NO SMOKING DAY
Overview
| Company Name | NO SMOKING DAY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02660741 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NO SMOKING DAY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for NO SMOKING DAY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Peter Thomas Hollins as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 06, 2012 no member list | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 23 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2011 | 22 pages | AA | ||||||||||
Annual return made up to Nov 06, 2011 no member list | 4 pages | AR01 | ||||||||||
Registered office address changed from 59 Redchurch Street London E2 7DJ on Nov 16, 2011 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Peter Thomas Hollins as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Ms Beatrice Helen Mcbride as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David William Hopkins as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Morag Wood as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Harold Williams as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Charles Philip Rayner as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerard Augustine Mcelwee as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerard Bernard Hastings as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin James Dockrell as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Frank Beal as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amit Aggarwal as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Tanya Buchanan as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Amit Aggarwal as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Amit Aggarwal as a director | 1 pages | TM01 | ||||||||||
Who are the officers of NO SMOKING DAY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPKINS, Simon David William | Director | Greater London House 180 Hampstead Road NW1 7AW London British Heart Foundation England | United Kingdom | British | 148250320001 | |||||
| MCBRIDE, Beatrice Helen | Director | Greater London House 180 Hampstead Road NW1 7AW London British Heart Foundation England | United Kingdom | British | 163459250001 | |||||
| AGGARWAL, Amit | Secretary | 59 Redchurch Street London E2 7DJ | 158013760001 | |||||||
| SANDERS, Jacqueline Rachel | Secretary | Waterside Farm Cottage Wharf Lane GU23 7EJ Send Woking Surrey | British | 81968360001 | ||||||
| TICKLE, Daniel | Secretary | 14a Chesterfield Road E10 6EW London | British | 123463060001 | ||||||
| WALSH, Thomas Patrick Macleod | Secretary | Highclere Farm Highclere RG15 9PY Newbury Berkshire | British | 9990390001 | ||||||
| YOUDAN, Benjamin James | Secretary | 15 Gladstone Road KT6 5DD Surbiton Surrey | British | 105168620002 | ||||||
| AGGARWAL, Amit | Director | 59 Redchurch Street London E2 7DJ | England | British | 115094050001 | |||||
| ARMSTRONG, Miriam | Director | 203 Bravington Road Queens Park W9 3AR London | British | 89471450001 | ||||||
| ARNOTT, Deborah | Director | 181a Kennington Lane SE11 4EZ London | England | British | 113614110001 | |||||
| BEAL, John Frank, Dr | Director | 59 Redchurch Street London E2 7DJ | England | British | 24442950001 | |||||
| BOGUE, Tessa Bridget | Director | 45 High Street Chipstead TN13 2RW Sevenoaks Kent | British | 34895640001 | ||||||
| BUCHANAN, Tanya | Director | 59 Redchurch Street London E2 7DJ | Wales | British | 121473270001 | |||||
| CRONE, Stephen Paul | Director | 55 Stoughton Avenue SM3 8PH Cheam Surrey | England | British | 78832200001 | |||||
| DAVIES, Janette Susan | Director | 18 Angus Street Roath CF2 3LY Cardiff South Glamorgan | British | 31820920001 | ||||||
| DOCKRELL, Martin James | Director | 59 Redchurch Street London E2 7DJ | England | British | 155468790001 | |||||
| DOWNS, Michael George | Director | 11 St Davids Road Miskin CF7 8PW Pontyclun Mid Glamorgan | British | 7698250001 | ||||||
| DUKE, Clare Marion | Director | 24 Linzee Road Crouch End N8 7RE London | British | 44222120001 | ||||||
| FARREN, Cecilia | Director | 93 Cromwell Road BS6 5EX Bristol Avon | United Kingdom | British | 77455460001 | |||||
| FENTON, Thomas John Hamilton | Director | 18 Anley Road W14 0BY London | British | 54430380001 | ||||||
| FLANNAGAN, Mark Jeremy | Director | 72 Stamford Brook Road W6 0XN London | British | 31820910001 | ||||||
| FURNESS, Pamela | Director | 25 Horace Road E7 0JG London | England | British | 127028090001 | |||||
| GANN, Lilian, Dr | Director | 3 Christchurch Road N8 9QL London | British | 31820970001 | ||||||
| GARDNER, Maureen | Director | 41 Erinvale Drive BT10 0GF Belfast County Antrim | British | 31820950001 | ||||||
| GRIFFITHS, John Haddon | Director | 2 Llys Dewi CF4 8JY Creigiau Mid Glamorgan | British | 24160610001 | ||||||
| HASTINGS, Gerard Bernard, Professor | Director | 59 Redchurch Street London E2 7DJ | Scotland | British | 87400680001 | |||||
| HILLHOUSE, Alison Janet | Director | 19 Regent Terrace EH7 5BS Edinburgh Midlothian | British | 19220870001 | ||||||
| HINE, Deidre Joan, Dame | Director | 185 Cathedral Road CF1 9PN Cardiff | British | 59971280001 | ||||||
| HIRSCH, Sara | Director | 18 Arlesford Road SW9 9JT London | British | 65812860001 | ||||||
| HOLLINS, Peter Thomas | Director | Greater London House 180 Hampstead Road NW1 7AW London British Heart Foundation England | England | British | 94443530002 | |||||
| JENNINGS, Peter Alexander Christopher | Director | 10 Chandos Court The Green N14 7AA London | England | British | 67929420002 | |||||
| JONES, Sinead Bernadette, Doctor | Director | 187 Granton Road EH5 3RQ Edinburgh | British | 92270580001 | ||||||
| KING, Jean Christine | Director | 64 Hartington Road E17 8AT London | United Kingdom | British | 31820990001 | |||||
| KING, Jean Christine | Director | 64 Hartington Road E17 8AT London | United Kingdom | British | 31820990001 | |||||
| KING, Naomi Gilsam | Director | 130 Pencisely Road CF5 1DR Cardiff South Glamorgan | British | 30369970001 |
Does NO SMOKING DAY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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