FAITH BASED REGENERATION NETWORK UK

Register to unlock more data on OkredoRegister

FAITH BASED REGENERATION NETWORK UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05028047

Incorporation date

27/01/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ground Floor 308 Kennington Lane, London SE11 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon23/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon07/03/2016
First Gazette notice for compulsory strike-off
dot icon25/02/2015
Annual return made up to 2015-01-28 no member list
dot icon25/02/2015
Director's details changed for Jan Mcharry on 2015-01-01
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-01-28 no member list
dot icon25/02/2014
Director's details changed for Mr Dorab Erach Mistry on 2013-05-01
dot icon25/02/2014
Director's details changed for Mr Ramesh Pattni on 2013-05-01
dot icon25/02/2014
Director's details changed for Harmander Singh on 2013-05-01
dot icon25/02/2014
Director's details changed for Mr Steve Miller on 2013-05-01
dot icon25/02/2014
Director's details changed for Dr Natubhai Keshavlal Shah on 2013-05-01
dot icon25/02/2014
Director's details changed for Leone Rachelle Lewis on 2013-05-01
dot icon25/02/2014
Director's details changed for Jan Mcharry on 2013-05-01
dot icon25/02/2014
Director's details changed for The Honourable John Barnabas Leith on 2013-05-01
dot icon29/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/05/2013
Appointment of Mr Mohammed Sadiq Mamdani as a director
dot icon22/05/2013
Termination of appointment of Aurangzeb Khan as a director
dot icon06/02/2013
Annual return made up to 2013-01-28 no member list
dot icon06/01/2013
Registered office address changed from Voluntary Sector Centre Suite F2, 1St Floor 76 Shoe Lane London London EC4A 3JB England on 2013-01-07
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/10/2012
Resolutions
dot icon03/10/2012
Appointment of Dr Babatunde Aderemi Adedibu as a director
dot icon03/10/2012
Appointment of Canon John Duncan Brown as a director
dot icon02/10/2012
Termination of appointment of Jane Winter as a director
dot icon04/03/2012
Appointment of Ms Jane Marion Winter as a director
dot icon04/03/2012
Appointment of Mr Steve Miller as a director
dot icon04/03/2012
Termination of appointment of Frances Beckett as a director
dot icon12/02/2012
Annual return made up to 2012-01-28 no member list
dot icon30/08/2011
Registered office address changed from Community Network Ground Floor 12-20 Baron Street London N1 9LL England on 2011-08-31
dot icon01/08/2011
Termination of appointment of Doreen Finneron as a secretary
dot icon21/07/2011
Resolutions
dot icon10/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-01-28 no member list
dot icon10/03/2011
Registered office address changed from 4Th Floor Charles House Charity Centre 375 Kensington High Street London W14 8QH on 2011-03-11
dot icon10/03/2011
Appointment of Mr Ramesh Pattni as a director
dot icon28/02/2011
Director's details changed for Dr Natubhai Keshavlal Shah on 2011-01-27
dot icon28/02/2011
Director's details changed for Harmander Singh on 2011-01-27
dot icon28/02/2011
Director's details changed for Leone Rachelle Lewis on 2011-01-27
dot icon28/02/2011
Director's details changed
dot icon28/02/2011
Secretary's details changed for Dr Doreen Elizabeth Finneron on 2011-01-27
dot icon28/02/2011
Director's details changed for Mr Dorab Erach Mistry on 2011-01-27
dot icon28/02/2011
Director's details changed for The Honourable John Barnabas Leith on 2011-01-27
dot icon28/02/2011
Director's details changed for Frances Mary Beckett on 2011-01-27
dot icon28/02/2011
Director's details changed for Aurangzeb Khan on 2011-01-27
dot icon28/02/2011
Director's details changed for Jan Mcharry on 2011-01-27
dot icon28/02/2011
Termination of appointment of Deepak Naik as a director
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-28 no member list
dot icon31/10/2009
Partial exemption accounts made up to 2009-03-31
dot icon09/02/2009
Annual return made up to 28/01/09
dot icon29/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon17/09/2008
Resolutions
dot icon23/04/2008
Annual return made up to 28/01/08
dot icon15/04/2008
Secretary's change of particulars / doreen finneron / 21/07/2007
dot icon15/04/2008
Director appointed jan mcharry
dot icon15/04/2008
Director appointed aurangzeb khan
dot icon12/02/2008
Partial exemption accounts made up to 2007-03-31
dot icon17/04/2007
Annual return made up to 28/01/07
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Director resigned
dot icon21/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Annual return made up to 28/01/06
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Director resigned
dot icon16/11/2005
Secretary's particulars changed
dot icon29/08/2005
New director appointed
dot icon06/03/2005
Annual return made up to 28/01/05
dot icon27/02/2005
Registered office changed on 28/02/05 from: 9 lambton road raynes park london SW20 0LW
dot icon08/12/2004
Resolutions
dot icon11/10/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon16/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2004
Accounting reference date shortened from 31/01/05 to 31/03/04
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New secretary appointed
dot icon19/04/2004
New director appointed
dot icon07/03/2004
Registered office changed on 08/03/04 from: suite 72 cariocca business park 2 sawley road manchester greater manchester M40 8BB
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
Director resigned
dot icon27/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattni, Ramesh Damji Devji
Director
23/02/2010 - Present
13
Shah, Natubhai Keshavlal, Dr
Director
27/01/2004 - Present
8
Ahmad, Saif Uddin
Director
27/01/2004 - 08/10/2006
7
EAC (SECRETARIES) LIMITED
Nominee Secretary
27/01/2004 - 27/01/2004
1225
EAC (DIRECTORS) LIMITED
Nominee Director
27/01/2004 - 27/01/2004
718

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 FAITH BASED REGENERATION NETWORK UK

FAITH BASED REGENERATION NETWORK UK is an(a) Dissolved company incorporated on 27/01/2004 with the registered office located at Ground Floor 308 Kennington Lane, London SE11 5HY. There are currently 11 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 FAITH BASED REGENERATION NETWORK UK?

toggle

FAITH BASED REGENERATION NETWORK UK is currently Dissolved. It was registered on 27/01/2004 and dissolved on 23/05/2016.

Where is FAITH BASED REGENERATION NETWORK UK located?

toggle

FAITH BASED REGENERATION NETWORK UK is registered at Ground Floor 308 Kennington Lane, London SE11 5HY.

What does FAITH BASED REGENERATION NETWORK UK do?

toggle

FAITH BASED REGENERATION NETWORK UK operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for FAITH BASED REGENERATION NETWORK UK?

toggle

The latest filing was on 23/05/2016: Final Gazette dissolved via compulsory strike-off.