Company NameThe Sharpe's Children Foundation
Company StatusDissolved
Company Number06681276
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 August 2008(15 years, 7 months ago)
Dissolution Date11 December 2012 (11 years, 3 months ago)
Previous NameThe Sharpes Children Foundation

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Lesley Carol Baliga
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woolpack Lane
Braintree
Essex
CM7 9BA
Director NameMr Jason Hadden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ravesnbourne Road
Bromley
BR1 1HW
Director NameMr Daragh O'Malley
Date of BirthMay 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed29 September 2011(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Marlborough
61 Walton Street
Knightsbridge
London
SW3 2JX
Director NameMrs Ann Hogan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address57 The Marlborough
61 Walton Street
Knightsbridge
London
SW3 2JX
Director NameMr Daragh O'Mallay
Date of BirthMay 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 The Marlborough
61 Walton Street
Knightsbridge
London
SW3 2JX
Director NameMrs Gabrielle O'Malley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 The Marlborough
61 Walton Street
Knightsbridge
London
SW3 2JX
Director NameMrs Yvette Leavy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2009(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2010)
RoleCompany Director
Correspondence Address24 North Row Buildings North Row
Park Lane
London
W1K 7DG
Director NameMr Jason Salkey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2010)
RoleCompany Director
Correspondence Address63 Stephenson Street
London
NW10 6TX
Director NameJudy Cornwell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address325 Old Comens Road
Chatham
Massachusetts
02633
Director NameMr Michael Tobin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2011(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3101 8 Walworth Road
London
SE1 6EJ

Location

Registered Address68 Great Eastern Street
Shoreditch
London
EC2A 3JT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£91,788
Net Worth£29,202
Cash£18,330
Current Liabilities£5,996

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Termination of appointment of Michael Tobin as a director (1 page)
21 February 2012Termination of appointment of Michael Tobin as a director on 16 February 2012 (1 page)
24 January 2012Termination of appointment of Judy Cornwell as a director on 19 December 2011 (1 page)
24 January 2012Termination of appointment of Judy Cornwell as a director (1 page)
2 November 2011Annual return made up to 26 August 2011 no member list (5 pages)
2 November 2011Annual return made up to 26 August 2011 no member list (5 pages)
30 September 2011Appointment of Mr Daragh O'malley as a director on 29 September 2011 (2 pages)
30 September 2011Appointment of Mr Daragh O'malley as a director (2 pages)
19 September 2011Termination of appointment of Daragh O'mallay as a director on 19 September 2011 (1 page)
19 September 2011Termination of appointment of Daragh O'mallay as a director (1 page)
12 September 2011Appointment of Mr Michael Tobin as a director (2 pages)
12 September 2011Appointment of Mr Michael Tobin as a director on 10 September 2011 (2 pages)
2 September 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
2 September 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
5 August 2011Appointment of Mr Jason Hadden as a director (2 pages)
5 August 2011Appointment of Mr Jason Hadden as a director (2 pages)
5 August 2011Appointment of Mrs Lesley Baliga as a director (2 pages)
5 August 2011Appointment of Mrs Lesley Baliga as a director (2 pages)
5 August 2011Termination of appointment of Gabrielle O'malley as a director (1 page)
5 August 2011Termination of appointment of Gabrielle O'malley as a director (1 page)
21 January 2011Company name changed the sharpes children foundation\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2010-11-26
(2 pages)
21 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-26
(2 pages)
21 January 2011Change of name notice (2 pages)
21 January 2011Change of name notice (2 pages)
1 November 2010Director's details changed for Mr Daragh O'mallay on 20 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Gabrielle O'malley on 20 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Gabrielle O'malley on 20 August 2010 (2 pages)
1 November 2010Termination of appointment of Jason Salkey as a director (1 page)
1 November 2010Termination of appointment of Jason Salkey as a director (1 page)
1 November 2010Annual return made up to 26 August 2010 no member list (4 pages)
1 November 2010Termination of appointment of Yvette Leavy as a director (1 page)
1 November 2010Annual return made up to 26 August 2010 no member list (4 pages)
1 November 2010Termination of appointment of Yvette Leavy as a director (1 page)
1 November 2010Director's details changed for Mr Daragh O'mallay on 20 August 2010 (2 pages)
13 July 2010Certificate of fact - name correction from the sharpe's children foundation to sharpes children foundation (1 page)
13 July 2010Certificate of fact - name correction from the sharpe's children foundation to sharpes children foundation (1 page)
8 July 2010Memorandum and Articles of Association (7 pages)
8 July 2010Memorandum and Articles of Association (7 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Company name changed the sharpe's children foundation\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
  • ANNOTATION Changed its name on 29TH june 2010 to the sharpes children foundation and not the name the sharpe's children foundation as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Company name changed the sharpe's children foundation\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
  • ANNOTATION Other changed its name on 29TH june 2010 to the sharpes children foundation and not the name the sharpe's children foundation as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
25 February 2010Registered office address changed from 57 the Marlborough Walton Street Knightsbridge SW3 2JX on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 57 the Marlborough Walton Street Knightsbridge SW3 2JX on 25 February 2010 (1 page)
19 January 2010Appointment of Judy Cornwell as a director (4 pages)
19 January 2010Appointment of Judy Cornwell as a director (4 pages)
13 November 2009Annual return made up to 26 August 2009 no member list (3 pages)
13 November 2009Annual return made up to 26 August 2009 no member list (3 pages)
4 May 2009Director appointed mr jason salkey (1 page)
4 May 2009Director appointed mr jason salkey (1 page)
5 March 2009Director appointed mrs yvette leavy (1 page)
5 March 2009Director appointed mrs yvette leavy (1 page)
4 March 2009Appointment terminated director ann hogan (1 page)
4 March 2009Appointment Terminated Director ann hogan (1 page)
26 August 2008Incorporation (19 pages)
26 August 2008Incorporation (19 pages)