Company NameLin-Ton Buddhist Association For P.E.A.C.E.
Company StatusDissolved
Company Number06181108
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Lindsay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(2 years after company formation)
Appointment Duration4 years, 10 months (closed 25 February 2014)
RolePrison Worker
Country of ResidenceUnited Kingdom
Correspondence Address28b Gloucester Road
Edmonton
London
N18 1HL
Director NameMiss Eva Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2009(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAusten House Cambridge Road
South Kilburn
London
NW6 5YL
Director NameAleem Tien Rafiyq McKenzie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Austen House
Cambridge Road
South Kilburn
NW6 5YL
Secretary NameEva Smith
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Carlton House
Canterbury Terrace, South Kilburn
London
NW6 5DE
Director NameDwight Miller
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2011)
RolePrison Warden
Country of ResidenceUnited Kingdom
Correspondence Address239 Stephendale Road
Fulham
London
SW6 2PR
Director NameCyril Ramsay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2008)
RoleAccountant
Correspondence Address7 Craik Court Carlton Vale
South Kilburn
London
NW6 5HL
Director NamePaul Brown
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2009)
RoleElectrician
Correspondence Address23 Craik Court Carlton Vale
South Kilburn
London
NW6 5HL

Location

Registered AddressAusten House Cambridge Road
South Kilburn
London
NW6 5YL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013Registered office address changed from Len Williams Court 1-19 Granville Road South Kilburn London NW6 5QY United Kingdom on 19 April 2013 (1 page)
19 April 2013Termination of appointment of Dwight Miller as a director (1 page)
19 April 2013Termination of appointment of Dwight Miller as a director on 31 December 2011 (1 page)
19 April 2013Registered office address changed from Len Williams Court 1-19 Granville Road South Kilburn London NW6 5QY United Kingdom on 19 April 2013 (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
24 January 2013Annual return made up to 23 March 2012 no member list (5 pages)
24 January 2013Registered office address changed from 55 Austen House Cambridge Road Kilburn London NW6 5YL United Kingdom on 24 January 2013 (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Registered office address changed from 55 Austen House Cambridge Road Kilburn London NW6 5YL United Kingdom on 24 January 2013 (1 page)
24 January 2013Annual return made up to 23 March 2012 no member list (5 pages)
5 May 2012Compulsory strike-off action has been suspended (1 page)
5 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Registered office address changed from The Vale Community Centre 1 Pentland Road Kilburn London NW6 5RT England on 14 July 2011 (1 page)
14 July 2011Registered office address changed from the Vale Community Centre 1 Pentland Road Kilburn London NW6 5RT England on 14 July 2011 (1 page)
14 July 2011Annual return made up to 23 March 2011 no member list (4 pages)
14 July 2011Annual return made up to 23 March 2011 no member list (4 pages)
15 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
15 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
1 June 2010Annual return made up to 23 March 2010 no member list (3 pages)
1 June 2010Director's details changed for Dwight Miller on 11 November 2009 (2 pages)
1 June 2010Director's details changed for Mr David Lindsay on 11 November 2009 (2 pages)
1 June 2010Annual return made up to 23 March 2010 no member list (3 pages)
1 June 2010Director's details changed for Dwight Miller on 11 November 2009 (2 pages)
1 June 2010Director's details changed for Mr David Lindsay on 11 November 2009 (2 pages)
7 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
7 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
24 March 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
24 March 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2009Appointment of Miss Eva Smith as a director (2 pages)
20 October 2009Appointment of Miss Eva Smith as a director (2 pages)
16 April 2009Annual return made up to 23/03/09 (2 pages)
16 April 2009Annual return made up to 23/03/09 (2 pages)
15 April 2009Director appointed mr david lindsay (1 page)
15 April 2009Director appointed mr david lindsay (1 page)
15 April 2009Registered office changed on 15/04/2009 from the vale community centre 1 pentland road kilburn london NW6 5RT england (1 page)
15 April 2009Appointment Terminated Secretary eva smith (1 page)
15 April 2009Appointment terminated secretary eva smith (1 page)
15 April 2009Registered office changed on 15/04/2009 from the vale community centre 1 pentland road kilburn london NW6 5RT england (1 page)
26 January 2009Appointment terminated director paul brown (1 page)
26 January 2009Appointment Terminated Director paul brown (1 page)
18 November 2008Registered office changed on 18/11/2008 from craik court craik court tenants hall carlton vale south kilburn london NW6 5HL united kingdom (1 page)
18 November 2008Registered office changed on 18/11/2008 from craik court craik court tenants hall carlton vale south kilburn london NW6 5HL united kingdom (1 page)
17 November 2008Appointment terminated director cyril ramsay (1 page)
17 November 2008Appointment Terminated Director cyril ramsay (1 page)
29 September 2008Annual return made up to 23/03/08 (3 pages)
29 September 2008Annual return made up to 23/03/08 (3 pages)
11 March 2008Registered office changed on 11/03/2008 from 55 austen house, cambridge rd south kilburn london NW6 5YL (1 page)
11 March 2008Registered office changed on 11/03/2008 from 55 austen house, cambridge rd south kilburn london NW6 5YL (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)