About

Registered Number: 04691806
Date of Incorporation: 10/03/2003 (22 years and 1 month ago)
Company Status: Active
Date of Dissolution: 30/08/2016 (8 years and 7 months ago)
Registered Address: 1st Floor 236 Gray's Inn Road, London, WC1X 8HB

 

Based in London, The Sanela Diana Jenkins Foundation for Bosnia (In Memory of Irnis Catic) was registered on 10 March 2003, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of the business are listed as Derderian, Shahen, Jenkins, Sanela Diana, Burnham, Debra Anne, Dyton, Gaynor, Jenkins, Roger Allan, Kelly, Angela, Tholstrup, Francesca Rowena Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERDERIAN, Shahen 24 July 2013 - 1
JENKINS, Sanela Diana 14 May 2003 - 1
BURNHAM, Debra Anne 14 May 2003 04 March 2004 1
DYTON, Gaynor 10 March 2003 14 May 2003 1
JENKINS, Roger Allan 14 May 2003 24 July 2013 1
KELLY, Angela 10 March 2003 14 May 2003 1
THOLSTRUP, Francesca Rowena Anne 04 March 2004 18 March 2008 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 March 2017
CH01 - Change of particulars for director 22 March 2017
TM02 - Termination of appointment of secretary 22 February 2017
AR01 - Annual Return 16 February 2017
AA - Annual Accounts 16 February 2017
AD01 - Change of registered office address 16 February 2017
RT01 - Application for administrative restoration to the register 16 February 2017
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2016
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
CERTNM - Change of name certificate 27 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 20 February 2006
287 - Change in situation or address of Registered Office 26 October 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 17 March 2005
MEM/ARTS - N/A 22 April 2004
363s - Annual Return 02 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
CERTNM - Change of name certificate 15 December 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.