RIGHT START FOUNDATION INTERNATIONAL
Status | DISSOLVED |
Company No. | 04635092 |
Category | |
Incorporated | 13 Jan 2003 |
Age | 21 years, 5 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 11 months, 11 days |
SUMMARY
RIGHT START FOUNDATION INTERNATIONAL is an dissolved with number 04635092. It was incorporated 21 years, 5 months, 4 days ago, on 13 January 2003 and it was dissolved 2 years, 11 months, 11 days ago, on 06 July 2021. The company address is 98 Golden Hillock Road 98 Golden Hillock Road, Birmingham, B10 0DX.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 26 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Ahmed Mahmoud Ghoneim
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Cessation of a person with significant control
Date: 18 Sep 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amr Khaled
Cessation date: 2020-09-16
Documents
Change person director company with change date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-17
Officer name: Mr Samer Elsherbiny
Documents
Notification of a person with significant control
Date: 16 Sep 2020
Action Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-19
Psc name: Samer Mohamed Elsheriny
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-30
Officer name: Mr Nadeem Ali Patel
Documents
Termination director company with name termination date
Date: 29 Mar 2020
Action Date: 29 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-29
Officer name: Amr Khaled
Documents
Termination director company with name termination date
Date: 29 Mar 2020
Action Date: 29 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-29
Officer name: Daniel Henry Jackson
Documents
Appoint person director company with name date
Date: 19 Mar 2020
Action Date: 15 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yosria Said Shehata Mohamed
Appointment date: 2020-03-15
Documents
Appoint person director company with name date
Date: 19 Mar 2020
Action Date: 15 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samer Elsherbiny
Appointment date: 2020-03-15
Documents
Change account reference date company current extended
Date: 15 Feb 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Basma Sulaiman
Termination date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 18 Oct 2017
Action Date: 07 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Gader Othman Hafiz
Termination date: 2017-10-07
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Resolution
Date: 16 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-20
Officer name: Mrs Basma Sulaiman
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 27 Jun 2016
Action Date: 09 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-09
Officer name: Mohamed Abdelsalam Elmahgoub Ibrahim
Documents
Change sail address company with old address new address
Date: 22 Jun 2016
Category: Address
Type: AD02
Old address: 98 Golden Hillock Road Small Heath Birmingham West Midlands B10 0DX United Kingdom
New address: 98 Golden Hillock Road Small Heath Birmingham B10 0DX
Documents
Annual return company with made up date no member list
Date: 09 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Statement of companys objects
Date: 04 Aug 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 04 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Dr Amr Khaled
Documents
Annual return company with made up date no member list
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Daniel Henry Jackson
Documents
Termination director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamed Yehia
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamed Abdelsalam Elmahgoub Ibrahim
Documents
Annual return company with made up date no member list
Date: 18 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 16 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ahmed Mahmoud Ghoneim
Documents
Appoint person director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Gader Othman Hafiz
Documents
Appoint person secretary company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Mohamed Sami Ahmed
Documents
Termination secretary company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neelam Fida
Documents
Change person secretary company with change date
Date: 20 May 2013
Action Date: 19 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Neelam Fida
Change date: 2013-05-19
Documents
Change person secretary company with change date
Date: 17 Jan 2013
Action Date: 16 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Neelam Fida
Change date: 2013-01-16
Documents
Annual return company with made up date no member list
Date: 16 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 26 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type small
Date: 21 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 31 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type small
Date: 21 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 29 Mar 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Move registers to sail company
Date: 29 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mohamed Ahmed Aly Yehia
Change date: 2009-10-01
Documents
Accounts with accounts type partial exemption
Date: 01 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type full
Date: 12 Feb 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/01/09
Documents
Legacy
Date: 28 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 28/01/2009 from 5 bishopsgate street edgbaston birmingham midlands B15 1ET
Documents
Legacy
Date: 28 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mahbub gani
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/01/08
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss neelam fida
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mohamed yehia / 30/03/2008
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary margaret sims
Documents
Accounts with accounts type partial exemption
Date: 27 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/07
Documents
Accounts with accounts type small
Date: 18 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/06
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Certificate change of name company
Date: 10 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed right start foundation LTD\certificate issued on 10/03/05
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/05
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 05 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 05/10/04 from: 38 linthurst road blackwell bromsgrove B60 1QH
Documents
Legacy
Date: 19 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 19/07/04 from: 139 woking close london SW15 5LD
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 08 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bashayer LTD\certificate issued on 08/07/04
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/04
Documents
Some Companies
BETTER WORLD CONSULTANCY LIMITED
96 WOOLASTON AVENUE,CARDIFF,CF23 6HA
Number: | 11747597 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 8,LONDON,NW3 6BT
Number: | OC318849 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ROSENDENE,THATCHAM,RG18 9JL
Number: | 11078690 |
Status: | ACTIVE |
Category: | Private Limited Company |
31C JUTE STREET,ABERDEEN,AB24 3EX
Number: | SC569068 |
Status: | ACTIVE |
Category: | Private Limited Company |
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 10684428 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SHELLEY AVENUE,NORTHWICH,CW9 6PH
Number: | 03014162 |
Status: | ACTIVE |
Category: | Private Limited Company |