HOFFMANN FOUNDATION FOR AUTISM

120 Cockfosters Road, Barnet, EN4 0DZ, England
StatusDISSOLVED
Company No.02169783
Category
Incorporated22 Sep 1987
Age36 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years1 day

SUMMARY

HOFFMANN FOUNDATION FOR AUTISM is an dissolved with number 02169783. It was incorporated 36 years, 7 months, 27 days ago, on 22 September 1987 and it was dissolved 1 day ago, on 21 May 2024. The company address is 120 Cockfosters Road, Barnet, EN4 0DZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-29

Officer name: Ms Holly Anne Spiers

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-29

Officer name: Paul Snell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Patrick Best

Appointment date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Jane Edwards

Appointment date: 2022-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Kesser

Termination date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Old address: Building 4, North London Business Park Oakleigh Road South London N11 1GN England

New address: 120 Cockfosters Road Barnet EN4 0DZ

Change date: 2022-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Qamar Hamid

Termination date: 2019-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

New address: Building 4, North London Business Park Oakleigh Road South London N11 1GN

Change date: 2020-07-23

Old address: 4 Gordon Avenue Stanmore Middlesex HA7 3QD

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Snell

Appointment date: 2020-07-20

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Falak Yussouf

Termination date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-16

Officer name: Raakhi Patel

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Floretta Lewis

Termination date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Edward Millhouse Jarman

Termination date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-16

Officer name: Omnia Othman Ali Gubara

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Raakhi Patel

Appointment date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Ayesha Pathmanadan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Miss Omnia Othman Ali Gubara

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-23

Officer name: Mr Qamar Hamid

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Alison Mary Watson

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2019

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christolin Rosairo

Termination date: 2018-12-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christolin Rosairo

Cessation date: 2018-10-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Mr Alex Jarman

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-16

Officer name: Ellie Goodger

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Removal company as social landlord

Date: 02 Aug 2017

Category: Other

Sub Category: Social-landlord

Type: HC02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-24

Officer name: Mrs Alison Mary Watson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-24

Officer name: Mrs Floretta Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-25

Officer name: Gary Page

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qamar Hamid

Appointment date: 2017-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-25

Officer name: Alan Charles Lewis Wildsmith

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Charles Lewis Wildsmith

Change date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-25

Officer name: Julian Todd

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-24

Officer name: Nahid Chowdhury

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-23

Officer name: Mr Falak Yussouf

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Oct 2015

Category: Address

Type: AD02

Old address: C/O Christolin Rosairo Fanz House 99 Gray's Inn Road London WC1X 8TY United Kingdom

New address: 4 Gordon Avenue Stanmore Middlesex HA7 3QD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

New address: 4 Gordon Avenue Stanmore Middlesex HA7 3QD

Change date: 2015-10-16

Old address: Fanz House 99 Gray's Inn Road London WC1X 8TY

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-25

Officer name: Mr Alex Jarman

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dharmendra Singh Grewal

Termination date: 2015-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-19

Officer name: Mrs Ayesha Pathmanadan

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Dharmendra Singh Grewal

Change date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mr Charles Kesser

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-30

Officer name: Dr Nahid Chowdhury

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Watson

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ellie Goodger

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Elliott

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Move registers to sail company

Date: 12 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 12 Oct 2012

Category: Address

Type: AD02

Old address: C/O Neena Raizada 22-25 Finsbury Square London EC2A 1DX

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robinson

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Charles Lewis Wildsmith

Documents

View document PDF

Registration company as social landlord

Date: 19 Jul 2012

Category: Incorporation

Type: HC01

Documents

View document PDF

Legacy

Date: 22 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 22 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 22 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-12

Old address: 22-25 Finsbury Square London EC2A 1DX United Kingdom

Documents

View document PDF

Memorandum articles

Date: 28 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neena Raizada

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christolin Rosairo

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Falak Yussouf

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Fox

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Dharmendra Singh Grewal

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cllr Ralph Fox

Change date: 2011-07-22

Documents

View document PDF


Some Companies

Number:SC121734
Status:ACTIVE
Category:Private Limited Company

GEO AUTO SALES & EXPORT LTD

140 TABERNACLE STREET,LONDON,EC2A 4SD

Number:08311986
Status:ACTIVE
Category:Private Limited Company

GREENFARM SOLUTIONS LTD

73 YNYSDDU,PONTYCLUN,CF72 9UB

Number:08449655
Status:ACTIVE
Category:Private Limited Company

HOLIDAYBOOM LIMITED

3 LITELMEDE,LEICESTER,LE5 0PD

Number:07398153
Status:ACTIVE
Category:Private Limited Company

NYF HEALTHY LIFESTYLE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11774006
Status:ACTIVE
Category:Private Limited Company

POPULAR TELEVISION LIMITED

137 RICHMOND ROAD,,E8 3NJ

Number:01856956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source