FAMILY WELFARE ASSOCIATION NOMINEES LIMITED(THE)

Register to unlock more data on OkredoRegister

FAMILY WELFARE ASSOCIATION NOMINEES LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00351956

Incorporation date

17/04/1939

Size

Dormant

Contacts

Registered address

Registered address

24 Angel Gate, City Road, London EC1V 2PTCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon31/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2014
First Gazette notice for voluntary strike-off
dot icon03/12/2014
Application to strike the company off the register
dot icon02/12/2014
Registered office address changed from 501-505 Kingsland Rd Dalston London E8 4AU to 24 Angel Gate City Road London EC1V 2PT on 2014-12-02
dot icon17/12/2013
Annual return made up to 2013-11-29 no member list
dot icon16/12/2013
Appointment of Ms Siobhan Geraldine Boylan as a director on 2013-03-14
dot icon16/12/2013
Termination of appointment of Mary Mountain as a director on 2013-03-13
dot icon15/12/2013
Appointment of Mr David Holmes as a secretary on 2013-03-11
dot icon15/12/2013
Termination of appointment of Helen Dent Cbe as a secretary on 2013-03-11
dot icon11/12/2013
Accounts made up to 2013-03-31
dot icon28/12/2012
Appointment of Ms Mary Mountain as a director on 2012-12-06
dot icon28/12/2012
Termination of appointment of Gillian Margaret Keene as a director on 2012-12-06
dot icon17/12/2012
Accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-11-29 no member list
dot icon21/12/2011
Annual return made up to 2011-11-29 no member list
dot icon21/12/2011
Termination of appointment of Mary Catherine Mountain as a director on 2011-12-08
dot icon21/12/2011
Director's details changed for Mr Bryan Portman on 2011-12-20
dot icon20/12/2011
Appointment of Mr Bryan Portman as a director on 2011-07-21
dot icon19/12/2011
Termination of appointment of Mary Catherine Mountain as a director on 2011-12-08
dot icon25/11/2011
Accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-11-29 no member list
dot icon22/12/2010
Appointment of Ms Helen Dent Cbe as a secretary
dot icon22/12/2010
Termination of appointment of Paul Lismore as a secretary
dot icon02/12/2010
Accounts made up to 2010-03-31
dot icon11/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-29 no member list
dot icon04/12/2009
Director's details changed for Gillian Margaret Keene on 2009-11-01
dot icon04/12/2009
Director's details changed for Mary Catherine Mountain on 2009-11-01
dot icon04/12/2009
Secretary's details changed for Paul Lismore on 2009-11-01
dot icon09/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/12/2008
Annual return made up to 29/11/08
dot icon19/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/12/2007
New secretary appointed
dot icon11/12/2007
Annual return made up to 29/11/07
dot icon11/12/2007
Secretary resigned
dot icon06/12/2006
Annual return made up to 29/11/06
dot icon11/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/01/2006
New director appointed
dot icon14/12/2005
Annual return made up to 29/11/05
dot icon14/12/2005
Director resigned
dot icon27/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2004
Annual return made up to 29/11/04
dot icon21/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/04/2004
New secretary appointed
dot icon23/04/2004
Secretary resigned
dot icon16/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/12/2003
Annual return made up to 29/11/03
dot icon07/12/2003
Director resigned
dot icon07/11/2003
Secretary resigned
dot icon23/10/2003
New secretary appointed
dot icon10/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/02/2003
Annual return made up to 29/11/02
dot icon10/08/2002
New secretary appointed
dot icon10/08/2002
Secretary resigned
dot icon11/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/12/2001
Annual return made up to 29/11/01
dot icon13/12/2000
Annual return made up to 29/11/00
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon20/12/1999
New director appointed
dot icon30/11/1999
Annual return made up to 29/11/99
dot icon30/11/1999
Director resigned
dot icon03/11/1999
-
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon04/01/1999
Annual return made up to 29/11/98
dot icon04/01/1999
Director resigned
dot icon04/01/1999
New secretary appointed
dot icon04/01/1999
Secretary resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon06/01/1998
Annual return made up to 29/11/97
dot icon13/02/1997
Director resigned
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
Annual return made up to 29/11/96
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon07/03/1996
Annual return made up to 29/11/95
dot icon17/02/1996
Declaration of satisfaction of mortgage/charge
dot icon07/02/1996
-
dot icon24/03/1995
Full accounts made up to 1994-03-31
dot icon14/03/1995
Annual return made up to 29/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Annual return made up to 29/11/93
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon14/05/1993
Annual return made up to 29/11/92
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon15/06/1992
Full accounts made up to 1991-03-31
dot icon15/04/1992
Annual return made up to 29/11/91
dot icon16/04/1991
Annual return made up to 28/11/90
dot icon25/03/1991
Full accounts made up to 1990-03-31
dot icon05/06/1990
Full accounts made up to 1989-03-31
dot icon05/06/1990
Annual return made up to 29/11/89
dot icon10/05/1989
Full accounts made up to 1988-03-31
dot icon10/05/1989
Annual return made up to 07/12/88
dot icon12/07/1988
New director appointed
dot icon12/07/1988
Director resigned
dot icon18/05/1988
Full accounts made up to 1987-03-31
dot icon18/05/1988
Director resigned
dot icon18/05/1988
New director appointed
dot icon18/05/1988
Annual return made up to 02/12/87
dot icon29/07/1987
Annual return made up to 10/12/86
dot icon17/06/1987
Group accounts for a medium company made up to 1986-03-31
dot icon17/06/1987
Director resigned
dot icon04/06/1986
Full accounts made up to 1985-03-31
dot icon04/06/1986
Annual return made up to 11/12/85

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chism, Nigel William Michael Goddard
Director
30/01/1997 - 10/11/1999
59
Portman, Bryan
Director
21/07/2011 - Present
12
Nyakuma, Ben
Secretary
19/07/2002 - 31/05/2003
2
Grillo, Ayodeji
Secretary
27/07/1998 - 19/07/2002
2
Fallon, Damien Jude
Secretary
18/03/2004 - 27/04/2007
2

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 FAMILY WELFARE ASSOCIATION NOMINEES LIMITED(THE)

FAMILY WELFARE ASSOCIATION NOMINEES LIMITED(THE) is an(a) Dissolved company incorporated on 17/04/1939 with the registered office located at 24 Angel Gate, City Road, London EC1V 2PT. There are currently 3 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 FAMILY WELFARE ASSOCIATION NOMINEES LIMITED(THE)?

toggle

FAMILY WELFARE ASSOCIATION NOMINEES LIMITED(THE) is currently Dissolved. It was registered on 17/04/1939 and dissolved on 31/03/2015.

Where is FAMILY WELFARE ASSOCIATION NOMINEES LIMITED(THE) located?

toggle

FAMILY WELFARE ASSOCIATION NOMINEES LIMITED(THE) is registered at 24 Angel Gate, City Road, London EC1V 2PT.

What does FAMILY WELFARE ASSOCIATION NOMINEES LIMITED(THE) do?

toggle

FAMILY WELFARE ASSOCIATION NOMINEES LIMITED(THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for FAMILY WELFARE ASSOCIATION NOMINEES LIMITED(THE)?

toggle

The latest filing was on 31/03/2015: Final Gazette dissolved via voluntary strike-off.