Company NameKaleshwar Charitable Trust
Company StatusDissolved
Company Number06770181
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameSRI Sai Kaleshwara Charitable Trust

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Simone Maria Sofia Ackermans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address53 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMrs Stephne Monaghan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 01 December 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address53 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMrs Janet Savidge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 01 December 2020)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address53 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameFaith Marie Gibson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleLeadership Consultant And Executive Coach
Country of ResidenceEngland
Correspondence Address59 New End
London
NW3 1HY
Director NameDiana Griffin-Strauss
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleInterior Design
Country of ResidenceEngland
Correspondence Address3 St. Albans Mansions Kensington Court Place
London
W8 5QH
Director NameMrs Susan Merry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address53 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMiss Donatella Verducci
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2017(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 June 2018)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Junction Road
London
W5 4XP

Contact

Websitekaleshwarcharitabletrust.org
Email address[email protected]
Telephone020 89408521
Telephone regionLondon

Location

Registered Address53 Mount Ararat Road
Richmond
Surrey
TW10 6PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,404
Cash£1,767
Current Liabilities£3,819

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
2 September 2020Application to strike the company off the register (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
18 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
23 October 2019Withdraw the company strike off application (1 page)
21 October 2019Application to strike the company off the register (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Donatella Verducci as a director on 27 June 2018 (1 page)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
28 June 2017Appointment of Miss Donatella Verducci as a director on 21 June 2017 (2 pages)
28 June 2017Appointment of Miss Donatella Verducci as a director on 21 June 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
17 February 2016Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
17 February 2016Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
15 December 2015Annual return made up to 10 December 2015 no member list (3 pages)
15 December 2015Annual return made up to 10 December 2015 no member list (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2014Annual return made up to 10 December 2014 no member list (3 pages)
17 December 2014Annual return made up to 10 December 2014 no member list (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Termination of appointment of Susan Merry as a director on 3 September 2014 (1 page)
22 September 2014Appointment of Mrs Janet Savidge as a director on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of Susan Merry as a director on 3 September 2014 (1 page)
22 September 2014Appointment of Mrs Janet Savidge as a director on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of Susan Merry as a director on 3 September 2014 (1 page)
12 December 2013Annual return made up to 10 December 2013 no member list (3 pages)
12 December 2013Annual return made up to 10 December 2013 no member list (3 pages)
9 October 2013Memorandum and Articles of Association (23 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2013Statement of company's objects (2 pages)
9 October 2013Memorandum and Articles of Association (23 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2013Statement of company's objects (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Appointment of Mrs Stephne Monaghan as a director (2 pages)
13 August 2013Appointment of Mrs Stephne Monaghan as a director (2 pages)
15 January 2013Termination of appointment of Diana Griffin-Strauss as a director (1 page)
15 January 2013Termination of appointment of Diana Griffin-Strauss as a director (1 page)
13 December 2012Annual return made up to 10 December 2012 no member list (4 pages)
13 December 2012Annual return made up to 10 December 2012 no member list (4 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
30 August 2012Appointment of Mrs Susan Merry as a director (2 pages)
30 August 2012Appointment of Mrs Susan Merry as a director (2 pages)
4 January 2012Annual return made up to 10 December 2011 no member list (3 pages)
4 January 2012Annual return made up to 10 December 2011 no member list (3 pages)
3 January 2012Termination of appointment of Faith Gibson as a director (1 page)
3 January 2012Termination of appointment of Faith Gibson as a director (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 December 2010Annual return made up to 10 December 2010 no member list (4 pages)
16 December 2010Annual return made up to 10 December 2010 no member list (4 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
15 December 2009Director's details changed for Faith Marie Gibson on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 no member list (3 pages)
15 December 2009Director's details changed for Diana Griffin-Strauss on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Diana Griffin-Strauss on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Simone Maria Sofia Ackermans on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Simone Maria Sofia Ackermans on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 no member list (3 pages)
15 December 2009Director's details changed for Faith Marie Gibson on 15 December 2009 (2 pages)
24 June 2009Memorandum and Articles of Association (24 pages)
24 June 2009Memorandum and Articles of Association (24 pages)
17 June 2009Company name changed sri sai kaleshwara charitable trust\certificate issued on 23/06/09 (2 pages)
17 June 2009Company name changed sri sai kaleshwara charitable trust\certificate issued on 23/06/09 (2 pages)
10 December 2008Incorporation (30 pages)
10 December 2008Incorporation (30 pages)