AIDS ORPHAN UK TRUST

Register to unlock more data on OkredoRegister

AIDS ORPHAN UK TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07034018

Incorporation date

29/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Savoy Court, London WC2R 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2009)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
Voluntary strike-off action has been suspended
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon06/09/2022
Application to strike the company off the register
dot icon30/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon15/10/2021
Director's details changed for Jonathan Peter Reginald White on 2021-10-06
dot icon14/10/2021
Director's details changed for Reverend Christopher Antony Rogers on 2021-10-01
dot icon06/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon07/10/2020
Director's details changed for Mr Christopher John Woolls on 2020-10-01
dot icon27/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon10/10/2019
Director's details changed for Reverend Christopher Antony Rogers on 2017-05-01
dot icon30/07/2019
Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 7 Savoy Court London WC2R 0EX on 2019-07-30
dot icon26/07/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 2019-07-26
dot icon10/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/11/2017
Director's details changed for Jonathan Peter Reginald White on 2017-11-23
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon27/07/2017
Termination of appointment of Sanjay Bhagani as a director on 2017-07-26
dot icon27/07/2017
Termination of appointment of Sanjay Bhagani as a director on 2017-07-26
dot icon26/06/2017
Micro company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon27/06/2016
Micro company accounts made up to 2015-09-30
dot icon21/01/2016
Appointment of Professor Ian John Govendir as a secretary on 2015-11-21
dot icon21/01/2016
Termination of appointment of Angelina Namiba as a director on 2015-11-21
dot icon20/10/2015
Annual return made up to 2015-09-29 no member list
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/05/2015
Appointment of Mr Christopher John Woolls as a director on 2015-05-02
dot icon18/12/2014
Appointment of Ms Angelina Namiba as a director on 2014-09-09
dot icon04/12/2014
Termination of appointment of a secretary
dot icon31/10/2014
Annual return made up to 2014-09-29 no member list
dot icon31/10/2014
Termination of appointment of Kim Hemmingway as a director on 2014-04-01
dot icon31/10/2014
Termination of appointment of Hal Management Limited as a secretary on 2014-10-31
dot icon31/10/2014
Termination of appointment of Ian John Govendir as a director on 2013-12-31
dot icon31/10/2014
Director's details changed for Sanjay Bhagani on 2009-11-29
dot icon31/10/2014
Secretary's details changed for Hal Management Limited on 2009-11-29
dot icon08/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-29 no member list
dot icon10/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon21/03/2013
Director's details changed for Eve Karis Govendir on 2013-02-27
dot icon21/03/2013
Director's details changed for Reverend Christopher Antony Rogers on 2013-02-27
dot icon08/10/2012
Annual return made up to 2012-09-29 no member list
dot icon13/04/2012
Appointment of Eve Karis Govendir as a director on 2012-01-21
dot icon07/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon02/11/2011
Annual return made up to 2011-09-29 no member list
dot icon22/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/12/2010
Annual return made up to 2010-09-29 no member list
dot icon25/10/2010
Appointment of Fr Christopher Antony Rogers as a director
dot icon29/09/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£34,813.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
36.45K
-
0.00
34.81K
-
2021
-
36.45K
-
0.00
34.81K
-

Employees

2021

Employees

-

Net Assets(GBP)

36.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Govendir, Ian John, Professor
Secretary
21/11/2015 - Present
-
Govendir, Eve Karis
Director
21/01/2012 - Present
-
Rogers, Christopher Antony, Reverend
Director
24/09/2010 - Present
3
Govendir, Ian John
Director
29/09/2009 - 31/12/2013
5
Bhagani, Sanjay, Dr
Director
29/09/2009 - 26/07/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIDS ORPHAN UK TRUST

AIDS ORPHAN UK TRUST is an(a) Dissolved company incorporated on 29/09/2009 with the registered office located at 7 Savoy Court, London WC2R 0EX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIDS ORPHAN UK TRUST?

toggle

AIDS ORPHAN UK TRUST is currently Dissolved. It was registered on 29/09/2009 and dissolved on 27/12/2022.

Where is AIDS ORPHAN UK TRUST located?

toggle

AIDS ORPHAN UK TRUST is registered at 7 Savoy Court, London WC2R 0EX.

What does AIDS ORPHAN UK TRUST do?

toggle

AIDS ORPHAN UK TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIDS ORPHAN UK TRUST?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.