COMMUNITY CAMPAIGNS LIMITED
Overview
Company Name | COMMUNITY CAMPAIGNS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06281569 |
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 COMMUNITY CAMPAIGNS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMMUNITY CAMPAIGNS LIMITED located?
Registered Office Address | 44 Moss Lane HA5 3AX Pinner England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMMUNITY CAMPAIGNS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for COMMUNITY CAMPAIGNS LIMITED?
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 | 3 pages | DS01 | ||
Registered office address changed from 44 44 Moss Lane Pinner HA5 3AX England to 44 Moss Lane Pinner HA5 3AX on Jun 10, 2020 | 1 pages | AD01 | ||
Registered office address changed from Audley House Grafton Suite 12-12a Margaret Street London W1W 8RH England to 44 44 Moss Lane Pinner HA5 3AX on Jun 10, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||
Registered office address changed from Audley House 12-12a Margaret Street Grafton Suite London W1W 8RH England to Audley House Grafton Suite 12-12a Margaret Street London W1W 8RH on Nov 20, 2018 | 1 pages | AD01 | ||
Registered office address changed from 12-12a Grafton Suite Margaret Street London W1W 8RH England to Audley House 12-12a Margaret Street Grafton Suite London W1W 8RH on Nov 20, 2018 | 1 pages | AD01 | ||
Registered office address changed from 111-113 Great Portland Street London W1W 6QQ England to 12-12a Grafton Suite Margaret Street London W1W 8RH on Sep 13, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Jun 15, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mr Anthony David Fineberg as a secretary on Dec 30, 2016 | 2 pages | AP03 | ||
Termination of appointment of David Robert Green as a secretary on Dec 31, 2016 | 1 pages | TM02 | ||
Annual return made up to Jun 15, 2016 no member list | 4 pages | AR01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||
Registered office address changed from 32-36 Great Portland Street London W1W 8QX to 111-113 Great Portland Street London W1W 6QQ on Aug 27, 2015 | 1 pages | AD01 | ||
Annual return made up to Jun 15, 2015 no member list | 4 pages | AR01 | ||
Appointment of Mr David Jeremy Menton as a director on Dec 12, 2014 | 2 pages | AP01 | ||
Termination of appointment of Chaim Zabludowicz as a director on Nov 24, 2014 | 1 pages | TM01 | ||
Appointment of Mr Edward Misrahi as a director on Nov 24, 2014 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||
Who are the officers of COMMUNITY CAMPAIGNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINEBERG, Anthony David | Secretary | Moss Lane HA5 3AX Pinner 44 England | 222109460001 | |||||||
MENTON, David Jeremy | Director | Spencer Drive N2 0QX London 4 United Kingdom | United Kingdom | Irish | Private Equity Director | 116022480002 | ||||
MISRAHI, Edward | Director | Conduit Street W1S 2YX London 52 Great Britain | United Kingdom | Italian | Company Director | 192913660001 | ||||
GREEN, David Robert | Secretary | 9 Turner Close NW11 6TU London | British | 1525180001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
KERNER, Brian Philip | Director | 4 Greenaway Gardens Hampstead NW3 7DJ London | United Kingdom | British | Retired | 50682920001 | ||||
ZABLUDOWICZ, Chaim | Director | Orchard Lea 43 The Bishops Avenue N2 0BN London | United Kingdom | Finnish | Company Director | 36256610001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
What are the latest statements on persons with significant control for COMMUNITY CAMPAIGNS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 15, 2017 | The 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