Company NameInternational Ngo Safety Organisation
Company StatusDissolved
Company Number07496737
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Nicolas Paul Lee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Mario Stephan
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed18 August 2015(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 24 December 2019)
RoleCeo/Founder Arabian Perspectives
Country of ResidenceUnited Arab Emirates
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Foluke Olatilewa Mogaji
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 24 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Sonia Di Mezza
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 24 December 2019)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Emmanuel Pierre Maurice Rinck
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2017(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 24 December 2019)
RoleDesk Officer
Country of ResidenceFrance
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Christopher Lloyd Timothy Roberts
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 24 December 2019)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Nathan William Ronaldson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleOperations Coordinator
Country of ResidenceCAN
Correspondence Address2 - 6 Cannon Street
London
EC4M 6YH
Director NameMr Peter John Medway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr David Michael Haines
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Nicholas Downie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2014)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 - 6 Cannon Street
London
EC4M 6YH

Contact

Telephone020 74897231
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,180,077
Net Worth£154,481
Cash£506,973
Current Liabilities£642,052

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

30 March 2015Delivered on: 31 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019Full accounts made up to 30 June 2019 (35 pages)
9 November 2019Voluntary strike-off action has been suspended (1 page)
13 October 2019Satisfaction of charge 074967370001 in full (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
25 September 2019Application to strike the company off the register (4 pages)
13 February 2019Full accounts made up to 30 June 2018 (31 pages)
20 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
20 January 2019Notification of a person with significant control statement (2 pages)
18 January 2018Cessation of Foluke Olatilewa Mogaji as a person with significant control on 1 August 2017 (1 page)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 January 2018Cessation of Nicolas Paul Lee as a person with significant control on 1 August 2017 (1 page)
18 January 2018Cessation of Mario Stephan as a person with significant control on 1 August 2017 (1 page)
5 January 2018Full accounts made up to 30 June 2017 (29 pages)
1 August 2017Appointment of Mrs Sonia Di Mezza as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Emmanuel Pierre Maurice Rinck as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Christopher Lloyd Timothy Roberts as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Sonia Di Mezza as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Emmanuel Pierre Maurice Rinck as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Christopher Lloyd Timothy Roberts as a director on 1 August 2017 (2 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
6 January 2017Full accounts made up to 30 June 2016 (28 pages)
6 January 2017Full accounts made up to 30 June 2016 (28 pages)
28 December 2016Termination of appointment of Peter John Medway as a director on 7 December 2016 (1 page)
28 December 2016Termination of appointment of Peter John Medway as a director on 7 December 2016 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (26 pages)
12 April 2016Full accounts made up to 30 June 2015 (26 pages)
3 February 2016Annual return made up to 18 January 2016 no member list (3 pages)
3 February 2016Annual return made up to 18 January 2016 no member list (3 pages)
1 November 2015Appointment of Mrs Foluke Olatilewa Mogaji as a director on 1 November 2015 (2 pages)
1 November 2015Appointment of Mrs Foluke Olatilewa Mogaji as a director on 1 November 2015 (2 pages)
1 November 2015Appointment of Mrs Foluke Olatilewa Mogaji as a director on 1 November 2015 (2 pages)
28 September 2015Termination of appointment of David Michael Haines as a director on 25 September 2015 (1 page)
28 September 2015Termination of appointment of David Michael Haines as a director on 25 September 2015 (1 page)
11 September 2015Appointment of Mr Mario Stephan as a director on 18 August 2015 (2 pages)
11 September 2015Appointment of Mr Mario Stephan as a director on 18 August 2015 (2 pages)
31 March 2015Registration of charge 074967370001, created on 30 March 2015 (19 pages)
31 March 2015Registration of charge 074967370001, created on 30 March 2015 (19 pages)
1 March 2015Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 1 March 2015 (1 page)
1 March 2015Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 1 March 2015 (1 page)
1 March 2015Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 1 March 2015 (1 page)
30 January 2015Full accounts made up to 30 June 2014 (24 pages)
30 January 2015Full accounts made up to 30 June 2014 (24 pages)
18 January 2015Annual return made up to 18 January 2015 no member list (3 pages)
18 January 2015Annual return made up to 18 January 2015 no member list (3 pages)
20 January 2014Termination of appointment of Nicholas Downie as a director (1 page)
20 January 2014Termination of appointment of Nicholas Downie as a director (1 page)
20 January 2014Annual return made up to 18 January 2014 no member list (3 pages)
20 January 2014Annual return made up to 18 January 2014 no member list (3 pages)
19 December 2013Full accounts made up to 30 June 2013 (23 pages)
19 December 2013Full accounts made up to 30 June 2013 (23 pages)
21 January 2013Annual return made up to 18 January 2013 no member list (3 pages)
21 January 2013Annual return made up to 18 January 2013 no member list (3 pages)
18 October 2012Full accounts made up to 30 June 2012 (23 pages)
18 October 2012Full accounts made up to 30 June 2012 (23 pages)
18 January 2012Annual return made up to 18 January 2012 no member list (3 pages)
18 January 2012Annual return made up to 18 January 2012 no member list (3 pages)
24 October 2011Appointment of Mr Nicholas Downie as a director (2 pages)
24 October 2011Appointment of Mr Nicholas Downie as a director (2 pages)
11 July 2011Appointment of Mr David Michael Haines as a director (2 pages)
11 July 2011Appointment of Mr David Michael Haines as a director (2 pages)
29 June 2011Termination of appointment of Nathan William Ronaldson as a director (1 page)
29 June 2011Termination of appointment of Nathan William Ronaldson as a director (1 page)
30 January 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
30 January 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
18 January 2011Incorporation (33 pages)
18 January 2011Incorporation (33 pages)