EAST END WOMEN'S MUSEUM CIC
Overview
| Company Name | EAST END WOMEN'S MUSEUM CIC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10481957 |
| 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 EAST END WOMEN'S MUSEUM CIC?
- Museums activities (91020) / Arts, entertainment and recreation
Where is EAST END WOMEN'S MUSEUM CIC located?
| Registered Office Address | International House 12 Constance Street E16 2DQ London London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EAST END WOMEN'S MUSEUM CIC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2021 |
What are the latest filings for EAST END WOMEN'S MUSEUM CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Alexandra Emma Runswick on Nov 15, 2022 | 2 pages | CH01 | ||
Termination of appointment of Rachel Helen Crossley as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 14 pages | AA | ||
Termination of appointment of Hannah Grace Bishop as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Hannah Grace Bishop on Nov 15, 2021 | 2 pages | CH01 | ||
Director's details changed for Miss Rachel Helen Crossley on Nov 15, 2021 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Sara Elisabeth Hughes as a director on Oct 29, 2021 | 1 pages | TM01 | ||
Cessation of Sara Elisabeth Hughes as a person with significant control on Oct 29, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Nov 30, 2020 | 16 pages | AA | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Sara Elisabeth Hughes as a person with significant control on Nov 15, 2020 | 2 pages | PSC04 | ||
Director's details changed for Sara Elisabeth Hughes on Nov 15, 2020 | 2 pages | CH01 | ||
Director's details changed for Hannah Grace Bishop on Nov 15, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 14 pages | AA | ||
Registered office address changed from C/O Eastside Community Heritage Cardinal Heenan Centre 326 High Road Ilford IG1 1QP England to International House 12 Constance Street London London E16 2DQ on Jun 04, 2020 | 1 pages | AD01 | ||
Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to C/O Eastside Community Heritage Cardinal Heenan Centre 326 High Road Ilford IG1 1QP on Apr 14, 2020 | 1 pages | AD01 | ||
Appointment of Miss Rachel Helen Crossley as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Registered office address changed from C/O Eastside Community Heritage the Parish Centre Cardinal Heenan Centre 326 High Road Ilford London IG1 1QP to International House 776-778 Barking Road London E13 9PJ on Apr 08, 2020 | 1 pages | AD01 | ||
Cessation of Sarah Idris Jackson as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Rebecca Luxshumy Thilaganathan as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Who are the officers of EAST END WOMEN'S MUSEUM CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REHMAN, Gulshun | Director | 12 Constance Street E16 2DQ London International House London United Kingdom | England | British | 16073980001 | |||||
| RUNSWICK, Alexandra Emma | Director | 12 Constance Street E16 2DQ London International House London United Kingdom | England | British | 124180100001 | |||||
| BISHOP, Hannah Grace | Director | 12 Constance Street E16 2DQ London International House London United Kingdom | Scotland | British | 263099620003 | |||||
| COSSINS, Gemma Louise | Director | c/o Eastside Community Heritage Cardinal Heenan Centre 326 High Road IG1 1QP Ilford The Parish Centre London | England | British | 96921990001 | |||||
| CROSSLEY, Rachel Helen | Director | 12 Constance Street E16 2DQ London International House London United Kingdom | United Kingdom | British | 268849890002 | |||||
| GARFIELD, Judith Anne Naomi | Director | c/o Eastside Community Heritage Cardinal Heenan Centre 326 High Road IG1 1QP Ilford The Parish Centre London United Kingdom | United Kingdom | British | 218640980001 | |||||
| HUGHES, Sara Elisabeth | Director | 12 Constance Street E16 2DQ London International House London United Kingdom | United Kingdom | British | 218640970001 | |||||
| JACKSON, Sarah Idris | Director | c/o Eastside Community Heritage Cardinal Heenan Centre 326 High Road IG1 1QP Ilford The Parish Centre London United Kingdom | England | British | 218640950001 | |||||
| THILAGANATHAN, Rebecca Luxshumy | Director | c/o Eastside Community Heritage Cardinal Heenan Centre 326 High Road IG1 1QP Ilford The Parish Centre London | England | British | 263099640001 |
Who are the persons with significant control of EAST END WOMEN'S MUSEUM CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sara Elisabeth Hughes | Nov 16, 2016 | 12 Constance Street E16 2DQ London International House London United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Sarah Idris Jackson | Nov 16, 2016 | c/o EASTSIDE COMMUNITY HERITAGE Cardinal Heenan Centre 326 High Road IG1 1QP Ilford The Parish Centre London United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Judith Anne Naomi Garfield | Nov 16, 2016 | c/o EASTSIDE COMMUNITY HERITAGE Cardinal Heenan Centre 326 High Road IG1 1QP Ilford The Parish Centre London United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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