Company NameFederation Of Simon & Cyrenians
Company StatusDissolved
Company Number07934783
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 February 2012(12 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Robert Baker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleDirector Of The Simon Community
Country of ResidenceEngland
Correspondence AddressThe Simon Community 129 Malden Road
London
NW5 4HS
Director NameTracey Dann
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Rochester Row
London
SW1P 1JU
Director NameRubina Shaheen Bokhari
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Cyrenians 255 Manningham Lane
Bradford
West Yorkshire
BD8 7EP
Secretary NameKathleen Lyons
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address52 Rochester Row
London
SW1P 1JU
Secretary NameMr James Patrick McNicholas
StatusResigned
Appointed31 October 2015(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2020)
RoleCompany Director
Correspondence AddressCarlyle House 235-237vauxhall Bridge Road
London
SW1V 1EJ

Location

Registered AddressCarlyle House
235-237vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
26 June 2021Termination of appointment of Rubina Shaheen Bokhari as a director on 1 June 2021 (1 page)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
24 May 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
4 February 2020Termination of appointment of James Patrick Mcnicholas as a secretary on 3 February 2020 (1 page)
22 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
29 October 2018Registered office address changed from 52 Rochester Row London SW1P 1JU to Carlyle House 235-237Vauxhall Bridge Road London SW1V 1EJ on 29 October 2018 (1 page)
29 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
26 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages)
9 February 2016Annual return made up to 3 February 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016
(6 pages)
9 February 2016Annual return made up to 3 February 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016
(6 pages)
8 February 2016Termination of appointment of Kathleen Lyons as a secretary on 31 October 2015 (1 page)
8 February 2016Termination of appointment of Kathleen Lyons as a secretary on 31 October 2015 (1 page)
8 February 2016Appointment of Mr James Patrick Mcnicholas as a secretary on 31 October 2015 (2 pages)
8 February 2016Appointment of Mr James Patrick Mcnicholas as a secretary on 31 October 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
11 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
11 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
26 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 February 2014Secretary's details changed for Kathleen Lyons on 1 February 2014 (1 page)
12 February 2014Director's details changed for Tracey Dann on 1 February 2014 (2 pages)
12 February 2014Registered office address changed from First Floor 181 Kensington High Street London W8 6SH United Kingdom on 12 February 2014 (1 page)
12 February 2014Secretary's details changed for Kathleen Lyons on 1 February 2014 (1 page)
12 February 2014Annual return made up to 3 February 2014 no member list (5 pages)
12 February 2014Registered office address changed from First Floor 181 Kensington High Street London W8 6SH United Kingdom on 12 February 2014 (1 page)
12 February 2014Director's details changed for Tracey Dann on 1 February 2014 (2 pages)
12 February 2014Annual return made up to 3 February 2014 no member list (5 pages)
12 February 2014Secretary's details changed for Kathleen Lyons on 1 February 2014 (1 page)
12 February 2014Director's details changed for Tracey Dann on 1 February 2014 (2 pages)
12 February 2014Annual return made up to 3 February 2014 no member list (5 pages)
22 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 April 2013Annual return made up to 3 February 2013 (15 pages)
11 April 2013Annual return made up to 3 February 2013 (15 pages)
11 April 2013Annual return made up to 3 February 2013 (15 pages)
3 February 2012Incorporation (28 pages)
3 February 2012Incorporation (28 pages)