FAMILY ACTION ENTERPRISES LIMITED
Overview
| Company Name | FAMILY ACTION ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01514576 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FAMILY ACTION ENTERPRISES LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is FAMILY ACTION ENTERPRISES LIMITED located?
| Registered Office Address | 34 Wharf Road N1 7GR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FAMILY ACTION ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAMILY WELFARE ENTERPRISES LIMITED | Aug 28, 1980 | Aug 28, 1980 |
What are the latest accounts for FAMILY ACTION ENTERPRISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for FAMILY ACTION ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 24 Angel Gate City Road London EC1V 2PT to 34 Wharf Road London N1 7GR on Aug 13, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bryan Portman as a director on Dec 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Mary Elizabeth Fulton as a director on Dec 14, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 501/505 Kingsland Road Dalston London E8 4AU to 24 Angel Gate City Road London EC1V 2PT on Dec 02, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed family welfare enterprises LIMITED\certificate issued on 06/10/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Charles Holmes as a director | 2 pages | AP01 | ||||||||||
Who are the officers of FAMILY ACTION ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, David | Secretary | Wharf Road N1 7GR London 34 England | 183656560001 | |||||||
| FULTON, Mary Elizabeth | Director | Wharf Road N1 7GR London 34 England | England | British | 11227530001 | |||||
| HOLMES, David Charles | Director | Wharf Road N1 7GR London 34 England | England | British | 182250870001 | |||||
| DENT, Helen Anne, Ms. | Secretary | 14 Cloudesley Place N1 0JA London | British | 67589120001 | ||||||
| DENT CBE, Helen | Secretary | 501/505 Kingsland Road Dalston E8 4AU London | 156538090001 | |||||||
| FALLON, Damien Jude | Secretary | 46 Monastery Gardens EN2 0AE Enfield | British | 73521880001 | ||||||
| GRILLO, Ayodeji | Secretary | 65a Inchmery Road SE6 2NB London | British | 61937170001 | ||||||
| LISMORE, Paul | Secretary | 39 Mildmay Park Islington N1 4NA London Flat D England United Kingdom | British | 108775050001 | ||||||
| NYAKUMA, Ben | Secretary | 135 Empire Avenue N18 1AP London | British | 83641590001 | ||||||
| WEARE, Ann Frances | Secretary | 1 Greenfield Drive Great Tey CO6 1AA Colchester Essex | British | 6847710001 | ||||||
| ALBAN-LLOYD, Nan | Director | 78 Cathles Road SW12 9LG London | American | 7344370001 | ||||||
| BERRY, Gwenda Lynne | Director | 62 Hungerford Road Islington N7 9LP London | United Kingdom | British | 32544680001 | |||||
| BERTON, Alan Leopold | Director | 39 Boundary Road NW8 0JE London | British | 6847730001 | ||||||
| CHISM, Nigel William Michael Goddard | Director | 9a Gregory Place W8 4NG London | British | 63102500002 | ||||||
| DENT, Helen Anne, Ms. | Director | 14 Cloudesley Place N1 0JA London | England | British | 67589120001 | |||||
| DICKINSON, Nigel John Philip | Director | 2 Cheyham Way Cheam SM2 7HY Sutton Surrey | British | 47173220001 | ||||||
| DICKINSON, Vivienne Anne | Director | 26 Bedford Gardens W8 7EH London | British | 7344390001 | ||||||
| JONES, Frank Roy | Director | 11 Park Avenue NN3 2BX Northampton Northants | England | British | 32988980001 | |||||
| JONES, Lynne Edward Tilney | Director | Sheppards Barn Hurst Green RH8 9BS Oxted Surrey | British | 26546950001 | ||||||
| KANZELL, Barbara Adeline Lilian | Director | 41 Wood Vale N10 3DJ London | British | 7344410001 | ||||||
| MCCANN, Norman William John | Director | 56 Lawrie Park Gardens SE26 6XJ London | British | 7344420001 | ||||||
| MOUNTAIN, Mary Catherine | Director | 4 Lower Merton Rise NW3 3SP London | England | British | 61936210001 | |||||
| PORTMAN, Bryan | Director | Angel Gate City Road EC1V 2PT London 24 United Kingdom | England | British | 137439730001 | |||||
| PURTON, Peter John | Director | 12 Barton Street SW1P 3NE London | British | 35576660002 | ||||||
| WELLS, Stuart Henry | Director | Mulberries Birchwood Grove Road RH15 0DL Burgess Hill W Sussex | United Kingdom | British | 27360850001 |
What are the latest statements on persons with significant control for FAMILY ACTION ENTERPRISES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0