NO SMOKING DAY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNO SMOKING DAY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02660741
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NO SMOKING DAY?

    • Other human health activities (86900) / Human health and social work activities

    Where is NO SMOKING DAY located?

    Registered Office Address
    c/o BRITISH HEART FOUNDATION
    Greater London House
    180 Hampstead Road
    NW1 7AW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NO SMOKING DAY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for NO SMOKING DAY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Peter Thomas Hollins as a director on Mar 31, 2013

    1 pagesTM01

    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 Nov 06, 2012 no member list

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    23 pagesAA

    Full accounts made up to Mar 31, 2011

    22 pagesAA

    Annual return made up to Nov 06, 2011 no member list

    4 pagesAR01

    Registered office address changed from 59 Redchurch Street London E2 7DJ on Nov 16, 2011

    1 pagesAD01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Peter Thomas Hollins as a director on Sep 30, 2011

    2 pagesAP01

    Appointment of Ms Beatrice Helen Mcbride as a director on Sep 30, 2011

    2 pagesAP01

    Appointment of Mr Simon David William Hopkins as a director on Sep 30, 2011

    2 pagesAP01

    Termination of appointment of Morag Wood as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Christopher John Harold Williams as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Geoffrey Charles Philip Rayner as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Gerard Augustine Mcelwee as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Gerard Bernard Hastings as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Martin James Dockrell as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of John Frank Beal as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Amit Aggarwal as a secretary on Sep 30, 2011

    1 pagesTM02

    Termination of appointment of Tanya Buchanan as a director

    1 pagesTM01

    Appointment of Mr Amit Aggarwal as a secretary

    1 pagesAP03

    Termination of appointment of Amit Aggarwal as a director

    1 pagesTM01

    Who are the officers of NO SMOKING DAY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKINS, Simon David William
    Greater London House
    180 Hampstead Road
    NW1 7AW London
    British Heart Foundation
    England
    Director
    Greater London House
    180 Hampstead Road
    NW1 7AW London
    British Heart Foundation
    England
    United KingdomBritish148250320001
    MCBRIDE, Beatrice Helen
    Greater London House
    180 Hampstead Road
    NW1 7AW London
    British Heart Foundation
    England
    Director
    Greater London House
    180 Hampstead Road
    NW1 7AW London
    British Heart Foundation
    England
    United KingdomBritish163459250001
    AGGARWAL, Amit
    59 Redchurch Street
    London
    E2 7DJ
    Secretary
    59 Redchurch Street
    London
    E2 7DJ
    158013760001
    SANDERS, Jacqueline Rachel
    Waterside Farm Cottage
    Wharf Lane
    GU23 7EJ Send Woking
    Surrey
    Secretary
    Waterside Farm Cottage
    Wharf Lane
    GU23 7EJ Send Woking
    Surrey
    British81968360001
    TICKLE, Daniel
    14a Chesterfield Road
    E10 6EW London
    Secretary
    14a Chesterfield Road
    E10 6EW London
    British123463060001
    WALSH, Thomas Patrick Macleod
    Highclere Farm
    Highclere
    RG15 9PY Newbury
    Berkshire
    Secretary
    Highclere Farm
    Highclere
    RG15 9PY Newbury
    Berkshire
    British9990390001
    YOUDAN, Benjamin James
    15 Gladstone Road
    KT6 5DD Surbiton
    Surrey
    Secretary
    15 Gladstone Road
    KT6 5DD Surbiton
    Surrey
    British105168620002
    AGGARWAL, Amit
    59 Redchurch Street
    London
    E2 7DJ
    Director
    59 Redchurch Street
    London
    E2 7DJ
    EnglandBritish115094050001
    ARMSTRONG, Miriam
    203 Bravington Road
    Queens Park
    W9 3AR London
    Director
    203 Bravington Road
    Queens Park
    W9 3AR London
    British89471450001
    ARNOTT, Deborah
    181a Kennington Lane
    SE11 4EZ London
    Director
    181a Kennington Lane
    SE11 4EZ London
    EnglandBritish113614110001
    BEAL, John Frank, Dr
    59 Redchurch Street
    London
    E2 7DJ
    Director
    59 Redchurch Street
    London
    E2 7DJ
    EnglandBritish24442950001
    BOGUE, Tessa Bridget
    45 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    Director
    45 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    British34895640001
    BUCHANAN, Tanya
    59 Redchurch Street
    London
    E2 7DJ
    Director
    59 Redchurch Street
    London
    E2 7DJ
    WalesBritish121473270001
    CRONE, Stephen Paul
    55 Stoughton Avenue
    SM3 8PH Cheam
    Surrey
    Director
    55 Stoughton Avenue
    SM3 8PH Cheam
    Surrey
    EnglandBritish78832200001
    DAVIES, Janette Susan
    18 Angus Street
    Roath
    CF2 3LY Cardiff
    South Glamorgan
    Director
    18 Angus Street
    Roath
    CF2 3LY Cardiff
    South Glamorgan
    British31820920001
    DOCKRELL, Martin James
    59 Redchurch Street
    London
    E2 7DJ
    Director
    59 Redchurch Street
    London
    E2 7DJ
    EnglandBritish155468790001
    DOWNS, Michael George
    11 St Davids Road
    Miskin
    CF7 8PW Pontyclun
    Mid Glamorgan
    Director
    11 St Davids Road
    Miskin
    CF7 8PW Pontyclun
    Mid Glamorgan
    British7698250001
    DUKE, Clare Marion
    24 Linzee Road
    Crouch End
    N8 7RE London
    Director
    24 Linzee Road
    Crouch End
    N8 7RE London
    British44222120001
    FARREN, Cecilia
    93 Cromwell Road
    BS6 5EX Bristol
    Avon
    Director
    93 Cromwell Road
    BS6 5EX Bristol
    Avon
    United KingdomBritish77455460001
    FENTON, Thomas John Hamilton
    18 Anley Road
    W14 0BY London
    Director
    18 Anley Road
    W14 0BY London
    British54430380001
    FLANNAGAN, Mark Jeremy
    72 Stamford Brook Road
    W6 0XN London
    Director
    72 Stamford Brook Road
    W6 0XN London
    British31820910001
    FURNESS, Pamela
    25 Horace Road
    E7 0JG London
    Director
    25 Horace Road
    E7 0JG London
    EnglandBritish127028090001
    GANN, Lilian, Dr
    3 Christchurch Road
    N8 9QL London
    Director
    3 Christchurch Road
    N8 9QL London
    British31820970001
    GARDNER, Maureen
    41 Erinvale Drive
    BT10 0GF Belfast
    County Antrim
    Director
    41 Erinvale Drive
    BT10 0GF Belfast
    County Antrim
    British31820950001
    GRIFFITHS, John Haddon
    2 Llys Dewi
    CF4 8JY Creigiau
    Mid Glamorgan
    Director
    2 Llys Dewi
    CF4 8JY Creigiau
    Mid Glamorgan
    British24160610001
    HASTINGS, Gerard Bernard, Professor
    59 Redchurch Street
    London
    E2 7DJ
    Director
    59 Redchurch Street
    London
    E2 7DJ
    ScotlandBritish87400680001
    HILLHOUSE, Alison Janet
    19 Regent Terrace
    EH7 5BS Edinburgh
    Midlothian
    Director
    19 Regent Terrace
    EH7 5BS Edinburgh
    Midlothian
    British19220870001
    HINE, Deidre Joan, Dame
    185 Cathedral Road
    CF1 9PN Cardiff
    Director
    185 Cathedral Road
    CF1 9PN Cardiff
    British59971280001
    HIRSCH, Sara
    18 Arlesford Road
    SW9 9JT London
    Director
    18 Arlesford Road
    SW9 9JT London
    British65812860001
    HOLLINS, Peter Thomas
    Greater London House
    180 Hampstead Road
    NW1 7AW London
    British Heart Foundation
    England
    Director
    Greater London House
    180 Hampstead Road
    NW1 7AW London
    British Heart Foundation
    England
    EnglandBritish94443530002
    JENNINGS, Peter Alexander Christopher
    10 Chandos Court
    The Green
    N14 7AA London
    Director
    10 Chandos Court
    The Green
    N14 7AA London
    EnglandBritish67929420002
    JONES, Sinead Bernadette, Doctor
    187 Granton Road
    EH5 3RQ Edinburgh
    Director
    187 Granton Road
    EH5 3RQ Edinburgh
    British92270580001
    KING, Jean Christine
    64 Hartington Road
    E17 8AT London
    Director
    64 Hartington Road
    E17 8AT London
    United KingdomBritish31820990001
    KING, Jean Christine
    64 Hartington Road
    E17 8AT London
    Director
    64 Hartington Road
    E17 8AT London
    United KingdomBritish31820990001
    KING, Naomi Gilsam
    130 Pencisely Road
    CF5 1DR Cardiff
    South Glamorgan
    Director
    130 Pencisely Road
    CF5 1DR Cardiff
    South Glamorgan
    British30369970001

    Does NO SMOKING DAY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 22, 2002
    Delivered On Oct 29, 2002
    Outstanding
    Amount secured
    £4,750 due or to become due from the company to the chargee
    Short particulars
    The deposit placed in a deposit account together with any other sums paid into the account together with interest.
    Persons Entitled
    • Grasim Properties (No.2) Limited
    Transactions
    • Oct 29, 2002Registration of a charge (395)

    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