WANDSWORTH WOMEN'S AID

WANDSWORTH WOMEN'S AID

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

    Company NameWANDSWORTH WOMEN'S AID
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02734722
    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 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 AddressNo

    What were the previous names of WANDSWORTH WOMEN'S AID?

    Previous Company Names
    Company NameFromUntil
    GOLDENRISE LIMITEDJul 27, 1992Jul 27, 1992

    What are the latest accounts for WANDSWORTH WOMEN'S AID?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for WANDSWORTH WOMEN'S AID?

    Annual Return
    Last Annual Return

    What are the latest filings for WANDSWORTH WOMEN'S AID?

    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 Jul 08, 2014 no member list

    3 pagesAR01

    Termination of appointment of Lola Owolabi as a director on Dec 04, 2013

    1 pagesTM01

    Termination of appointment of Georgia Meredith Niles as a director on Dec 03, 2013

    1 pagesTM01

    Termination of appointment of Hannah Elizabeth Cameron as a director on Dec 03, 2013

    1 pagesTM01

    Termination of appointment of Monica Sylvia Davis as a director on Dec 03, 2013

    1 pagesTM01

    Termination of appointment of Sarah Jones as a director on Dec 03, 2013

    1 pagesTM01

    Termination of appointment of Sarah Louise Jones as a secretary on Dec 03, 2013

    1 pagesTM02

    Full accounts made up to Sep 30, 2013

    23 pagesAA

    Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to Jul 08, 2013 no member list

    7 pagesAR01

    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 pagesAD01

    Director's details changed for Ms Georgia Meredith Armstrong on Jul 08, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    23 pagesAA

    Annual return made up to Jul 08, 2012 no member list

    7 pagesAR01

    Full accounts made up to Mar 31, 2011

    23 pagesAA

    Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on Aug 31, 2011

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jul 08, 2011 no member list

    7 pagesAR01

    Appointment of Ms Georgia Meredith Armstrong as a director

    2 pagesAP01

    Appointment of Ms Frances Gillian Green as a director

    2 pagesAP01

    Appointment of Ms Monica Sylvia Davis as a director

    2 pagesAP01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of WANDSWORTH WOMEN'S AID?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Frances Gillian
    134 -138 Borough High Street
    SE1 1LB London
    Maya House
    England
    Director
    134 -138 Borough High Street
    SE1 1LB London
    Maya House
    England
    EnglandBritish129585270002
    PEARSON, Deborah Louise
    Old Park Avenue
    SW12 8RH London
    12
    England
    Director
    Old Park Avenue
    SW12 8RH London
    12
    England
    EnglandBritish153830920001
    ILSLEY, Vanessa Indira
    Le Formentor
    27 Ave Princesse Grace
    MC98000 Monte Carlo
    Monaco
    Secretary
    Le Formentor
    27 Ave Princesse Grace
    MC98000 Monte Carlo
    Monaco
    British64342300001
    JONES, Sarah Louise
    134 -138 Borough High Street
    SE1 1LB London
    Maya House
    England
    Secretary
    134 -138 Borough High Street
    SE1 1LB London
    Maya House
    England
    160718880001
    LEWIS, Karen
    32 Penshurst Road
    CR7 7EA Thornton Heath
    Surrey
    Secretary
    32 Penshurst Road
    CR7 7EA Thornton Heath
    Surrey
    British116815180001
    MASON, Joanna
    Hoyles House
    24 Putney Bridge Road
    SW18 1HS London
    Secretary
    Hoyles House
    24 Putney Bridge Road
    SW18 1HS London
    British34049670001
    TOBE, Alison Michele
    597c Garratt Lane
    SW18 4SU London
    Secretary
    597c Garratt Lane
    SW18 4SU London
    British93110390001
    WIDGERY, Rosalind Louise Patience
    9 Polworth Road
    SW16 2ET London
    Secretary
    9 Polworth Road
    SW16 2ET London
    British78516760001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AKRAM, Suzanne
    22 Granard Avenue
    SW15 6HJ London
    Director
    22 Granard Avenue
    SW15 6HJ London
    EnglandBritish78734810001
    ALLAN, Gillian Patricia Anne
    63 Heathfield Road
    SW18 2PH London
    Director
    63 Heathfield Road
    SW18 2PH London
    British116499830001
    ALLAN, Gillian Patricia Anne
    63 Heathfield Road
    SW18 2PH London
    Director
    63 Heathfield Road
    SW18 2PH London
    British116499830001
    BERGSTROM, Sarah Louise
    Vale Close
    TW1 4SF Twickenham
    8
    Middlesex
    Director
    Vale Close
    TW1 4SF Twickenham
    8
    Middlesex
    EnglandBritish133108520001
    BRUESEKE, Pauline Jane
    27 Kingsclere Close
    SW15 4EY London
    Director
    27 Kingsclere Close
    SW15 4EY London
    British64341810001
    BURKE, Judith
    26 Lydney Close
    Southfields
    SW19 6JN London
    Director
    26 Lydney Close
    Southfields
    SW19 6JN London
    Columbia British93110200001
    CAMERON, Hannah Elizabeth
    134 -138 Borough High Street
    SE1 1LB London
    Maya House
    England
    Director
    134 -138 Borough High Street
    SE1 1LB London
    Maya House
    England
    EnglandBritish157583680001
    CAREY, Emily Jane
    25 Foxbourne Road
    SW17 8EN London
    Director
    25 Foxbourne Road
    SW17 8EN London
    United KingdomBritish104821880001
    DAVIS, Monica Sylvia
    134 -138 Borough High Street
    SE1 1LB London
    Maya House
    England
    Director
    134 -138 Borough High Street
    SE1 1LB London
    Maya House
    England
    EnglandBritish65818710001
    FALKENBERG, Bettina Johanna
    58 Palmerston Road
    SW14 7PZ London
    Director
    58 Palmerston Road
    SW14 7PZ London
    EnglandGerman124695400001
    FAULKNER, Kathryn Mary
    36 Granard Avenue
    SW15 6HJ London
    Director
    36 Granard Avenue
    SW15 6HJ London
    British71619830001
    FERGUSON, Anna Caroline
    12 New Fetter Lane
    London
    EC4A 1AP
    Director
    12 New Fetter Lane
    London
    EC4A 1AP
    EnglandBritish155912730001
    GARNER, Sophie Jane
    23 Shakespeare Road
    SE24 0LA London
    Director
    23 Shakespeare Road
    SE24 0LA London
    British33440370004
    HALTON, Maureen Ann
    36 Granard Avenue
    SW15 6HJ London
    Director
    36 Granard Avenue
    SW15 6HJ London
    British71619870001
    HENRY, Evelyn Anne
    11 Kingslawn Close
    SW15 6QJ London
    Director
    11 Kingslawn Close
    SW15 6QJ London
    British34049680001
    HOWELLS, Catriona Jean
    61 Hillier Road
    SW11 6AX London
    Director
    61 Hillier Road
    SW11 6AX London
    British64361140001
    ILSLEY, Vanessa Indira
    Le Formentor
    27 Ave Princesse Grace
    MC98000 Monte Carlo
    Monaco
    Director
    Le Formentor
    27 Ave Princesse Grace
    MC98000 Monte Carlo
    Monaco
    British64342300001
    JACKSON, Kate Louise
    31b Shuttleworth Road
    Battersea
    SW11 3DH London
    Director
    31b Shuttleworth Road
    Battersea
    SW11 3DH London
    EnglandBritish125176440001
    JACOBS, Victoria
    NW6
    Director
    NW6
    British119208410001
    JELLY, Alex
    51a Lower Richmond Road
    Putney
    SW15 1ET London
    Director
    51a Lower Richmond Road
    Putney
    SW15 1ET London
    United KingdomBritish86381630001
    JOFFIE, Rosemary Anne
    Flat 8 46 Warwick Road
    SW5 9EH London
    Director
    Flat 8 46 Warwick Road
    SW5 9EH London
    Ghanaian78515600001
    JONES, Sarah
    Radbourne Road
    SW12 0EE London
    103a
    England
    Director
    Radbourne Road
    SW12 0EE London
    103a
    England
    EnglandBritish153830930001
    KHOSLA, Superna
    6b Wedderburn Road
    NW3 5QE London
    Director
    6b Wedderburn Road
    NW3 5QE London
    EnglandBritish75567290002
    KHOSLA, Superna
    6b Wedderburn Road
    NW3 5QE London
    Director
    6b Wedderburn Road
    NW3 5QE London
    EnglandBritish75567290002
    LESLIE, Jennifer Asuka
    45 Turney Road
    Dulwich
    SE21 7JA London
    Director
    45 Turney Road
    Dulwich
    SE21 7JA London
    British104477360001
    LEWIS, Karen
    32 Penshurst Road
    CR7 7EA Thornton Heath
    Surrey
    Director
    32 Penshurst Road
    CR7 7EA Thornton Heath
    Surrey
    British116815180001

    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