EUROPEAN ANTI POVERTY NETWORK - ENGLAND

EUROPEAN ANTI POVERTY NETWORK - ENGLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEUROPEAN ANTI POVERTY NETWORK - ENGLAND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03963871
    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 EUROPEAN ANTI POVERTY NETWORK - ENGLAND?

    • Educational support services (85600) / Education

    Where is EUROPEAN ANTI POVERTY NETWORK - ENGLAND located?

    Registered Office Address
    C/O Migrant Voice
    200a Pentonville Road
    N1 9JP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROPEAN ANTI POVERTY NETWORK - ENGLAND?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for EUROPEAN ANTI POVERTY NETWORK - ENGLAND?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024

    What are the latest filings for EUROPEAN ANTI POVERTY NETWORK - ENGLAND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Churchill as a director on Jan 02, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Registered office address changed from C/O Migrant Voice Collaboration House 77-79 Charlotte Street London W1T 4PW England to C/O Migrant Voice 200a Pentonville Road London N1 9JP on Dec 10, 2017

    1 pagesAD01

    Confirmation statement made on May 15, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to May 15, 2016 no member list

    8 pagesAR01

    Appointment of Ms Katherine Bridget Duffy as a director on Sep 21, 2015

    2 pagesAP01

    Registered office address changed from Lighthouse West London C/O Migrant Voice 111-117 Lancaster Road London W11 1QT to C/O Migrant Voice Collaboration House 77-79 Charlotte Street London W1T 4PW on Jan 28, 2016

    1 pagesAD01

    Who are the officers of EUROPEAN ANTI POVERTY NETWORK - ENGLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVES, Clare Dorothea
    5 Cranmer Grove
    NG3 4HE Nottingham
    Nottinghamshire
    Secretary
    5 Cranmer Grove
    NG3 4HE Nottingham
    Nottinghamshire
    British90619600001
    ALERT, Patricia Elizabeth
    19b Doynton Street
    N19 5BX London
    Director
    19b Doynton Street
    N19 5BX London
    EnglandBritish75560620001
    DUFFY, Katherine Bridget
    200a Pentonville Road
    N1 9JP London
    C/O Migrant Voice
    England
    Director
    200a Pentonville Road
    N1 9JP London
    C/O Migrant Voice
    England
    EnglandBritish90619370001
    EVANS, Caroline Ann
    Green Lane
    Chinley
    SK23 6BN High Peak
    Rhuddlan House
    Derbyshire
    England
    Director
    Green Lane
    Chinley
    SK23 6BN High Peak
    Rhuddlan House
    Derbyshire
    England
    EnglandBritish137830820001
    MOMODU, Victor
    200a Pentonville Road
    N1 9JP London
    C/O Migrant Voice
    England
    Director
    200a Pentonville Road
    N1 9JP London
    C/O Migrant Voice
    England
    United KingdomBritish113433350002
    MOUSSA, Nazek Ramadan
    c/o Migrant Voice
    Pentonville Road
    N1 9JP London
    200a
    United Kingdom
    Director
    c/o Migrant Voice
    Pentonville Road
    N1 9JP London
    200a
    United Kingdom
    EnglandBritish114117230001
    THOMPSON, Margaret Eleanor
    2 Church Farm Barn
    Vicarage Road
    WV16 6SP Ditton Priors
    Shropshire
    Secretary
    2 Church Farm Barn
    Vicarage Road
    WV16 6SP Ditton Priors
    Shropshire
    British76609910001
    ABEAR, Catherine Ann
    19 North Street
    SN1 3JX Swindon
    Wiltshire
    Director
    19 North Street
    SN1 3JX Swindon
    Wiltshire
    British90619520001
    ACHARA, Iman
    19 Rich Street
    E14 8AL London
    Director
    19 Rich Street
    E14 8AL London
    United KingdomBritish103027110001
    ANYAEGBUNA, May Obiageli
    2 Burton Road
    NW6 7LN London
    Director
    2 Burton Road
    NW6 7LN London
    United KingdomBritish106974520001
    ATWELL, David John
    2 Hatherley Road
    SO22 6RT Winchester
    Hampshire
    Director
    2 Hatherley Road
    SO22 6RT Winchester
    Hampshire
    United KingdomBritish40572440001
    BOWMAN, Edward
    Flat 4
    46 Ullet Road
    L17 3BP Liverpool
    Merseyside
    Director
    Flat 4
    46 Ullet Road
    L17 3BP Liverpool
    Merseyside
    British72320650001
    BROWN, Pauline Renee Lilian
    97 Fold Croft
    CM20 1SQ Harlow
    Essex
    Director
    97 Fold Croft
    CM20 1SQ Harlow
    Essex
    United KingdomBritish75560680001
    CAVES, Clare Dorothea
    5 Cranmer Grove
    NG3 4HE Nottingham
    Nottinghamshire
    Director
    5 Cranmer Grove
    NG3 4HE Nottingham
    Nottinghamshire
    EnglandBritish90619600001
    CHURCHILL, Andrew
    40 Ullet Road
    L17 3BP Liverpool
    Merseyside
    Director
    40 Ullet Road
    L17 3BP Liverpool
    Merseyside
    United KingdomBritish30395000001
    DUFFY, Katherine Bridget
    114 Main Street
    Newtown Linford
    LE6 0AF Leicester
    Leicestershire
    Director
    114 Main Street
    Newtown Linford
    LE6 0AF Leicester
    Leicestershire
    EnglandBritish90619370001
    HAMPTON, Colin
    2 Orchards Way
    Walton
    S40 3BZ Chesterfield
    Director
    2 Orchards Way
    Walton
    S40 3BZ Chesterfield
    EnglandBritish32083130002
    HART, David
    17 South Lodge 45 Leigham Street
    Road Streatham
    SW16 2NF London
    Director
    17 South Lodge 45 Leigham Street
    Road Streatham
    SW16 2NF London
    United KingdomBritish74500870001
    HUNTER, Patricia
    48 Patterdale Road
    Woodthorpe
    NG5 4LQ Nottingham
    Director
    48 Patterdale Road
    Woodthorpe
    NG5 4LQ Nottingham
    United KingdomBritish92690550001
    LOWEN, Peter
    Yardley Wood Road
    Moseley
    B13 9JX Birmingham
    350
    Director
    Yardley Wood Road
    Moseley
    B13 9JX Birmingham
    350
    British140878040001
    MOMODU, Victor
    1 Curtis Street
    SE1 5TS London
    Director
    1 Curtis Street
    SE1 5TS London
    United KingdomBritish113433350001
    NAIK, Deepak Ghelabhi
    40 Stoke Row
    CV2 4JP Coventry
    Director
    40 Stoke Row
    CV2 4JP Coventry
    United KingdomBritish43698680001
    NELSON, Rita
    53 Granville Road
    TS1 3PZ Middlesbrough
    Director
    53 Granville Road
    TS1 3PZ Middlesbrough
    United KingdomBritish52709500002
    PHILLIPS, Raymond Henry
    165 Farnaby Road
    Shortlands
    BR2 0BA Bromley
    Kent
    Director
    165 Farnaby Road
    Shortlands
    BR2 0BA Bromley
    Kent
    EnglandBritish21582320002
    TOMLINSON, Stephen George
    33 Gilderdale Way
    Oakwood
    DE21 2SY Derby
    Derbyshire
    Director
    33 Gilderdale Way
    Oakwood
    DE21 2SY Derby
    Derbyshire
    British90336010001

    What are the latest statements on persons with significant control for EUROPEAN ANTI POVERTY NETWORK - ENGLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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