Islington
London
N1 9JP
Director Name | Alisha Forbes |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2012(same day as company formation) |
Role | Community Development |
Country of Residence | United Kingdom |
Correspondence Address | 200a Pentonville Road Islington London N1 9JP |
Director Name | Josette Alfines Punter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200a Pentonville Road Islington London N1 9JP |
Director Name | Dr Zibiah Alfred Loakthar |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 24 January 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Brickworks, Hanley Crouch Community Centre 42 Crou London N4 4BY |
Director Name | Dr Anthony Salla |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 January 2023) |
Role | Student |
Country of Residence | England |
Correspondence Address | 226 Grafton Street Liverpool L8 6RQ |
Director Name | Wayne Walton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Director Name | Ms Kaya Makarau Schwartz |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2016) |
Role | Fundraising Officer |
Country of Residence | England |
Correspondence Address | Every Voice Ltd The Old Laundry Priory Green Estate London N1 9DG |
Director Name | Mr Najib Dahir Ahmed |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2017) |
Role | Business & Membership Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Tariq House 140-142 The Broadway Southall Middlesex UB1 1QN |
Website | everyvoice.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 0808081 |
Telephone region | Freephone |
Registered Address | Brickworks, Hanley Crouch Community Centre 42 Crouch Hill London London N4 4BY |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £36,521 |
Cash | £15,218 |
Current Liabilities | £15,218 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Registered office address changed from The Greenhouse 49 Green Lanes London N16 9BU England to Brickworks, Hanley Crouch Community Centre 42 Crouch Hill London London N4 4BY on 23 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
28 April 2018 | Registered office address changed from The Laundry Sparsholt Road London N19 4EL England to The Greenhouse 49 Green Lanes London N16 9BU on 28 April 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Termination of appointment of Najib Dahir Ahmed as a director on 19 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
19 April 2017 | Termination of appointment of Najib Dahir Ahmed as a director on 19 April 2017 (1 page) |
16 February 2017 | Appointment of Mr. Anthony Salla as a director (2 pages) |
16 February 2017 | Appointment of Mr. Anthony Salla as a director (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 May 2016 | Termination of appointment of Kaya Makarau Schwartz as a director on 16 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Every Voice Ltd the Old Laundry Priory Green Estate London N1 9DG England to The Laundry Sparsholt Road London N19 4EL on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Every Voice Ltd the Old Laundry Priory Green Estate London N1 9DG England to The Laundry Sparsholt Road London N19 4EL on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Kaya Makarau Schwartz as a director on 16 May 2016 (1 page) |
10 May 2016 | Annual return made up to 14 April 2016 no member list (8 pages) |
10 May 2016 | Annual return made up to 14 April 2016 no member list (8 pages) |
20 January 2016 | Director's details changed for Mr Najib Dahir Ahmed on 19 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Najib Dahir Ahmed on 19 January 2016 (2 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Registered office address changed from Voluntary Action Islington 200a Pentonville Road London N1 9JP to Every Voice Ltd the Old Laundry Priory Green Estate London N1 9DG on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Voluntary Action Islington 200a Pentonville Road London N1 9JP to Every Voice Ltd the Old Laundry Priory Green Estate London N1 9DG on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Najib Dahir Ahmed as a director on 1 June 2015 (2 pages) |
5 January 2016 | Appointment of Mr Najib Dahir Ahmed as a director on 1 June 2015 (2 pages) |
3 November 2015 | Appointment of Mr Anthony Salla as a director on 1 June 2015 (2 pages) |
3 November 2015 | Appointment of Mr Anthony Salla as a director on 1 June 2015 (2 pages) |
3 November 2015 | Appointment of Mr Anthony Salla as a director on 1 June 2015 (2 pages) |
16 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
16 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
29 April 2015 | Annual return made up to 14 April 2015 no member list (6 pages) |
29 April 2015 | Annual return made up to 14 April 2015 no member list (6 pages) |
29 April 2015 | Appointment of Dr. Zibiah Alfred Loakthar as a director on 18 February 2014 (2 pages) |
29 April 2015 | Appointment of Dr. Zibiah Alfred Loakthar as a director on 18 February 2014 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 August 2014 | Appointment of Ms Kaya Makarau Schwartz as a director on 12 August 2014 (2 pages) |
19 August 2014 | Appointment of Ms Kaya Makarau Schwartz as a director on 12 August 2014 (2 pages) |
17 April 2014 | Annual return made up to 14 April 2014 no member list (4 pages) |
17 April 2014 | Annual return made up to 14 April 2014 no member list (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 October 2013 | Termination of appointment of Wayne Walton as a director (2 pages) |
15 October 2013 | Termination of appointment of Wayne Walton as a director (2 pages) |
18 April 2013 | Annual return made up to 14 April 2013 no member list (5 pages) |
18 April 2013 | Annual return made up to 14 April 2013 no member list (5 pages) |
14 April 2012 | Incorporation
|
14 April 2012 | Incorporation
|