Active - Proposal to Strike off
Company Information for VISION FOR A NATION FOUNDATION
27 Old Gloucester Street, London, WC1N 3AX,
|
Company Registration Number
07443046
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
VISION FOR A NATION FOUNDATION | |
Legal Registered Office | |
27 Old Gloucester Street London WC1N 3AX Other companies in WC1N | |
Charity Number | 1140123 |
---|---|
Charity Address | MACFARLANES SOLICITORS, 10 NORWICH STREET, LONDON, EC4A 1BD |
Charter |
Company Number | 07443046 | |
---|---|---|
Company ID Number | 07443046 | |
Date formed | 2010-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 2021-11-17 | |
Return next due | 2022-12-01 | |
Type of accounts | FULL |
Last Datalog update: | 2023-02-13 13:37:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES YUE JIN CHEN |
||
CATHERINE COLLOMS |
||
ARNOLD ONYEKWERE EKPE |
||
JOHN GUY RHODES |
||
FRANCIS ALEXANDER SCOTT |
||
PAUL ANTHONY TOMASIC |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADLENS GROUP LIMITED | Director | 2008-01-23 | CURRENT | 2008-01-14 | Active | |
ADLENS IPR LIMITED | Director | 2008-01-23 | CURRENT | 2008-01-15 | Active | |
ADAPTIVE EYEWEAR LIMITED | Director | 2006-08-21 | CURRENT | 2006-08-11 | Active | |
ADLENS LTD | Director | 2005-04-01 | CURRENT | 2004-11-17 | Active | |
CROWN AGENTS INVESTMENT MANAGEMENT LIMITED | Director | 2016-04-19 | CURRENT | 1987-09-29 | Active | |
CROWN AGENTS BANK LIMITED | Director | 2016-04-19 | CURRENT | 1989-01-12 | Active | |
CAB PAYMENTS HOLDINGS PLC | Director | 2016-04-19 | CURRENT | 2015-06-26 | Active | |
STONEHAGE FLEMING LAW LIMITED | Director | 2009-04-01 | CURRENT | 2009-03-26 | Active | |
WIDDINGTON WOODLANDS LIMITED | Director | 2002-03-11 | CURRENT | 2002-03-11 | Active | |
MOUNT KENDAL LIMITED | Director | 2015-11-11 | CURRENT | 2015-09-02 | Active | |
YEALAND GROUP LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active | |
APPLERIGG INTERNATIONAL LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
LORD NORTH STREET HOLDINGS LIMITED | Director | 2014-04-03 | CURRENT | 2001-01-10 | Dissolved 2016-10-19 | |
GROSVENOR FOOD & AGTECH LIMITED | Director | 2011-01-13 | CURRENT | 1996-07-05 | Active | |
CARTMEL CARE HOMES LTD | Director | 2008-09-26 | CURRENT | 2008-09-26 | Active | |
YFS CARE COMMUNITIES LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-04 | Active | |
SAND AIRE (CLIENT) 5 NOMINEES LIMITED | Director | 2006-07-01 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) 2 NOMINEES LIMITED | Director | 2006-07-01 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) NOMINEES LIMITED | Director | 2006-07-01 | CURRENT | 2004-08-31 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) 4 NOMINEES LIMITED | Director | 2006-07-01 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) 3 NOMINEES LIMITED | Director | 2006-07-01 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) 1 NOMINEES LIMITED | Director | 2006-07-01 | CURRENT | 2004-12-14 | Active - Proposal to Strike off | |
NORTHBRIDGE UK LIMITED | Director | 2006-03-14 | CURRENT | 2000-07-28 | Liquidation | |
NORTHBRIDGE MANAGEMENT LIMITED | Director | 2006-03-14 | CURRENT | 2001-07-31 | Liquidation | |
SCOTT TRUSTEES LIMITED | Director | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
APPLERIGG SERVICES LIMITED | Director | 2003-03-01 | CURRENT | 2002-04-26 | Active | |
STRAMONGATE LIMITED | Director | 2001-08-07 | CURRENT | 2001-08-07 | Dissolved 2014-02-05 | |
APPLERIGG LIMITED | Director | 2001-08-07 | CURRENT | 2001-08-07 | Active | |
STRAMONGATE NOMINEES LIMITED | Director | 1997-03-11 | CURRENT | 1997-01-06 | Dissolved 2014-02-05 | |
STRAMONGATE TRUSTEES LIMITED | Director | 1993-05-19 | CURRENT | 1990-01-25 | Active | |
BRAESTEADS FARM LIMITED | Director | 1993-02-01 | CURRENT | 1993-02-01 | Active | |
THE MATSON GROUND ESTATE COMPANY LIMITED | Director | 1991-12-17 | CURRENT | 1923-10-27 | Active | |
MATSON FARMS LIMITED | Director | 1990-12-18 | CURRENT | 1974-03-20 | Active | |
CLEARLY INITIATIVES | Director | 2017-11-21 | CURRENT | 2017-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for James Yue Jia Chen on 2010-11-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GUY RHODES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNOLD ONYEKWERE EKPE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID DINKIN | |
RP04TM01 | Second filing for the termination of Francis Alexander Scott | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS ALEXANDER SCOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED DR AHALYA SUBRAMANIAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY TOMASIC | |
AA01 | Current accounting period extended from 30/06/15 TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 5 Victoria Road Shefford Bedfordshire SG17 5AL England to 27 Old Gloucester Street London WC1N 3AX | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/14 FROM Po Box 66524 16 Stratford Road Flat 1 London W8 9GA | |
AP01 | DIRECTOR APPOINTED ARNOLD ONYEKWERE EKPE | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 10 NORWICH STREET LONDON EC4A 1BD | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 17/11/12 NO MEMBER LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 17/11/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED FRANCIS ALEXANDER SCOTT | |
AP01 | DIRECTOR APPOINTED CATHERINE COLLOMS | |
AA01 | CURRSHO FROM 30/11/2011 TO 30/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 25 THURLOE STREET LONDON SW7 2LQ | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 10 NORWICH STREET LONDON EC4A 1BD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VISION FOR A NATION FOUNDATION are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |