ACTION FOR BRAZIL'S CHILDREN TRUST
Overview
| Company Name | ACTION FOR BRAZIL'S CHILDREN TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03489665 |
| 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 ACTION FOR BRAZIL'S CHILDREN TRUST?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is ACTION FOR BRAZIL'S CHILDREN TRUST located?
| Registered Office Address | Shaleshurst Shalesbrook Lane RH18 5LS Forest Row E Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACTION FOR BRAZIL'S CHILDREN TRUST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for ACTION FOR BRAZIL'S CHILDREN TRUST?
| 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 | 1 pages | DS01 | ||
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Shaleshurst Shalesbrook Lane Forest Row E Sussex RH18 5LS on Apr 19, 2018 | 1 pages | AD01 | ||
Termination of appointment of Anna Childs as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Jan 07, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Anna Childs as a secretary on Jan 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of Firoz Patel as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||
Registered office address changed from Unit E, Sirius House Seafarer Way Surrey Quays London SE16 7DR England to 85 Great Portland Street First Floor London W1W 7LT on Sep 11, 2017 | 1 pages | AD01 | ||
Appointment of Mr Firoz Patel as a secretary on Sep 08, 2017 | 2 pages | AP03 | ||
Termination of appointment of Robin Ramphal as a secretary on Sep 07, 2017 | 1 pages | TM02 | ||
Full accounts made up to Aug 31, 2016 | 25 pages | AA | ||
Confirmation statement made on Jan 07, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Sirmad Shafique as a director on Dec 07, 2016 | 1 pages | TM01 | ||
Termination of appointment of Lucretia Hudson-Garber as a director on Dec 07, 2016 | 1 pages | TM01 | ||
Termination of appointment of Maria Das Gracazs Fernandes Cardoso Fish as a director on Dec 07, 2016 | 1 pages | TM01 | ||
Appointment of Ms Jimena Paratcha as a director on Dec 07, 2016 | 2 pages | AP01 | ||
Termination of appointment of Katrina Dick as a director on Dec 07, 2016 | 1 pages | TM01 | ||
Appointment of Mr Ross Kemp as a director on Dec 07, 2016 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2015 | 31 pages | AA | ||
Registered office address changed from 23 Hand Court Hand Court London WC1V 6JF England to Unit E, Sirius House Seafarer Way Surrey Quays London SE16 7DR on Mar 14, 2016 | 1 pages | AD01 | ||
Annual return made up to Jan 07, 2016 no member list | 5 pages | AR01 | ||
Appointment of Mr Robin Ramphal as a secretary on Dec 11, 2015 | 2 pages | AP03 | ||
Termination of appointment of Paul Campbell as a secretary on Dec 11, 2015 | 1 pages | TM02 | ||
Auditor's resignation | 1 pages | AUD | ||
Who are the officers of ACTION FOR BRAZIL'S CHILDREN TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEMP, Ross | Director | Shalesbrook Lane RH18 5LS Forest Row Shaleshurst E Sussex United Kingdom | England | British | 166374200001 | |||||
| PARATCHA, Jimena | Director | Shalesbrook Lane RH18 5LS Forest Row Shaleshurst E Sussex United Kingdom | England | British | 198167380001 | |||||
| CAMPBELL, Paul | Secretary | Hand Court WC1V 6JF London 23 Hand Court England | 197754830001 | |||||||
| CHILDS, Anna | Secretary | Great Portland Street First Floor W1W 7LT London 85 England | 241830100001 | |||||||
| DICK, Katrina | Secretary | St Ann's Road W11 4SR London 26 | Australian | 119185120002 | ||||||
| FRANKLAND HAILE, Susan Jacqueline | Secretary | Riverside Cottage Bow Bridge Wateringbury ME18 5ED Maidstone Kent | British | 49027400003 | ||||||
| PATEL, Firoz | Secretary | Great Portland Street First Floor W1W 7LT London 85 England | 237759870001 | |||||||
| PENNY, Andrew Hugh | Secretary | 22e Fitzjohns Avenue NW3 5NB London | British | 70770710002 | ||||||
| RAMPHAL, Robin | Secretary | Seafarer Way Surrey Quays SE16 7DR London Unit E, Sirius House England | 203454460001 | |||||||
| COLBOURNE, Lynda Mary | Director | Touchwood Wyatt Close, Wargrave RG10 8EB Reading Berkshire | British | 113000700002 | ||||||
| CURY, Flavio Maluf | Director | 1 Warrington Gardens W9 2QB London Flat 3a England | England | British | 174563520001 | |||||
| DA SILVA, Ligia Ferreira | Director | 128 Trundleys Road SE8 5AZ London | Brazilian | 48581470002 | ||||||
| DICK, Katrina | Director | 26 St Anns Road W11 4SR London | England | British | 296742440001 | |||||
| ELSOM, Annemarie | Director | Regina Road N4 3PP London 84b England | England | British | 184655670001 | |||||
| FERNANDES CARDOSO FISH, Maria Das Gracazs | Director | Seafarer Way Surrey Quays SE16 7DR London Unit E, Sirius House England | United Kingdom | Brazilian | 89478180001 | |||||
| FERNANDEZ, Daniela | Director | 16400 Collins Ave Villa 4 N.Miami Beach Florida 33160 Usa | American | 72667000001 | ||||||
| GOMEZ-PARATCHA, Jimena Celina Valeria | Director | Shaleshurst Shalesbrook Lane RH18 5LS Forest Row East Sussex | England | British | 71906470004 | |||||
| HALL, Peter James | Director | 33a Chalcot Square Primrose Hill NW1 8YA London | England | Australian | 127748800001 | |||||
| HUDSON-GARBER, Lucretia | Director | Buller Road CR7 8QZ Thornton Heath 130 Buller Road Surrey England | United Kingdom | British | 140510160001 | |||||
| HUTCHINSON, Graeme Ashley | Director | Windrush Great Billing Park Wellingborough Road NN3 9BL Northampton Northamptonshire | United Kingdom | British | 104527880001 | |||||
| SHAFIQUE, Sirmad Balal | Director | Deeds Grove HP12 3NZ High Wycombe 112 Buckinghamshire England | United Kingdom | British | 157242840001 | |||||
| VAN VEEN, Peter | Director | 59 Standen Road SW18 5TF London Flat 4 England | United Kingdom | British | 62569430002 | |||||
| WALLER, Elaine Suzanne | Director | 2a London Wharf Wharf Place E2 9BD London | United Kingdom | British | 48581480001 | |||||
| WHITE, Rory | Director | Desenfans Road SE21 7DN London 20 England | England | British | 174511900001 | |||||
| ZAPPIA, Juliano | Director | 42 Theobalds Road WC1X 8NW London | United Kingdom | British | 95720970002 |
Who are the persons with significant control of ACTION FOR BRAZIL'S CHILDREN TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jimena Paratcha | Dec 07, 2016 | Shalesbrook Lane RH18 5LS Forest Row Shaleshurst E Sussex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ross Kemp | Dec 07, 2016 | Shalesbrook Lane RH18 5LS Forest Row Shaleshurst E Sussex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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