LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED
Overview
| Company Name | LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04171540 |
| 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 LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED?
- Other education n.e.c. (85590) / Education
Where is LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED located?
| Registered Office Address | 9 Greyfriars Road Greyfriars Road RG1 1NU Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAP ACTIVITY PROJECTS (ENTERPRISES) LTD. | Mar 02, 2001 | Mar 02, 2001 |
What are the latest accounts for LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 14, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of John William Wallace as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Abhinav Gaurav as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sarah Rodda as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr James Langdon as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Director's details changed for Mr Abhinav Gaurav on Dec 01, 2020 | 2 pages | CH01 | ||
Termination of appointment of Carol Flach as a secretary on Dec 01, 2019 | 1 pages | TM02 | ||
Termination of appointment of Carol Flach as a secretary on Dec 01, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Dr Patrick Charles Upson as a secretary on Dec 01, 2019 | 2 pages | AP03 | ||
Amended accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AAMD | ||
Amended accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AAMD | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Registered office address changed from 42 Queens Road Reading Berkshire RG1 4BB to 9 Greyfriars Road Greyfriars Road Reading RG1 1NU on Oct 22, 2018 | 1 pages | AD01 | ||
Appointment of Mr John William Wallace as a director on Jun 04, 2018 | 2 pages | AP01 | ||
Appointment of Mr Abhinav Gaurav as a director on Jun 04, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Rodda as a director on Jun 05, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Carol Flach as a secretary on May 21, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UPSON, Patrick Charles, Dr | Secretary | Greyfriars Road RG1 1NU Reading 9 Greyfriars Road England | 268579370001 | |||||||
| LANGDON, James | Director | Greyfriars Road RG1 1NU Reading 9 Greyfriars Road England | England | British | 282162590001 | |||||
| UPSON, Patrick Charles, Dr | Director | Greyfriars Road RG1 1NU Reading 9 Greyfriars Road England | England | British | 15357620003 | |||||
| BATES, Heather Marr | Secretary | Queens Road RG1 4BB Reading 42 Berkshire United Kingdom | 175134730001 | |||||||
| BOAG, Donald | Secretary | Carabey House Newbury Road RG17 7LL Lambourn Berkshire | British | 83352730002 | ||||||
| BRADLEY, Edmund | Secretary | 17 Talfourd Avenue RG6 7BP Reading Berkshire | British | 64193100001 | ||||||
| FLACH, Carol | Secretary | Greyfriars Road RG1 1NU Reading 9 Greyfriars Road England | 246583060001 | |||||||
| FLACH, Carol | Secretary | Greyfriars Road RG1 1NU Reading 9 Greyfriars Road England | 209069630001 | |||||||
| GAMA, Jose Mazone Agnelo | Secretary | 39 Mayhill Road EN5 2NZ Barnet Herts | British | 33270140001 | ||||||
| MANORAJAH, Angelo Xavier | Secretary | Queens Road RG1 4BB Reading 42 Berkshire United Kingdom | British | 147143020001 | ||||||
| ROMPANI, Paul John | Secretary | Queens Road RG1 4BB Reading 42 Berkshire United Kingdom | 164420290001 | |||||||
| ACS SECRETARIES LIMITED | Nominee Secretary | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 900019760001 | |||||||
| COOTE, Belinda Jane | Director | 59 Divinity Road OX4 1LH Oxford Oxfordshire | England | British | 155533030001 | |||||
| CORNELL, John Ralph | Director | Sharcott Mill House SN9 5PA Pewsey Wiltshire | United Kingdom | British | 101749240001 | |||||
| FEENY, Nicholas Derek | Director | Queens Road RG1 4BB Reading 42 Berkshire United Kingdom | United Kingdom | British | 133413570001 | |||||
| GAURAV, Abhinav | Director | Greyfriars Road RG1 1NU Reading 9 Greyfriars Road England | England | British | 247264520002 | |||||
| HARRIS, Lynn Louise | Director | 22 Collis Street RG2 0AE Reading Berkshire | British | 94016690002 | ||||||
| HENDERSON, Laura Mcinroy | Director | Bildasbott Cottage Dunsmore HP22 6QH Wendover Buckinghamshire | British | 80975030001 | ||||||
| JENKINS, Alan Dominique | Director | Queens Road RG1 4BB Reading 42 Berkshire United Kingdom | United Kingdom | British | 5739890001 | |||||
| PIKE, Hew William Royston, Lieutenant General Sir | Director | Ganwells Bentley GU10 5NE Farnham Surrey | British | 82622050001 | ||||||
| RAMSAY, Ian Ross Mcgregor | Director | Parsonage Farm Parsonage Downs CM6 2AT Great Dunmow Essex | England | British | 229745240001 | |||||
| RODDA, Sarah Elizabeth | Director | Greyfriars Road RG1 1NU Reading 9 Greyfriars Road England | England | British | 235326400001 | |||||
| ROMPANI, Paul John | Director | Gap House 44 Queens Road RG1 4BB Reading Berkshire | United Kingdom | British | 149443910001 | |||||
| SMITHSON, Joanne Sara | Director | Queens Road RG1 4BB Reading 42 Berkshire United Kingdom | United Kingdom | British | 155288590001 | |||||
| TAYLOR, Elizabeth | Director | 74 Crowborough Road Furzedown SW17 9QQ London | British | 81403130003 | ||||||
| WALLACE, John William | Director | Bishops Road Whitchurch CF14 1LP Cardiff 16 Bishop's Gate Wales | Wales | British | 221751480001 | |||||
| WHITTINGTON, Christopher Mark John | Director | Southwood Lodge Kingsley Place Highgate N6 5EA London | United Kingdom | British | 1140780001 | |||||
| WILLIAMS JONES, Pamela | Director | 4 Weardale Close RG2 7JD Reading Berkshire | British | 68210750001 | ||||||
| ACS NOMINEES LIMITED | Director | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 83702970001 |
Who are the persons with significant control of LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lattitude Global Volunteering | Apr 06, 2016 | Queens Road RG1 4BB Reading 42 Queens Road England | No | ||||||||||
| |||||||||||||
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