VOLUNTARY ACTION WESTMINSTER

VOLUNTARY ACTION WESTMINSTER

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

    Company NameVOLUNTARY ACTION WESTMINSTER
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03518124
    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 VOLUNTARY ACTION WESTMINSTER?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is VOLUNTARY ACTION WESTMINSTER located?

    Registered Office Address
    37 Chapel Street
    London
    NW1 5DP
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VOLUNTARY ACTION WESTMINSTER?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for VOLUNTARY ACTION WESTMINSTER?

    Annual Return
    Last Annual Return

    What are the latest filings for VOLUNTARY ACTION WESTMINSTER?

    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 Mar 18, 2015 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2014

    21 pagesAA

    Appointment of Miss Sarah Jane Straight as a director

    2 pagesAP01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Mar 18, 2014 no member list

    15 pagesAR01

    Termination of appointment of Graham Willmington as a director

    1 pagesTM01

    Termination of appointment of Idil Ali as a director

    1 pagesTM01

    Termination of appointment of Shirley Springer as a director

    1 pagesTM01

    Termination of appointment of Jackie Rosenberg as a director

    1 pagesTM01

    Termination of appointment of Alan Price as a director

    1 pagesTM01

    Termination of appointment of Shalom Loewenthal as a director

    1 pagesTM01

    Termination of appointment of Aderonke Kuti as a director

    1 pagesTM01

    Termination of appointment of Irene Kohler as a director

    1 pagesTM01

    Termination of appointment of Maggie Degas as a director

    1 pagesTM01

    Termination of appointment of Omar Ismail as a director

    1 pagesTM01

    Termination of appointment of Olga Bastable as a director

    1 pagesTM01

    Appointment of Ms Jackie Rosenberg as a director

    2 pagesAP01

    Appointment of Mr Shalom Dov Ber Loewenthal as a director

    2 pagesAP01

    Appointment of Ms Maggie Clews Degas as a director

    2 pagesAP01

    Appointment of Mr Alan James Price as a director

    2 pagesAP01

    Appointment of Ms Irene Margaret Kohler as a director

    2 pagesAP01

    Termination of appointment of Karl Udekwu Amata as a director

    1 pagesTM01

    Who are the officers of VOLUNTARY ACTION WESTMINSTER?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Gareth
    Chapel Street
    NW1 5DP London
    37
    England
    Secretary
    Chapel Street
    NW1 5DP London
    37
    England
    181293960001
    STRAIGHT, Sarah Jane
    Grosvenor Road
    SW1V 3LD London
    91c Grosvenor Road
    England
    Director
    Grosvenor Road
    SW1V 3LD London
    91c Grosvenor Road
    England
    United KingdomBritish187701760001
    SWALES, Guy Oliver
    Lacon Road
    SE22 9HE London
    4a
    England
    Director
    Lacon Road
    SE22 9HE London
    4a
    England
    EnglandBritish72332840004
    YEO, Edmond Heng Kuen
    Elton Avenue
    UB6 0PP Greenford
    48
    Middlesex
    Director
    Elton Avenue
    UB6 0PP Greenford
    48
    Middlesex
    EnglandMalaysian138139300003
    COLLIER, Bernard John Francis
    7 Huddlestone Road
    Willesden Green
    NW2 5DL London
    Secretary
    7 Huddlestone Road
    Willesden Green
    NW2 5DL London
    British78225220001
    FENTON, Helen Elizabeth
    35 St Marys Terrace
    TN34 3LR Hastings
    East Sussex
    Secretary
    35 St Marys Terrace
    TN34 3LR Hastings
    East Sussex
    British57067660001
    ABDALLA AHMED, Ahmed
    Flat 8
    77 Bell Street
    NW1 6TA London
    Director
    Flat 8
    77 Bell Street
    NW1 6TA London
    British104897790001
    ALI, Idil Hassan
    7 Thorpe Close
    W10 5XL London
    Unit 6
    Uk
    Director
    7 Thorpe Close
    W10 5XL London
    Unit 6
    Uk
    UkBritish166759870001
    ARODA, Eddy
    217 Ashmore Road
    W9 3DB London
    Director
    217 Ashmore Road
    W9 3DB London
    United KingdomBritish102111740001
    ARODA, Eddy
    93c Portnall Road
    W9 3BB London
    Director
    93c Portnall Road
    W9 3BB London
    Ugandan57067650001
    BAKER, Rachel Lucy
    17 St Peters Court 1 High Street
    KT8 2NE West Molesey
    Surrey
    Director
    17 St Peters Court 1 High Street
    KT8 2NE West Molesey
    Surrey
    British57067630001
    BARBARY, Hammam
    92 Brinklow House
    Torquay Street
    W2 5EW London
    Director
    92 Brinklow House
    Torquay Street
    W2 5EW London
    British75304410002
    BASTABLE, Olga
    6 Kings Lane
    SM1 4PG Sutton
    Surrey
    Director
    6 Kings Lane
    SM1 4PG Sutton
    Surrey
    United KingdomBritish76832770001
    BEDRI, Ahmed
    Hall Place
    Westminster
    W2 1NG London
    114
    Director
    Hall Place
    Westminster
    W2 1NG London
    114
    United KingdomBritish147736420001
    BUSSEY, Nick
    8 Tregenna Avenue
    HA2 8QT Harrow
    Middlesex
    Director
    8 Tregenna Avenue
    HA2 8QT Harrow
    Middlesex
    British86191140001
    CHOUDARY-SALTER, Lena
    Warwick Avenue
    W9 2PR London
    61a
    Director
    Warwick Avenue
    W9 2PR London
    61a
    EnglandBritish187663090003
    CROOKS, Jacqueline
    70 Mayfield Road
    CR2 0BF South Croydon
    Surrey
    Director
    70 Mayfield Road
    CR2 0BF South Croydon
    Surrey
    United KingdomBritish79129680001
    DEGAS, Maggie Clews
    St Mary's Mansions
    St. Marys Terrace Park Place Villas
    W2 1SQ London
    30
    England
    Director
    St Mary's Mansions
    St. Marys Terrace Park Place Villas
    W2 1SQ London
    30
    England
    United KingdomEnglish183196740001
    ELVIN, Andrew James
    17 Marsh Farm Road
    TW2 6SH Twickenham
    London
    Director
    17 Marsh Farm Road
    TW2 6SH Twickenham
    London
    United KingdomBritish197922750001
    FIGUEIREDO, Annette
    13 Beeches Road
    SW17 7LY London
    Director
    13 Beeches Road
    SW17 7LY London
    EnglandBritish74027690006
    FOGGITT, Roger Hallam, Dr
    7 Fulmer Way
    W13 9XQ London
    Director
    7 Fulmer Way
    W13 9XQ London
    British57067640001
    HOGARTH, David Allen
    1 Birchington Court
    Crouch Hall Road
    N8 8HS London
    Director
    1 Birchington Court
    Crouch Hall Road
    N8 8HS London
    British70314220001
    ISMAIL, Omar
    Chapel St
    NW1 5DP London
    37
    England
    Director
    Chapel St
    NW1 5DP London
    37
    England
    EnglandBritish178819540002
    JUAN, Rhoda
    21 Chippendale House
    SW1V 3BU London
    Director
    21 Chippendale House
    SW1V 3BU London
    Sudanese18383200001
    KAUFMAN, David
    38 Verney House
    Lisson Green
    NW8 8SG London
    Director
    38 Verney House
    Lisson Green
    NW8 8SG London
    British81186900001
    KENNY, Christine
    Bedford Road
    E6 2NL London
    31
    Director
    Bedford Road
    E6 2NL London
    31
    British133018870001
    KIWANUKA, Keefa
    2 Jarrow Road
    Chadwell Heath
    RM6 5RH Romford
    Essex
    Director
    2 Jarrow Road
    Chadwell Heath
    RM6 5RH Romford
    Essex
    EnglandUgandan103852810001
    KOHLER, Irene Margaret
    The Maples
    Devizes Road
    SP2 7LL Salisbury
    2
    England
    Director
    The Maples
    Devizes Road
    SP2 7LL Salisbury
    2
    England
    EnglandBritish130591150001
    KOHLER, Irene
    54 Middleton Gardens
    Gants Hill
    IG2 6DX Ilford
    Essex
    Director
    54 Middleton Gardens
    Gants Hill
    IG2 6DX Ilford
    Essex
    EnglandBritish42793390001
    KUTI, Aderonke Laura Oluremi
    Rupert Road
    NW6 5DL London
    4 Bond House
    Director
    Rupert Road
    NW6 5DL London
    4 Bond House
    United KingdomBritish132714300002
    LEWIS, David Brian
    9 Powell Road
    Laindon
    SS15 6EP Basildon
    Essex
    Director
    9 Powell Road
    Laindon
    SS15 6EP Basildon
    Essex
    British115645110001
    LLOYD, Julia Margaret
    Flat 4
    238 Mitcham Lane Streatham
    SW16 6NT London
    Director
    Flat 4
    238 Mitcham Lane Streatham
    SW16 6NT London
    EnglandBritish113160100002
    LOEWENTHAL, Shalom Dov Ber
    69 Albert Street
    Albert Street
    CV21 2SN Rugby
    Flat 2
    Warwickshire
    England
    Director
    69 Albert Street
    Albert Street
    CV21 2SN Rugby
    Flat 2
    Warwickshire
    England
    United KingdomBritish183196860001
    MACINTOSH, Alistair James
    1 Concanon Road
    SW2 5SY London
    Director
    1 Concanon Road
    SW2 5SY London
    British33509570001
    MAGEED, Akram
    100 Ponsonby House
    Bishops Way
    E2 9HS London
    Director
    100 Ponsonby House
    Bishops Way
    E2 9HS London
    British98410960001

    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