This company is commonly known as Breast Cancer Now Research Lotteries Limited. The company was founded 27 years ago and was given the registration number 03239583. The firm's registered office is in LONDON. You can find them at 42-47 Minories, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BREAST CANCER NOW RESEARCH LOTTERIES LIMITED |
---|---|---|
Company Number | : | 03239583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1996 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42-47 Minories, London, EC3N 1DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42-47, Minories, London, EC3N 1DY | Director | 29 September 2016 | Active |
42-47, Minories, London, EC3N 1DY | Director | 14 April 2016 | Active |
42-47, Minories, London, EC3N 1DY | Director | 23 May 2019 | Active |
Weston House, 246 High Holborn, London, WC1V 7EX | Secretary | 28 November 2013 | Active |
60 Seymour Road, St. Albans, AL3 5HW | Secretary | 25 July 2005 | Active |
49, Queen Victoria Street, London, England, EC4N 4SA | Secretary | 01 August 2015 | Active |
Yew Trees, 32 Castle Road, Wooton, OX20 1EG | Secretary | 29 October 2001 | Active |
The Orchards, 7 Nelson Close, Farnham, GU9 9AR | Secretary | 01 August 1998 | Active |
2 Mill Cottages, Mill Lane, Walberton, BN18 0QE | Secretary | 14 August 1996 | Active |
Weston House, 246 High Holborn, London, WC1V 7EX | Director | 24 November 2011 | Active |
Weston House, 246 High Holborn, London, WC1V 7EX | Director | 05 July 2010 | Active |
42-47, Minories, London, England, EC3N 1DY | Director | 31 March 2015 | Active |
42-47, Minories, London, England, EC3N 1DY | Director | 01 February 2013 | Active |
49 Grasmere Road, Muswell Hill, London, N10 2DH | Director | 29 October 2001 | Active |
246 High Holborn, London, WC1V 7EX | Director | 12 April 2005 | Active |
How Green Cottage, How Lane, Chipstead, CR5 3LL | Director | 14 August 1996 | Active |
42-47, Minories, London, England, EC3N 1DY | Director | 24 November 2011 | Active |
42-47, Minories, London, EC3N 1DY | Director | 14 April 2016 | Active |
197 Alexandra Park Road, London, N22 7BJ | Director | 15 August 1996 | Active |
42 Willoughby Road, London, NW3 1RU | Director | 24 November 1998 | Active |
Breast Cancer Care And Breast Cancer Now | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ibex House, 42-47 Minories, London, England, EC3N 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-10 | Dissolution | Dissolution application strike off company. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Resolution | Resolution. | Download |
2020-01-16 | Change of constitution | Statement of companys objects. | Download |
2020-01-10 | Resolution | Resolution. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-07 | Auditors | Auditors resignation company. | Download |
2017-02-10 | Accounts | Accounts with accounts type full. | Download |
2016-11-08 | Officers | Appoint person director company with name date. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Address | Move registers to registered office company with new address. | Download |
2016-08-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.