Company NameChild Survival Fund
Company StatusDissolved
Company Number05831176
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 May 2006(17 years, 11 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Bruce L'Engle Barnes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2006(same day as company formation)
RoleInsurance Agent
Country of ResidenceUnited States
Correspondence Address2358 Osborne Ave
Santa Clara
Ca 95050
Irish
Director NameKeith Nguyen
Date of BirthNovember 1985 (Born 38 years ago)
NationalityVietnamese,American
StatusClosed
Appointed13 November 2013(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 30 October 2018)
RoleProgram Manager
Country of ResidenceUnited States
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameCollin Martin Ray
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2014(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 30 October 2018)
RoleTech Sales
Country of ResidenceUnited States
Correspondence Address15173 Yosemite Way
Morgan Hill
Ca 95037
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed11 April 2013(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 30 October 2018)
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Tzong Ting Wu
Date of BirthJuly 1960 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleReal Estate Agent
Country of ResidenceUnited States
Correspondence Address1080 Harper Ave
Sunnyvale
Ca 94087
United States
Secretary NameMr Michael John Harbottle
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNo 13 Weaver Close
Beckton Docklands
London
E6 6FY
Secretary NameMr Julian Douglas Richards
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2012)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Tennyson Avenue
Houghton Regis
Bedfordshire
LU5 5UQ

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£656,295
Net Worth-£481,806
Cash£3,906
Current Liabilities£539,034

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
17 June 2016Annual return made up to 30 May 2016 no member list (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
15 June 2015Annual return made up to 30 May 2015 no member list (5 pages)
28 December 2014Full accounts made up to 31 March 2014 (18 pages)
14 July 2014Annual return made up to 30 May 2014 no member list (5 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 May 2014Appointment of Collin Martin Ray as a director (2 pages)
5 February 2014Full accounts made up to 31 March 2013 (17 pages)
15 November 2013Appointment of Keith Nguyen as a director (2 pages)
14 November 2013Termination of appointment of Tzong Wu as a director (1 page)
15 July 2013Register inspection address has been changed from 10 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DA United Kingdom (1 page)
15 July 2013Annual return made up to 30 May 2013 no member list (4 pages)
23 May 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
18 April 2013Appointment of Broadway Secretaries Limited as a secretary (2 pages)
18 April 2013Registered office address changed from 316 Canalot Studios Kensal Road London W10 5BN United Kingdom on 18 April 2013 (2 pages)
19 March 2013Registered office address changed from Unit10B Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA on 19 March 2013 (1 page)
9 October 2012Annual return made up to 30 May 2012 no member list (4 pages)
8 October 2012Termination of appointment of Julian Richards as a secretary (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012Total exemption full accounts made up to 31 March 2011 (21 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Total exemption full accounts made up to 31 March 2010 (6 pages)
22 February 2012Annual return made up to 30 May 2010 (14 pages)
22 February 2012Annual return made up to 30 May 2011 (15 pages)
20 February 2012Administrative restoration application (3 pages)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010Register inspection address has been changed (1 page)
22 July 2009Annual return made up to 30/05/09 (2 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
29 July 2008Secretary appointed mr julian douglas richards (1 page)
29 July 2008Annual return made up to 30/05/08 (2 pages)
3 June 2008Appointment terminated secretary michael harbottle (1 page)
28 March 2008Prev sho from 31/05/2007 to 31/03/2007 (1 page)
28 March 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 November 2007Registered office changed on 28/11/07 from: 2 kentish buildings, 125 borough high street, london, SE1 1NP (1 page)
9 August 2007Annual return made up to 30/05/07 (4 pages)
13 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2006Incorporation (28 pages)