THE DTC FOUNDATION
Overview
| Company Name | THE DTC FOUNDATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 11167123 |
| 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 THE DTC FOUNDATION?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE DTC FOUNDATION located?
| Registered Office Address | 250 South Oak Way Green Park RG2 6UG Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest filings for THE DTC FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Kristian Edward Lewis King Joint as a director on Apr 15, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Stuart Frazer Anthony as a director on Jul 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Stuart Frazer Anthony as a secretary on Jul 15, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from 62 London Road Twyford Berkshire RG10 9EY England to 250 South Oak Way Green Park Reading Berkshire RG2 6UG on Jul 11, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mike Dunn as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr John Anthony on Apr 17, 2018 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Kristian Edward Lewis King Joint as a director on Jan 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mike Dunn as a director on Jan 26, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Jan 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Incorporation | 30 pages | NEWINC | ||||||||||
Who are the officers of THE DTC FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTHONY, John Stuart Frazer | Secretary | London Road RG10 9EY Twyford 62 Berkshire England | 242394410001 | |||||||
| ANTHONY, John Stuart Frazer | Director | South Oak Way Green Park RG2 6UG Reading 250 Berkshire England | England | British | 36967410004 | |||||
| DUNN, Mike | Director | London Road RG10 9EY Twyford 62 Berkshire England | England | British | 283698570001 | |||||
| JOINT, Kristian Edward Lewis King | Director | South Oak Way Green Park RG2 6UG Reading 250 Berkshire England | England | British | 107319510001 |
Who are the persons with significant control of THE DTC FOUNDATION?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Donate The Change Ltd | Jan 24, 2018 | London Road RG10 9EY Twyford 62 Berkshire 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