HISTORYPIN COMMUNITY INTEREST COMPANY

HISTORYPIN COMMUNITY INTEREST COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHISTORYPIN COMMUNITY INTEREST COMPANY
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05241856
    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 HISTORYPIN COMMUNITY INTEREST COMPANY?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Cultural education (85520) / Education

    Where is HISTORYPIN COMMUNITY INTEREST COMPANY located?

    Registered Office Address
    71 St John Street
    EC1M 4NJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of HISTORYPIN COMMUNITY INTEREST COMPANY?

    Previous Company Names
    Company NameFromUntil
    SHIFT DESIGN COMMUNITY INTEREST COMPANYSep 23, 2014Sep 23, 2014
    WE ARE WHAT WE DO COMMUNITY INTEREST COMPANYJan 03, 2008Jan 03, 2008
    WE ARE WHAT WE DO LIMITEDOct 04, 2004Oct 04, 2004
    COMMUNITY LINKS (UK) LIMITEDSep 27, 2004Sep 27, 2004

    What are the latest accounts for HISTORYPIN COMMUNITY INTEREST COMPANY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for HISTORYPIN COMMUNITY INTEREST COMPANY?

    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

    1 pagesDS01

    Termination of appointment of Samira Mezroui as a director on Jan 22, 2024

    1 pagesTM01

    Termination of appointment of Stanley Philip Harris as a director on Jan 22, 2024

    1 pagesTM01

    Termination of appointment of Stanley Philip Harris as a secretary on Jan 22, 2024

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    22 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    22 pagesAA

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    26 pagesAA

    Confirmation statement made on Sep 27, 2017 with no updates

    3 pagesCS01

    Appointment of Ms Samira Mezroui as a director on Mar 14, 2017

    2 pagesAP01

    Termination of appointment of Paul Christopher Barstow Twivy as a director on Dec 08, 2016

    1 pagesTM01

    Miscellaneous

    Removal of memorandum - not for this company.
    1 pagesMISC
    Annotations
    DateAnnotation
    Mar 17, 2017Clarification THE MEMORANDUM REMOVED FOR THE COMPANY'S PARENT WHICH IS A CHARITY. IT DID NOT HAVE THIS COMPANY'S NAME ON IT.

    Full accounts made up to Mar 31, 2016

    30 pagesAA

    Confirmation statement made on Sep 27, 2016 with updates

    6 pagesCS01

    Who are the officers of HISTORYPIN COMMUNITY INTEREST COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, David Neil
    48 Capel Road
    E7 0JP London
    Director
    48 Capel Road
    E7 0JP London
    EnglandBritishCommunity Worker36126940003
    STANHOPE, Nicholas Bardsley
    St. John Street
    EC1M 4NJ London
    71
    England
    Director
    St. John Street
    EC1M 4NJ London
    71
    England
    United KingdomBritishC.E.O130823640002
    ALEXANDER, James Arthur Francis
    44 Montague Road
    TW10 6QJ Richmond
    Surrey
    Secretary
    44 Montague Road
    TW10 6QJ Richmond
    Surrey
    BritishBusiness Person1440920001
    HARRIS, Stanley Philip
    10 Arnos Grove
    Southgate
    N14 7AS London
    Secretary
    10 Arnos Grove
    Southgate
    N14 7AS London
    British23841740001
    HARRIS, Stanley Philip
    10 Arnos Grove
    Southgate
    N14 7AS London
    Secretary
    10 Arnos Grove
    Southgate
    N14 7AS London
    BritishSolicitor23841740001
    PARISH, Jane
    44 Brookfield Avenue
    Walthamstow
    E17 9ER London
    Secretary
    44 Brookfield Avenue
    Walthamstow
    E17 9ER London
    British38875300002
    ALEXANDER, James Arthur Francis
    44 Montague Road
    TW10 6QJ Richmond
    Surrey
    Director
    44 Montague Road
    TW10 6QJ Richmond
    Surrey
    EnglandBritishBusiness Person1440920001
    BROOK, David
    Regents Park Road
    BN6 9EG London
    31c
    Director
    Regents Park Road
    BN6 9EG London
    31c
    BritishDirector133592770001
    BUTTS, Hayley Mas
    c/o We Are What We Do Cic
    St. John Street
    EC1M 4NJ London
    71
    United Kingdom
    Director
    c/o We Are What We Do Cic
    St. John Street
    EC1M 4NJ London
    71
    United Kingdom
    EnglandBritishManaging Director168803450001
    GIBBONS, Giles
    36 Crediton Road
    NW10 3DT London
    Director
    36 Crediton Road
    NW10 3DT London
    United KingdomBritishDirector48766260003
    HARRIS, Stanley Philip
    10 Arnos Grove
    Southgate
    N14 7AS London
    Director
    10 Arnos Grove
    Southgate
    N14 7AS London
    EnglandBritishSolicitor23841740001
    HARVEY, Eugenie
    61-63 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Director
    61-63 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    UkAustralian/BritishAdvertising Executive101351390002
    MEZROUI, Samira
    St John Street
    EC1M 4NJ London
    71
    Director
    St John Street
    EC1M 4NJ London
    71
    EnglandBritishFoundation Partnerships Manager230132140001
    RILEY, Fiona
    Eastbury Road
    HA6 3AJ Northwood
    21
    Middlesex
    Director
    Eastbury Road
    HA6 3AJ Northwood
    21
    Middlesex
    United KingdomBritishSelf Employed133592890001
    SIDDALL, Susan Ann
    Prince Of Wales Drive
    SW11 4DN London
    10 York Mansions
    England
    Director
    Prince Of Wales Drive
    SW11 4DN London
    10 York Mansions
    England
    United KingdomBritishDirector189649460001
    STRASSER, Christian
    Ulenzestrasse 7a
    Starnberg
    D82319
    Germany
    Director
    Ulenzestrasse 7a
    Starnberg
    D82319
    Germany
    GermanPublisher111593790001
    TWIVY, Paul Christopher Barstow
    Pattison Road
    NW2 2HJ London
    46
    England
    Director
    Pattison Road
    NW2 2HJ London
    46
    England
    EnglandBritishBusiness Consultant And Social Entrepeneur54840730002
    WALKER, Philip Nicholas Clerk
    Grove End House
    Mendham
    IP20 0LX Harleston
    Norfolk
    Director
    Grove End House
    Mendham
    IP20 0LX Harleston
    Norfolk
    United KingdomBritishProject Manager88220630001
    WISH, Stephen
    20 Friesian Close
    GU51 2TP Fleet
    Hampshire
    Director
    20 Friesian Close
    GU51 2TP Fleet
    Hampshire
    BritishBanking107714010001
    WOOLSTON, Linda Helen
    Sopwith House 81 Sigrist Square
    KT2 6JY Kingston Upon Thames
    Surrey
    Director
    Sopwith House 81 Sigrist Square
    KT2 6JY Kingston Upon Thames
    Surrey
    EnglandBritishBusiness Coach58180880002

    Who are the persons with significant control of HISTORYPIN COMMUNITY INTEREST COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shift Foundation
    St. John Street
    EC1M 4NJ London
    71
    England
    Apr 06, 2016
    St. John Street
    EC1M 4NJ London
    71
    England
    No
    Legal FormCharitable Foundation
    Country RegisteredUnited Kingdom
    Legal AuthorityCharities Act 2011
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number06518174
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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