25 November 2009 (1 page)
26 January 2010Termination of appointment of Mark Brenninkmeyer as a director (1 page)
26 January 2010Termination of appointment of Louise Adams as a director (1 page)
26 January 2010Appointment of Miss Heidi Maria Kruitwagen as a director (2 pages)
2 June 2009Total exemption full accounts made up to 31 December 2008 (18 pages)
28 May 2009Annual return made up to 28/05/09 (3 pages)
29 May 2008Annual return made up to 29/05/08 (3 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
8 May 2008Director's change of particulars / patricia brenninkmeyer / 08/05/2008 (1 page)
8 May 2008Director's change of particulars / mark brenninkmeyer / 08/05/2008 (2 pages)
8 May 2008Director's change of particulars / mark brenninkmeyer / 08/05/2008 (2 pages)
8 May 2008Director's change of particulars / thomas brenninkmeijer / 08/05/2008 (1 page)
28 April 2008Director's change of particulars / thomas brenninkmeijer / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / mark brenninkmeyer / 28/04/2008 (2 pages)
28 April 2008Director's change of particulars / patricia brenninkmeyer / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / patricia brenninkmeyer / 28/04/2008 (1 page)
1 April 2008Director's change of particulars / mark brenninkmeyer / 31/03/2008 (1 page)
1 April 2008Director's change of particulars / thomas brenninkmeijer / 31/03/2008 (1 page)
1 April 2008Director's change of particulars / patricia brenninkmeyer / 31/03/2008 (1 page)
30 May 2007Annual return made up to 17/05/07 (2 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
21 September 2006Director's particulars changed (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1 connaught place london W2 2DY (1 page)
20 September 2006New director appointed (1 page)
5 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
17 May 2006Incorporation (21 pages)