CHRISTIAN FRIENDS OF INTERNATIONAL STUDENTS

Register to unlock more data on OkredoRegister

CHRISTIAN FRIENDS OF INTERNATIONAL STUDENTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03718873

Incorporation date

23/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

54 Guildown Road, Guildford, Surrey GU2 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1999)
dot icon27/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2017
Voluntary strike-off action has been suspended
dot icon09/01/2017
First Gazette notice for voluntary strike-off
dot icon02/01/2017
Application to strike the company off the register
dot icon07/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Resolutions
dot icon09/03/2016
Annual return made up to 2016-02-24 no member list
dot icon09/03/2016
Appointment of Mr Martyn Bertram Whiteman as a director on 2015-11-10
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Appointment of Mr Peter Gregory Nicholls as a director on 2015-06-30
dot icon25/08/2015
Termination of appointment of Lawrence John Weir Bain as a director on 2015-03-01
dot icon03/03/2015
Annual return made up to 2015-02-24 no member list
dot icon03/03/2015
Termination of appointment of Philip Wai as a director on 2014-10-01
dot icon02/03/2015
Appointment of The Reverend Canon Dr Andrew Scott Bishop as a director on 2014-06-03
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-24 no member list
dot icon13/01/2014
Appointment of Dr Timothy Michael Bruton as a director
dot icon13/01/2014
Registered office address changed from C/O Paul Lambdin Mount West House Mount Pleasant Guildford Surrey GU2 4HZ United Kingdom on 2014-01-14
dot icon13/01/2014
Termination of appointment of Paul Lambdin as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Termination of appointment of Peter Rush as a director
dot icon26/05/2013
Appointment of Mrs Crystal Rosemary Kittow as a director
dot icon10/05/2013
Annual return made up to 2013-02-24 no member list
dot icon29/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-02-24 no member list
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/09/2011
Director's details changed for Peter Kenneth Grantley Rush on 2011-07-22
dot icon17/09/2011
Registered office address changed from 33 Old Lane Cobham Surrey KT11 1NW on 2011-09-18
dot icon20/03/2011
Annual return made up to 2011-02-24 no member list
dot icon18/03/2011
Director's details changed for Paul John Lambdin on 2011-03-19
dot icon18/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/09/2010
Termination of appointment of Susan Wheeler as a director
dot icon16/03/2010
Annual return made up to 2010-02-24 no member list
dot icon16/03/2010
Director's details changed for Susan Jane Wheeler on 2010-03-17
dot icon16/03/2010
Director's details changed for Peter Kenneth Grantley Rush on 2010-03-17
dot icon16/03/2010
Director's details changed for Paul Lambdin on 2010-03-17
dot icon16/03/2010
Director's details changed for Dr Susan Elizabeth Snashall on 2010-03-17
dot icon16/03/2010
Director's details changed for Reverend Lawrence John Weir Bain on 2010-03-17
dot icon16/03/2010
Director's details changed for Sara Priscilla Slater on 2010-03-17
dot icon13/03/2010
Termination of appointment of Jacobus Klopper as a director
dot icon19/10/2009
Appointment of Dr Philip Wai as a director
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/08/2009
Director appointed paul lambdin
dot icon24/08/2009
Appointment terminate, director martin klopper logged form
dot icon26/05/2009
Appointment terminate, director and secretary roy proctor logged form
dot icon26/05/2009
Appointment terminated director arthur savage
dot icon26/05/2009
Registered office changed on 27/05/2009 from gracewood, ockham road north east horsley leatherhead surrey KT24 6NU
dot icon26/02/2009
Annual return made up to 24/02/09
dot icon24/11/2008
Director appointed peter kenneth grantley rush
dot icon24/11/2008
Director appointed sara priscilla slater
dot icon24/11/2008
Director appointed reverend lawrence john weir bain
dot icon24/11/2008
Director appointed susan jane wheeler
dot icon24/11/2008
Director appointed dr susan elizabeth snashall
dot icon24/11/2008
Director appointed jacobus marthinus lourens klopper
dot icon24/11/2008
Appointment terminated director peter hayden
dot icon21/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/02/2008
Annual return made up to 24/02/08
dot icon19/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/03/2007
Annual return made up to 24/02/07
dot icon15/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/03/2006
Annual return made up to 24/02/06
dot icon19/03/2006
New secretary appointed
dot icon19/03/2006
Secretary resigned
dot icon19/03/2006
Registered office changed on 20/03/06 from: moushill mead milford surrey GU8 5EA
dot icon25/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/03/2005
Annual return made up to 24/02/05
dot icon26/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/03/2004
Annual return made up to 24/02/04
dot icon26/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/03/2003
Annual return made up to 24/02/03
dot icon21/03/2003
Director resigned
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon10/03/2002
Annual return made up to 24/02/02
dot icon24/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/07/2001
New director appointed
dot icon18/03/2001
Annual return made up to 24/02/01
dot icon27/11/2000
Full accounts made up to 1999-12-31
dot icon27/11/2000
Secretary resigned;director resigned
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon21/04/2000
New secretary appointed;new director appointed
dot icon26/03/2000
Annual return made up to 24/02/00
dot icon08/07/1999
Memorandum and Articles of Association
dot icon08/07/1999
Resolutions
dot icon23/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klopper, Jacobus
Director
17/11/2008 - 22/08/2009
2
Slater, Sara Priscilla
Director
17/11/2008 - Present
3
Whiteman, Martyn Bertram
Director
10/11/2015 - Present
2
Bishop, Andrew Scott, The Reverend Canon Dr
Director
03/06/2014 - Present
2
Ide, David Frederick
Director
24/02/1999 - 31/12/2002
4

Persons with Significant Control

0

No PSC data available.

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 CHRISTIAN FRIENDS OF INTERNATIONAL STUDENTS

CHRISTIAN FRIENDS OF INTERNATIONAL STUDENTS is an(a) Dissolved company incorporated on 23/02/1999 with the registered office located at 54 Guildown Road, Guildford, Surrey GU2 4EY. There are currently 7 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 CHRISTIAN FRIENDS OF INTERNATIONAL STUDENTS?

toggle

CHRISTIAN FRIENDS OF INTERNATIONAL STUDENTS is currently Dissolved. It was registered on 23/02/1999 and dissolved on 27/03/2017.

Where is CHRISTIAN FRIENDS OF INTERNATIONAL STUDENTS located?

toggle

CHRISTIAN FRIENDS OF INTERNATIONAL STUDENTS is registered at 54 Guildown Road, Guildford, Surrey GU2 4EY.

What does CHRISTIAN FRIENDS OF INTERNATIONAL STUDENTS do?

toggle

CHRISTIAN FRIENDS OF INTERNATIONAL STUDENTS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHRISTIAN FRIENDS OF INTERNATIONAL STUDENTS?

toggle

The latest filing was on 27/03/2017: Final Gazette dissolved via voluntary strike-off.