ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED

ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameACTION FOR BLIND PEOPLE ACTIVITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02079870
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED?

    • Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED located?

    Registered Office Address
    Action House
    53 Sandgate Street
    SE15 1LE London
    Undeliverable Registered Office AddressNo

    What were the previous names of ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAB MAIL ORDER LIMITEDMar 05, 1987Mar 05, 1987
    PROBESPRINT LIMITEDDec 03, 1986Dec 03, 1986

    What are the latest accounts for ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of John Nicholas Crowther as a secretary on Nov 28, 2014

    1 pagesTM02

    Appointment of Mrs Monica Varriale as a secretary on Nov 28, 2014

    2 pagesAP03

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Appointment of Ms Miriam Jacqueline Martin as a director on Apr 08, 2014

    2 pagesAP01

    Termination of appointment of Stephen Remington as a director on Mar 31, 2014

    1 pagesTM01

    Annual return made up to Dec 09, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Dec 09, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Registered office address changed from 14-16 Verney Road London SE16 3DZ on Jul 31, 2012

    1 pagesAD01

    Annual return made up to Dec 09, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Stuart Alan Tinger as a director on Sep 21, 2011

    2 pagesAP01

    Termination of appointment of Clive Timms as a director on Jul 05, 2011

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Annual return made up to Dec 09, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 09, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    Who are the officers of ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VARRIALE, Monica
    53 Sandgate Street
    SE15 1LE London
    Action House
    England
    Secretary
    53 Sandgate Street
    SE15 1LE London
    Action House
    England
    193050230001
    MARTIN, Miriam Jacqueline
    53 Sandgate Street
    SE15 1LE London
    Action House
    Director
    53 Sandgate Street
    SE15 1LE London
    Action House
    EnglandBritish186752710001
    TINGER, Stuart Alan
    53 Sandgate Street
    SE15 1LE London
    Action House
    United Kingdom
    Director
    53 Sandgate Street
    SE15 1LE London
    Action House
    United Kingdom
    United KingdomBritish6766980001
    BOOTH, Graham Leslie
    Gable Cottage Downs Lane
    KT22 8JJ Leatherhead
    Surrey
    Secretary
    Gable Cottage Downs Lane
    KT22 8JJ Leatherhead
    Surrey
    British32056030002
    CROWTHER, John Nicholas
    15 Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    Kent
    Secretary
    15 Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    Kent
    British19837420001
    HARRIS, Christopher Alexander
    43 Copleston Road
    SE15 4AN London
    Secretary
    43 Copleston Road
    SE15 4AN London
    British95851150001
    REMINGTON, Stephen
    The Old Forge
    Wood End, Widdington
    CB11 3SN Saffron Waldon
    Essex
    Secretary
    The Old Forge
    Wood End, Widdington
    CB11 3SN Saffron Waldon
    Essex
    British154332150001
    RIIKONEN, Caroline
    213 Kingston Road
    SW19 3NL London
    Secretary
    213 Kingston Road
    SW19 3NL London
    British68476220001
    CARLISLE, Anthony Frederick Apcar
    101 Abingdon Road
    W8 6QU London
    Director
    101 Abingdon Road
    W8 6QU London
    British22787470001
    DEATKER, Kevin Frederick
    20 Bisenden Road
    CR0 6UN Croydon
    Surrey
    Director
    20 Bisenden Road
    CR0 6UN Croydon
    Surrey
    British74467590001
    HOWARD, Eileen June
    4-51 Ambleside Avenue
    SW16 1QE London
    Director
    4-51 Ambleside Avenue
    SW16 1QE London
    British33405660001
    JORGENSEN, John Claridge
    Turnpike House Maidstone Road
    Marden
    TN12 9AB Tonbridge
    Kent
    Director
    Turnpike House Maidstone Road
    Marden
    TN12 9AB Tonbridge
    Kent
    British1885430002
    KENT, Alastair John
    15 Grantchester Street
    CB3 9HY Cambridge
    Cambridgeshire
    Director
    15 Grantchester Street
    CB3 9HY Cambridge
    Cambridgeshire
    British4756710001
    MAGURSON, Kathleen
    9 Woodlands Close
    King Edward Drive
    RM16 2UB Grays
    Essex
    Director
    9 Woodlands Close
    King Edward Drive
    RM16 2UB Grays
    Essex
    British60696120001
    REMINGTON, Stephen
    The Old Forge
    Wood End, Widdington
    CB11 3SN Saffron Waldon
    Essex
    Director
    The Old Forge
    Wood End, Widdington
    CB11 3SN Saffron Waldon
    Essex
    United KingdomBritish154332150001
    RIIKONEN, Caroline
    213 Kingston Road
    SW19 3NL London
    Director
    213 Kingston Road
    SW19 3NL London
    British68476220001
    TIMMS, Clive
    12 Forest Drive
    E12 5DF London
    Director
    12 Forest Drive
    E12 5DF London
    United KingdomBritish9997300001

    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