Company NameThe Narrative Initiative Community Interest Company
Company StatusDissolved
Company Number07577687
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Paul Denny
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSes The Hendon Coop Centre Whitehouse Road
Hendon
Sunderland
Tyne & Wear
SR2 8AH
Director NameMandy Jean Thompson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressSes The Hendon Coop Centre Whitehouse Road
Hendon
Sunderland
Tyne & Wear
SR2 8AH
Secretary NamePaul Denny
NationalityBritish
StatusClosed
Appointed29 March 2011(4 days after company formation)
Appointment Duration5 years, 1 month (closed 24 May 2016)
RoleCompany Director
Correspondence AddressHendon Co Op Centre 44 Mowbray Road
Hendon
Sunderland
Tyne And Wear
SR2 8EL
Director NameGraeme Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressSes The Hendon Coop Centre Whitehouse Road
Hendon
Sunderland
Tyne & Wear
SR2 8AH

Contact

Websitethenarrativeinitiative.org
Telephone07 800749109
Telephone regionMobile

Location

Registered AddressSes The Hendon Coop Centre Whitehouse Road
Hendon
Sunderland
Tyne & Wear
SR2 8AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth-£3,011
Cash£28
Current Liabilities£3,316

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
9 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
9 October 2015Annual return made up to 24 March 2015 no member list (3 pages)
9 October 2015Annual return made up to 24 March 2015 no member list (3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 24 March 2014 no member list (3 pages)
12 May 2014Annual return made up to 24 March 2014 no member list (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Termination of appointment of Graeme Smith as a director (1 page)
4 September 2013Termination of appointment of Graeme Smith as a director (1 page)
12 April 2013Annual return made up to 24 March 2013 no member list (3 pages)
12 April 2013Annual return made up to 24 March 2013 no member list (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 24 March 2012 no member list (3 pages)
3 April 2012Annual return made up to 24 March 2012 no member list (3 pages)
26 March 2012Registered office address changed from Hendon Co-Op Centre 44 Mowbray Road Hendon Sunderland Tyne and Wear SR2 8EL on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from Hendon Co-Op Centre 44 Mowbray Road Hendon Sunderland Tyne and Wear SR2 8EL on 26 March 2012 (2 pages)
11 April 2011Appointment of Paul Denny as a secretary (3 pages)
11 April 2011Appointment of Paul Denny as a secretary (3 pages)
24 March 2011Incorporation of a Community Interest Company (43 pages)
24 March 2011Incorporation of a Community Interest Company (43 pages)