Company NameCommunity Campaigns Limited
Company StatusDissolved
Company Number06281569
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Misrahi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed24 November 2014(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Conduit Street
London
W1S 2YX
Director NameMr David Jeremy Menton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed12 December 2014(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 13 October 2020)
RolePrivate Equity Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Spencer Drive
London
N2 0QX
Secretary NameMr Anthony David Fineberg
StatusClosed
Appointed30 December 2016(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address44 Moss Lane
Pinner
HA5 3AX
Director NameBrian Philip Kerner
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenaway Gardens
Hampstead
London
NW3 7DJ
Director NameMr Chaim Zabludowicz
Date of BirthApril 1953 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lea
43 The Bishops Avenue
London
N2 0BN
Secretary NameMr David Robert Green
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Turner Close
London
NW11 6TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Moss Lane
Pinner
HA5 3AX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
10 January 2017Appointment of Mr Anthony David Fineberg as a secretary on 30 December 2016 (2 pages)
2 January 2017Termination of appointment of David Robert Green as a secretary on 31 December 2016 (1 page)
25 August 2016Annual return made up to 15 June 2016 no member list (4 pages)
23 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
27 August 2015Registered office address changed from 32-36 Great Portland Street London W1W 8QX to 111-113 Great Portland Street London W1W 6QQ on 27 August 2015 (1 page)
22 June 2015Annual return made up to 15 June 2015 no member list (4 pages)
12 December 2014Appointment of Mr David Jeremy Menton as a director on 12 December 2014 (2 pages)
24 November 2014Appointment of Mr Edward Misrahi as a director on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Chaim Zabludowicz as a director on 24 November 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 15 June 2014 no member list (3 pages)
8 July 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
16 June 2013Annual return made up to 15 June 2013 no member list (3 pages)
5 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 15 June 2012 no member list (3 pages)
19 December 2011Termination of appointment of Brian Philip Kerner as a director on 25 November 2011 (1 page)
14 July 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 15 June 2011 no member list (4 pages)
3 August 2010Annual return made up to 15 June 2010 no member list (4 pages)
6 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 July 2009Annual return made up to 15/06/09 (2 pages)
10 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
17 June 2008Annual return made up to 15/06/08 (2 pages)
3 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
1 August 2007Registered office changed on 01/08/07 from: 32-36 great portland street london W1W 8QX (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Secretary resigned;director resigned (1 page)
15 June 2007Incorporation (21 pages)