Company Name32 East Ugandan Arts Trust
Company StatusDissolved
Company Number08012692
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 2012(12 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameNicola Elphinstone
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameFrances Leeming
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCharity Trustee (Non Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameRocca Gutteridge
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW

Contact

Websitewww.ugandanartstrust.org
Email address[email protected]

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£25,244
Cash£24,831
Current Liabilities£1,200

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
27 April 2021Application to strike the company off the register (3 pages)
1 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
21 October 2020Director's details changed for Frances Leeeming on 29 March 2012 (2 pages)
23 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 March 2019 (6 pages)
17 September 2019Registered 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 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 March 2018 (6 pages)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 March 2017 (6 pages)
29 August 2017Termination of appointment of Rocca Gutteridge as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Rocca Gutteridge as a director on 29 August 2017 (1 page)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
4 January 2017Director's details changed for Rocca Gutteridge on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Rocca Gutteridge on 4 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
5 April 2016Annual return made up to 29 March 2016 no member list (3 pages)
5 April 2016Annual return made up to 29 March 2016 no member list (3 pages)
15 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
10 April 2015Registered 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 2015Registered 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
31 March 2015Annual return made up to 29 March 2015 no member list (3 pages)
31 March 2015Annual return made up to 29 March 2015 no member list (3 pages)
25 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
12 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
12 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
1 April 2014Annual return made up to 29 March 2014 no member list (3 pages)
1 April 2014Annual return made up to 29 March 2014 no member list (3 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 April 2013Register inspection address has been changed (2 pages)
15 April 2013Register(s) moved to registered inspection location (2 pages)
15 April 2013Annual return made up to 29 March 2013 (16 pages)
15 April 2013Annual return made up to 29 March 2013 (16 pages)
15 April 2013Register inspection address has been changed (2 pages)
15 April 2013Register(s) moved to registered inspection location (2 pages)
29 March 2012Incorporation (38 pages)
29 March 2012Incorporation (38 pages)