FURNITURE AID SOUTH THAMES

Register to unlock more data on OkredoRegister

FURNITURE AID SOUTH THAMES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02957589

Incorporation date

10/08/1994

Size

-

Contacts

Registered address

Registered address

C/O MR A J SIMON, 44 Ledbury, Pytchley, London SE22 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1994)
dot icon14/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/12/2015
First Gazette notice for voluntary strike-off
dot icon15/12/2015
Application to strike the company off the register
dot icon17/02/2015
Annual return made up to 2015-01-12 no member list
dot icon22/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Appointment of Mr William Edward Longden as a director
dot icon31/03/2014
Annual return made up to 2014-01-12 no member list
dot icon30/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-12 no member list
dot icon13/01/2013
Termination of appointment of Alison Kington as a director
dot icon23/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2012-01-12 no member list
dot icon11/01/2012
Registered office address changed from Block F Offley Works 25-27 Clapham Road the Oval London SW9 0JD on 2012-01-12
dot icon11/01/2012
Termination of appointment of Clare Whiting as a director
dot icon11/01/2012
Termination of appointment of Victoria Kington as a director
dot icon11/01/2012
Termination of appointment of Monica Cabello as a director
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/04/2011
Director's details changed for Ms Alison Jane Kington on 2011-04-12
dot icon11/04/2011
Director's details changed for Clare Whiting on 2010-03-14
dot icon22/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/03/2011
Annual return made up to 2011-01-12 no member list
dot icon11/03/2011
Appointment of Ms Alison Jane Kington as a director
dot icon11/03/2011
Termination of appointment of Victoria Mansell as a director
dot icon11/03/2011
Termination of appointment of Nicola Durrant as a director
dot icon11/03/2011
Termination of appointment of Marius Dean as a secretary
dot icon13/04/2010
Annual return made up to 2010-01-12 no member list
dot icon11/04/2010
Director's details changed for Victoria Diawa Mansell on 2010-02-02
dot icon11/04/2010
Termination of appointment of Alan Wright as a director
dot icon11/04/2010
Director's details changed for Kevin Rothero on 2010-04-12
dot icon11/04/2010
Director's details changed for Nicola Ann Durrant on 2010-04-12
dot icon11/04/2010
Director's details changed for Clare Whiting on 2010-04-12
dot icon11/04/2010
Director's details changed for Monica Angelina Cabello on 2010-04-12
dot icon11/04/2010
Director's details changed for Alexander James Simon on 2010-04-12
dot icon11/04/2010
Director's details changed for Miss Victoria Lucie Kington on 2010-04-12
dot icon05/04/2010
Termination of appointment of Timothy Boucher as a director
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/07/2009
Director appointed miss victoria lucie kington
dot icon04/03/2009
Annual return made up to 12/01/09
dot icon25/02/2009
Director appointed clare whiting
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/08/2008
Director appointed victoria diawa mansell
dot icon02/04/2008
Annual return made up to 12/01/08
dot icon01/04/2008
Secretary's change of particulars / marius dean / 01/04/2007
dot icon31/03/2008
Director appointed nicola ann durrant
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2007
Annual return made up to 12/01/07
dot icon19/01/2007
Director resigned
dot icon01/01/2007
New director appointed
dot icon27/12/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon08/10/2006
New director appointed
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/08/2005
New secretary appointed
dot icon11/08/2005
Annual return made up to 25/07/05
dot icon09/07/2005
Secretary resigned
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/01/2005
Director resigned
dot icon29/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon01/12/2004
Director resigned
dot icon08/08/2004
Annual return made up to 25/07/04
dot icon08/07/2004
Full accounts made up to 2003-03-31
dot icon19/10/2003
Director resigned
dot icon07/08/2003
Annual return made up to 25/07/03
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon30/12/2002
New director appointed
dot icon01/12/2002
Director resigned
dot icon13/11/2002
New director appointed
dot icon17/08/2002
Annual return made up to 25/07/02
dot icon08/05/2002
New secretary appointed
dot icon20/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon29/07/2001
Annual return made up to 25/07/01
dot icon13/06/2001
Secretary resigned
dot icon13/02/2001
Full accounts made up to 2000-03-31
dot icon03/09/2000
Annual return made up to 31/07/00
dot icon29/12/1999
Full accounts made up to 1999-03-31
dot icon17/08/1999
Director resigned
dot icon17/08/1999
New director appointed
dot icon17/08/1999
Annual return made up to 31/07/99
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon18/10/1998
Annual return made up to 31/07/98
dot icon18/10/1998
New secretary appointed
dot icon18/10/1998
Secretary resigned
dot icon23/04/1998
New director appointed
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon26/08/1997
New director appointed
dot icon26/08/1997
Annual return made up to 31/07/97
dot icon30/06/1997
New director appointed
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Director resigned
dot icon20/05/1997
New director appointed
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon11/12/1996
Annual return made up to 11/08/96
dot icon06/03/1996
Accounting reference date shortened from 05/04 to 31/03
dot icon13/02/1996
Full accounts made up to 1995-03-31
dot icon12/11/1995
Annual return made up to 11/08/95
dot icon18/09/1995
Registered office changed on 19/09/95 from: block f offley works prima road london SW9 0LR
dot icon08/04/1995
Memorandum and Articles of Association
dot icon08/04/1995
Resolutions
dot icon04/04/1995
Registered office changed on 05/04/95 from: 127 kennington road london SE11 6SF
dot icon10/01/1995
Accounting reference date notified as 05/04
dot icon10/08/1994
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 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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Jennifer
Director
11/08/1994 - 01/10/1996
5
Jacobs, David Laurence
Secretary
01/04/1998 - 31/05/2001
-
Ravenhurst, Gloria Carol
Secretary
23/04/2002 - 14/06/2005
-
Jones, Joseph Leslie
Director
11/08/1994 - 25/10/2002
1
Penberthy, Christopher John
Director
11/08/1994 - 02/02/1996
16

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 FURNITURE AID SOUTH THAMES

FURNITURE AID SOUTH THAMES is an(a) Dissolved company incorporated on 10/08/1994 with the registered office located at C/O MR A J SIMON, 44 Ledbury, Pytchley, London SE22 8AN. 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 FURNITURE AID SOUTH THAMES?

toggle

FURNITURE AID SOUTH THAMES is currently Dissolved. It was registered on 10/08/1994 and dissolved on 14/03/2016.

Where is FURNITURE AID SOUTH THAMES located?

toggle

FURNITURE AID SOUTH THAMES is registered at C/O MR A J SIMON, 44 Ledbury, Pytchley, London SE22 8AN.

What does FURNITURE AID SOUTH THAMES do?

toggle

FURNITURE AID SOUTH THAMES operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for FURNITURE AID SOUTH THAMES?

toggle

The latest filing was on 14/03/2016: Final Gazette dissolved via voluntary strike-off.