Company NameThe Advocacy Project For People With Learning Disabilities
Company StatusDissolved
Company Number07816564
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameThe Advocacy Project

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Andrew Martin Lonsdale
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(same day as company formation)
RoleConsulting And Interim Financi
Country of ResidenceEngland
Correspondence Address97 Oxford Road South
Chiswick
London
W4 3DD
Director NameMr Paul Kitchener
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23h Lambton Place
London
W11 2SH
Director NameMs Katherine Jane Ferguson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 06 May 2014)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address73 St. Charles Square
London
W10 6EJ
Director NameHarriet Anne Jerram
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 215 Buspace Studios
Conlan Street
London
W10 5AP
Director NamePatrick Charles Eveleigh Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Cranley Gardens
London
N10 3AE
Director NameYosief Semere Temelso
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 215 Buspace Studios
Conlan Street
London
W10 5AP
Director NameMs Gillian Carol Kleinert
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 215 Buspace Studios Conlan Street
London
W10 5AP

Location

Registered Address73 St. Charles Square
London
W10 6EJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (3 pages)
31 December 2013Application to strike the company off the register (3 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
26 June 2013Appointment of Ms Kate Ferguson as a director (2 pages)
26 June 2013Appointment of Ms Kate Ferguson as a director (2 pages)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
27 November 2012Annual return made up to 19 October 2012 no member list (3 pages)
27 November 2012Annual return made up to 19 October 2012 no member list (3 pages)
17 October 2012Termination of appointment of a director (2 pages)
17 October 2012Termination of appointment of Harriet Jerram as a director (2 pages)
17 October 2012Termination of appointment of Yosief Semere Temelso as a director (2 pages)
17 October 2012Termination of appointment of a director (2 pages)
17 October 2012Appointment of Dr Paul Kitchener as a director (3 pages)
17 October 2012Termination of appointment of a director (2 pages)
17 October 2012Termination of appointment of a director (2 pages)
17 October 2012Termination of appointment of Harriet Jerram as a director (2 pages)
17 October 2012Registered office address changed from Unit 215 Buspace Studios Conlan Street London W10 5AP on 17 October 2012 (2 pages)
17 October 2012Termination of appointment of Gillian Kleinert as a director (2 pages)
17 October 2012Termination of appointment of Patrick Johnson as a director (2 pages)
17 October 2012Appointment of Dr Paul Kitchener as a director (3 pages)
17 October 2012Termination of appointment of Yosief Semere Temelso as a director (2 pages)
17 October 2012Registered office address changed from Unit 215 Buspace Studios Conlan Street London W10 5AP on 17 October 2012 (2 pages)
17 October 2012Termination of appointment of Patrick Johnson as a director (2 pages)
17 October 2012Termination of appointment of Gillian Kleinert as a director (2 pages)
1 October 2012Company name changed the advocacy project\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
(2 pages)
1 October 2012NE01 (2 pages)
1 October 2012Company name changed the advocacy project\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
(2 pages)
1 October 2012NE01 (2 pages)
1 October 2012Change of name notice (2 pages)
1 October 2012Change of name notice (2 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 August 2012Appointment of Gillian Kleinert as a director (2 pages)
30 August 2012Appointment of Gillian Kleinert as a director (2 pages)
30 August 2012Appointment of Yosief Semere Temelso as a director (2 pages)
30 August 2012Appointment of Yosief Semere Temelso as a director (2 pages)
9 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
9 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2011Memorandum and Articles of Association (15 pages)
9 November 2011Memorandum and Articles of Association (15 pages)
19 October 2011Incorporation (33 pages)
19 October 2011Incorporation (33 pages)