Company NameThe Trauma Awareness Project
Company StatusDissolved
Company Number08368902
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohn David Mitchell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address42 Goring Road
Steyning
Sussex
BN44 3GF
Secretary NameVivian Mary Florence Broughton
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address77 Overdale Road
London
W5 4TU

Contact

Websitewww.trauma-awareness.org/
Telephone0117 9232797
Telephone regionBristol

Location

Registered Address77 Overdale Road
London
W5 4TU
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014Application to strike the company off the register (3 pages)
25 November 2014Application to strike the company off the register (3 pages)
7 October 2014Registered office address changed from 77 Overdale Road London W5 4TU England to 77 Overdale Road London W5 4TU on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Top Flat 8 Cotham Side Bristol Glos BS6 5TP to 77 Overdale Road London W5 4TU on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Top Flat 8 Cotham Side Bristol Glos BS6 5TP to 77 Overdale Road London W5 4TU on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 77 Overdale Road London W5 4TU England to 77 Overdale Road London W5 4TU on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Top Flat 8 Cotham Side Bristol Glos BS6 5TP to 77 Overdale Road London W5 4TU on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 77 Overdale Road London W5 4TU England to 77 Overdale Road London W5 4TU on 7 October 2014 (1 page)
23 January 2014Annual return made up to 21 January 2014 no member list (3 pages)
23 January 2014Annual return made up to 21 January 2014 no member list (3 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)