Dartmouth
Scotia Nova
B3a 3j2
Director Name | Mr Richard Leslie Rieser |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4x Leroy House 436 Essex Road London N1 3QP |
Director Name | Sarah Muthoni Kamau |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 09 October 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Environmentalist |
Country of Residence | Kenya |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Alina Mfulo |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | South African |
Status | Current |
Appointed | 09 October 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Advocate For Disabled People In South Africa |
Country of Residence | South Africa |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Mawunyo Kuma Yakor-Dagbah |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 09 October 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Auditing |
Country of Residence | Ghana |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Dr Sruti Molhatara |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 October 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Heads A Non-Profit And Two Businesses |
Country of Residence | India |
Correspondence Address | Iind Floor Sunflower Nursing Home A-99 Budhanagar Bhubaneswar 751006 |
Director Name | Leslie Aubrey Emanuel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Citizen Of Antigua A |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Regional Development Officer Executive Director |
Country of Residence | West Indies |
Correspondence Address | Potters Main Road PO Box W1529 St John'S Antigua West Indies |
Director Name | Mrs Rachel Kachaje |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Disability Activist |
Country of Residence | Malawi |
Correspondence Address | PO Box 2009 PO Box 2009 Lilongwe Malawi |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
---|---|
10 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
22 October 2019 | Appointment of Alina Mfulo as a director on 9 October 2019 (2 pages) |
18 October 2019 | Appointment of Sarah Muthoni Kamau as a director on 9 October 2019 (2 pages) |
18 October 2019 | Appointment of Mawunyo Kuma Yakor-Dagbah as a director on 9 October 2019 (2 pages) |
16 October 2019 | Cessation of Leslie Aubrey Emanuel as a person with significant control on 9 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Leslie Aubrey Emanuel as a director on 9 October 2019 (1 page) |
11 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 27 December 2018 (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
16 March 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Annual return made up to 30 January 2015 no member list (5 pages) |
9 June 2015 | Annual return made up to 30 January 2015 no member list (5 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 30 January 2014 no member list (5 pages) |
20 March 2014 | Annual return made up to 30 January 2014 no member list (5 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 February 2013 | Annual return made up to 30 January 2013 no member list (5 pages) |
27 February 2013 | Annual return made up to 30 January 2013 no member list (5 pages) |
3 April 2012 | Appointment of Leslie Aubrey Emanuel as a director (2 pages) |
3 April 2012 | Appointment of Leslie Aubrey Emanuel as a director (2 pages) |
2 April 2012 | Appointment of Mrs Rachel Kachaje as a director (2 pages) |
2 April 2012 | Appointment of Mr Steven Brien Estey as a director (2 pages) |
2 April 2012 | Appointment of Mr Steven Brien Estey as a director (2 pages) |
2 April 2012 | Appointment of Mrs Rachel Kachaje as a director (2 pages) |
28 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
28 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|