About

Registered Number: 04902534
Date of Incorporation: 17/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 2 months ago)
Registered Address: 62 City Road, Bristol, BS2 8TX

 

Established in 2003, Child Victims of War have registered office in Bristol. There are 6 directors listed for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMAN, Sadie Katherine 25 February 2011 - 1
SAIBENE, Ornella 04 January 2011 - 1
AL-RUBEYI, Bushra, Dr 25 July 2004 31 March 2005 1
HUSEIN, Yasmin 25 July 2004 02 October 2005 1
REISS, Bridget Elizabeth 04 April 2005 08 January 2009 1
Secretary Name Appointed Resigned Total Appointments
AL ANI, Abdul Haq 17 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 03 January 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 23 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 13 June 2014
CH01 - Change of particulars for director 29 October 2013
AD01 - Change of registered office address 29 October 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 29 June 2012
RESOLUTIONS - N/A 13 June 2012
AR01 - Annual Return 14 October 2011
AD01 - Change of registered office address 29 September 2011
TM01 - Termination of appointment of director 26 August 2011
AA - Annual Accounts 22 August 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 13 January 2011
CERTNM - Change of name certificate 19 October 2010
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 19 October 2010
CONNOT - N/A 19 October 2010
AR01 - Annual Return 04 October 2010
AR01 - Annual Return 04 November 2009
TM01 - Termination of appointment of director 22 October 2009
AA - Annual Accounts 09 July 2009
MEM/ARTS - N/A 26 March 2009
CERTNM - Change of name certificate 23 March 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 26 June 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
363s - Annual Return 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
AA - Annual Accounts 13 September 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 23 November 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.