London
WC2H 7HF
Director Name | Frances Leeming |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(same day as company formation) |
Role | Charity Trustee (Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Rocca Gutteridge |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Charity Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Website | www.ugandanartstrust.org |
---|---|
Email address | [email protected] |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,244 |
Cash | £24,831 |
Current Liabilities | £1,200 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2021 | Application to strike the company off the register (3 pages) |
1 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
21 October 2020 | Director's details changed for Frances Leeeming on 29 March 2012 (2 pages) |
23 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 March 2017 (6 pages) |
29 August 2017 | Termination of appointment of Rocca Gutteridge as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Rocca Gutteridge as a director on 29 August 2017 (1 page) |
9 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
4 January 2017 | Director's details changed for Rocca Gutteridge on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Rocca Gutteridge on 4 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 29 March 2016 no member list (3 pages) |
5 April 2016 | Annual return made up to 29 March 2016 no member list (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
10 April 2015 | Registered office address changed from Pennybridge Farm Beech Hill Wadhurst East Sussex TN5 6JR to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from Pennybridge Farm Beech Hill Wadhurst East Sussex TN5 6JR to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 10 April 2015 (1 page) |
7 April 2015 | Resolutions
|
7 April 2015 | Resolutions
|
31 March 2015 | Annual return made up to 29 March 2015 no member list (3 pages) |
31 March 2015 | Annual return made up to 29 March 2015 no member list (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
12 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
12 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
1 April 2014 | Annual return made up to 29 March 2014 no member list (3 pages) |
1 April 2014 | Annual return made up to 29 March 2014 no member list (3 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
15 April 2013 | Register inspection address has been changed (2 pages) |
15 April 2013 | Register(s) moved to registered inspection location (2 pages) |
15 April 2013 | Annual return made up to 29 March 2013 (16 pages) |
15 April 2013 | Annual return made up to 29 March 2013 (16 pages) |
15 April 2013 | Register inspection address has been changed (2 pages) |
15 April 2013 | Register(s) moved to registered inspection location (2 pages) |
29 March 2012 | Incorporation (38 pages) |
29 March 2012 | Incorporation (38 pages) |