About

Registered Number: 05539944
Date of Incorporation: 18/08/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (5 years and 7 months ago)
Registered Address: Beaumont Enterprise Centre, 72 Boston Road, Leicester, LE4 1HB,

 

Having been setup in 2005, Self Advocacy in Action Ltd have registered office in Leicester, it's status at Companies House is "Dissolved". This organisation has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Barry 13 June 2012 - 1
KINSEY, Melanie 14 June 2012 - 1
BILLSDON, Daniel 14 June 2012 31 August 2016 1
BOTTOMLEY, Alan John 13 June 2012 01 April 2013 1
CUNNINGTON, Peter 13 June 2012 20 December 2013 1
GRICE, Phyllis 13 June 2012 31 August 2016 1
HARVEY, Sarah 18 August 2005 01 April 2011 1
JOHNSON, Heather 18 August 2005 31 August 2016 1
PORTER, Alison Victoria 13 June 2012 18 October 2013 1
SANDLE, Geoffrey Richard 13 June 2012 13 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 04 June 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 August 2017
AD01 - Change of registered office address 18 August 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 29 December 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 22 August 2014
TM01 - Termination of appointment of director 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 06 September 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
TM02 - Termination of appointment of secretary 22 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 10 October 2010
CH01 - Change of particulars for director 10 October 2010
CH01 - Change of particulars for director 10 October 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
RESOLUTIONS - N/A 10 August 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 03 August 2007
225 - Change of Accounting Reference Date 02 July 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 01 September 2006
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.