WANDSWORTH WOMEN'S AID
Overview
| Company Name | WANDSWORTH WOMEN'S AID |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02734722 |
| 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 WANDSWORTH WOMEN'S AID?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is WANDSWORTH WOMEN'S AID located?
| Registered Office Address | Maya House 134 -138 Borough High Street SE1 1LB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WANDSWORTH WOMEN'S AID?
| Company Name | From | Until |
|---|---|---|
| GOLDENRISE LIMITED | Jul 27, 1992 | Jul 27, 1992 |
What are the latest accounts for WANDSWORTH WOMEN'S AID?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for WANDSWORTH WOMEN'S AID?
| Annual Return |
|
|---|
What are the latest filings for WANDSWORTH WOMEN'S AID?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Jul 08, 2014 no member list | 3 pages | AR01 | ||||||||||
Termination of appointment of Lola Owolabi as a director on Dec 04, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Georgia Meredith Niles as a director on Dec 03, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hannah Elizabeth Cameron as a director on Dec 03, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Monica Sylvia Davis as a director on Dec 03, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Jones as a director on Dec 03, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Louise Jones as a secretary on Dec 03, 2013 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2013 | 23 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 08, 2013 no member list | 7 pages | AR01 | ||||||||||
Registered office address changed from C/O Hestia Housing & Support 3rd Floor Sovereign Court 15-21 Staines Road Hounslow Middlesex TW3 3HR United Kingdom on Jul 08, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Georgia Meredith Armstrong on Jul 08, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 23 pages | AA | ||||||||||
Annual return made up to Jul 08, 2012 no member list | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 23 pages | AA | ||||||||||
Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on Aug 31, 2011 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jul 08, 2011 no member list | 7 pages | AR01 | ||||||||||
Appointment of Ms Georgia Meredith Armstrong as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Frances Gillian Green as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Monica Sylvia Davis as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of WANDSWORTH WOMEN'S AID?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Frances Gillian | Director | 134 -138 Borough High Street SE1 1LB London Maya House England | England | British | 129585270002 | |||||
| PEARSON, Deborah Louise | Director | Old Park Avenue SW12 8RH London 12 England | England | British | 153830920001 | |||||
| ILSLEY, Vanessa Indira | Secretary | Le Formentor 27 Ave Princesse Grace MC98000 Monte Carlo Monaco | British | 64342300001 | ||||||
| JONES, Sarah Louise | Secretary | 134 -138 Borough High Street SE1 1LB London Maya House England | 160718880001 | |||||||
| LEWIS, Karen | Secretary | 32 Penshurst Road CR7 7EA Thornton Heath Surrey | British | 116815180001 | ||||||
| MASON, Joanna | Secretary | Hoyles House 24 Putney Bridge Road SW18 1HS London | British | 34049670001 | ||||||
| TOBE, Alison Michele | Secretary | 597c Garratt Lane SW18 4SU London | British | 93110390001 | ||||||
| WIDGERY, Rosalind Louise Patience | Secretary | 9 Polworth Road SW16 2ET London | British | 78516760001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AKRAM, Suzanne | Director | 22 Granard Avenue SW15 6HJ London | England | British | 78734810001 | |||||
| ALLAN, Gillian Patricia Anne | Director | 63 Heathfield Road SW18 2PH London | British | 116499830001 | ||||||
| ALLAN, Gillian Patricia Anne | Director | 63 Heathfield Road SW18 2PH London | British | 116499830001 | ||||||
| BERGSTROM, Sarah Louise | Director | Vale Close TW1 4SF Twickenham 8 Middlesex | England | British | 133108520001 | |||||
| BRUESEKE, Pauline Jane | Director | 27 Kingsclere Close SW15 4EY London | British | 64341810001 | ||||||
| BURKE, Judith | Director | 26 Lydney Close Southfields SW19 6JN London | Columbia British | 93110200001 | ||||||
| CAMERON, Hannah Elizabeth | Director | 134 -138 Borough High Street SE1 1LB London Maya House England | England | British | 157583680001 | |||||
| CAREY, Emily Jane | Director | 25 Foxbourne Road SW17 8EN London | United Kingdom | British | 104821880001 | |||||
| DAVIS, Monica Sylvia | Director | 134 -138 Borough High Street SE1 1LB London Maya House England | England | British | 65818710001 | |||||
| FALKENBERG, Bettina Johanna | Director | 58 Palmerston Road SW14 7PZ London | England | German | 124695400001 | |||||
| FAULKNER, Kathryn Mary | Director | 36 Granard Avenue SW15 6HJ London | British | 71619830001 | ||||||
| FERGUSON, Anna Caroline | Director | 12 New Fetter Lane London EC4A 1AP | England | British | 155912730001 | |||||
| GARNER, Sophie Jane | Director | 23 Shakespeare Road SE24 0LA London | British | 33440370004 | ||||||
| HALTON, Maureen Ann | Director | 36 Granard Avenue SW15 6HJ London | British | 71619870001 | ||||||
| HENRY, Evelyn Anne | Director | 11 Kingslawn Close SW15 6QJ London | British | 34049680001 | ||||||
| HOWELLS, Catriona Jean | Director | 61 Hillier Road SW11 6AX London | British | 64361140001 | ||||||
| ILSLEY, Vanessa Indira | Director | Le Formentor 27 Ave Princesse Grace MC98000 Monte Carlo Monaco | British | 64342300001 | ||||||
| JACKSON, Kate Louise | Director | 31b Shuttleworth Road Battersea SW11 3DH London | England | British | 125176440001 | |||||
| JACOBS, Victoria | Director | NW6 | British | 119208410001 | ||||||
| JELLY, Alex | Director | 51a Lower Richmond Road Putney SW15 1ET London | United Kingdom | British | 86381630001 | |||||
| JOFFIE, Rosemary Anne | Director | Flat 8 46 Warwick Road SW5 9EH London | Ghanaian | 78515600001 | ||||||
| JONES, Sarah | Director | Radbourne Road SW12 0EE London 103a England | England | British | 153830930001 | |||||
| KHOSLA, Superna | Director | 6b Wedderburn Road NW3 5QE London | England | British | 75567290002 | |||||
| KHOSLA, Superna | Director | 6b Wedderburn Road NW3 5QE London | England | British | 75567290002 | |||||
| LESLIE, Jennifer Asuka | Director | 45 Turney Road Dulwich SE21 7JA London | British | 104477360001 | ||||||
| LEWIS, Karen | Director | 32 Penshurst Road CR7 7EA Thornton Heath Surrey | British | 116815180001 |
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