Gravesend
Kent
DA12 2DN
Director Name | Dr Gordon Oluseyi Ade-Ojo |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 20 November 2018) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | C14 Lion Business Park Gravesend Kent DA12 2DN |
Director Name | Dr Philip Rotimi Akomolafe |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 20 November 2018) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | C14 Lion Business Park Gravesend Kent DA12 2DN |
Director Name | Mr Paul James Commerford |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 26 October 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C14 Lion Business Park Gravesend Kent DA12 2DN |
Director Name | Mr Richard Thomas Keith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C14 Lion Business Park Gravesend Kent DA12 2DN |
Director Name | Ms Anne Phillips |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 104 Leander Drive River Park Gravesend Kent DA12 4NQ |
Secretary Name | Ms Genevieve Princess Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 71 St. Marks Avenue Northfleet Gravesend Kent DA11 9LN |
Secretary Name | Helen Abdul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 2012) |
Role | Company Director |
Correspondence Address | 53 Kings Drive Gravesend Kent DA12 5BQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | bmeconcern.com |
---|
Registered Address | C14 Lion Business Park Gravesend Kent DA12 2DN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Year | 2014 |
---|---|
Turnover | £211,296 |
Net Worth | -£15,879 |
Cash | £2,721 |
Current Liabilities | £41,544 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
6 October 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
5 October 2017 | Register(s) moved to registered inspection location Mccarthy Denning Albert Buildings 49 Queen Victoria Street London EC4N 4SA (1 page) |
5 October 2017 | Register(s) moved to registered inspection location Mccarthy Denning Albert Buildings 49 Queen Victoria Street London EC4N 4SA (1 page) |
5 October 2017 | Register inspection address has been changed to Mccarthy Denning Albert Buildings 49 Queen Victoria Street London EC4N 4SA (1 page) |
5 October 2017 | Register inspection address has been changed to Mccarthy Denning Albert Buildings 49 Queen Victoria Street London EC4N 4SA (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
2 June 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
2 June 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
31 March 2016 | Appointment of Ms Anne Morenike Phillips as a secretary on 23 October 2015 (2 pages) |
31 March 2016 | Secretary's details changed for Ms Anne Morenike Phillips on 4 March 2016 (1 page) |
31 March 2016 | Appointment of Ms Anne Morenike Phillips as a secretary on 23 October 2015 (2 pages) |
31 March 2016 | Secretary's details changed for Ms Anne Morenike Phillips on 4 March 2016 (1 page) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
17 November 2015 | Company name changed ripples foundation uk LTD\certificate issued on 17/11/15
|
17 November 2015 | Company name changed ripples foundation uk LTD\certificate issued on 17/11/15
|
6 November 2015 | Appointment of Mr Paul James Commerford as a director on 26 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Anne Phillips as a director on 26 October 2015 (1 page) |
6 November 2015 | Appointment of Dr Gordon Oluseyi Ade-Ojo as a director on 26 October 2015 (2 pages) |
6 November 2015 | Appointment of Dr Phillip Rotimi Akomolafe as a director on 26 October 2015 (2 pages) |
6 November 2015 | Appointment of Dr Phillip Rotimi Akomolafe as a director on 26 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Richard Thomas Keith as a director on 26 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Richard Thomas Keith as a director on 26 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Paul James Commerford as a director on 26 October 2015 (2 pages) |
6 November 2015 | Appointment of Dr Gordon Oluseyi Ade-Ojo as a director on 26 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Anne Phillips as a director on 26 October 2015 (1 page) |
20 July 2015 | Annual return made up to 14 July 2015 no member list (2 pages) |
20 July 2015 | Annual return made up to 14 July 2015 no member list (2 pages) |
22 June 2015 | Resolutions
|
22 June 2015 | Resolutions
|
2 June 2015 | Statement of company's objects (2 pages) |
2 June 2015 | Statement of company's objects (2 pages) |
28 May 2015 | Change of name notice (2 pages) |
28 May 2015 | Company name changed bme concern LTD\certificate issued on 28/05/15
|
28 May 2015 | Company name changed bme concern LTD\certificate issued on 28/05/15
|
28 May 2015 | Change of name notice (2 pages) |
30 April 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
30 April 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Statement of company's objects (2 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Statement of company's objects (2 pages) |
22 April 2015 | Change of name notice (3 pages) |
22 April 2015 | Change of name notice (3 pages) |
4 August 2014 | Annual return made up to 14 July 2014 no member list (2 pages) |
4 August 2014 | Annual return made up to 14 July 2014 no member list (2 pages) |
25 March 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
25 March 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
12 August 2013 | Annual return made up to 14 July 2013 no member list (2 pages) |
12 August 2013 | Annual return made up to 14 July 2013 no member list (2 pages) |
11 August 2013 | Director's details changed for Ms Anne Phillips on 1 October 2012 (2 pages) |
11 August 2013 | Director's details changed for Ms Anne Phillips on 1 October 2012 (2 pages) |
28 January 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
28 January 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
17 December 2012 | Registered office address changed from Heritage House 79-80 High Street Gravesend Kent DA11 0BH on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Heritage House 79-80 High Street Gravesend Kent DA11 0BH on 17 December 2012 (1 page) |
18 July 2012 | Annual return made up to 14 July 2012 no member list (2 pages) |
18 July 2012 | Annual return made up to 14 July 2012 no member list (2 pages) |
29 February 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
29 February 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
23 February 2012 | Termination of appointment of Helen Abdul as a secretary (1 page) |
23 February 2012 | Termination of appointment of Helen Abdul as a secretary (1 page) |
15 February 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
15 February 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
25 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
25 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
14 July 2011 | Annual return made up to 14 July 2011 no member list (3 pages) |
14 July 2011 | Annual return made up to 14 July 2011 no member list (3 pages) |
31 March 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages) |
31 March 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages) |
22 February 2011 | Termination of appointment of Genevieve Jones as a secretary (1 page) |
22 February 2011 | Termination of appointment of Genevieve Jones as a secretary (1 page) |
12 November 2010 | Annual return made up to 6 September 2010 (14 pages) |
12 November 2010 | Annual return made up to 6 September 2010 (14 pages) |
12 November 2010 | Annual return made up to 6 September 2010 (14 pages) |
13 October 2010 | Statement of company's objects (21 pages) |
13 October 2010 | Statement of company's objects (21 pages) |
4 August 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
4 August 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
12 May 2010 | Registered office address changed from 104 Leander Drive Gravesend Kent DA12 4NQ on 12 May 2010 (2 pages) |
12 May 2010 | Registered office address changed from 104 Leander Drive Gravesend Kent DA12 4NQ on 12 May 2010 (2 pages) |
10 May 2010 | Memorandum and Articles of Association (19 pages) |
10 May 2010 | Statement of company's objects (2 pages) |
10 May 2010 | Memorandum and Articles of Association (19 pages) |
10 May 2010 | Statement of company's objects (2 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2010 | Annual return made up to 6 September 2009 no member list (2 pages) |
18 January 2010 | Annual return made up to 6 September 2009 no member list (2 pages) |
18 January 2010 | Annual return made up to 6 September 2009 no member list (2 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2009 | Annual return made up to 06/09/08 (2 pages) |
18 September 2009 | Annual return made up to 06/09/08 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
19 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from council for voluntary service riverside community resource centre dickens road gravesend kent DA12 2JY (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from council for voluntary service riverside community resource centre dickens road gravesend kent DA12 2JY (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from i/c council for voluntary service 8 essex road dartford kent DA1 2AU (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from i/c council for voluntary service 8 essex road dartford kent DA1 2AU (1 page) |
4 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
4 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
28 April 2008 | Annual return made up to 06/09/07 (2 pages) |
28 April 2008 | Annual return made up to 06/09/07 (2 pages) |
7 March 2008 | Secretary appointed helen abdul (2 pages) |
7 March 2008 | Secretary appointed helen abdul (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
6 September 2006 | Incorporation (21 pages) |
6 September 2006 | Incorporation (21 pages) |