Company NameL'Ouverture Trust Limited
Company StatusDissolved
Company Number01287092
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1976(47 years, 5 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NamesL'Ouverture Theatre Limited and L'Ouverture Theatre Trust Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameElla Bennett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(21 years, 3 months after company formation)
Appointment Duration12 years (closed 09 March 2010)
RoleHuman Resource Director
Correspondence Address28b Southampton Road
London
NW5 4JR
Director NameIan Borman
Date of BirthOctober 1971 (Born 52 years ago)
StatusClosed
Appointed31 March 1999(22 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 09 March 2010)
RolePartner
Correspondence AddressOne Bishops Square
London
E1 6AO
Director NameMrs Vivienne Lorraine Rose
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(29 years after company formation)
Appointment Duration4 years, 3 months (closed 09 March 2010)
RoleAcademic Administrator
Country of ResidenceEngland
Correspondence AddressThe White Cottage
4 Sunningvale Avenue Biggin Hill
Westerham
Kent
TN16 3BT
Secretary NameMrs Vivienne Lorraine Rose
NationalityBritish
StatusClosed
Appointed02 December 2005(29 years after company formation)
Appointment Duration4 years, 3 months (closed 09 March 2010)
RoleAcademic Administrator
Country of ResidenceEngland
Correspondence AddressThe White Cottage
4 Sunningvale Avenue Biggin Hill
Westerham
Kent
TN16 3BT
Director NameMr Barrington George Douglas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(30 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 09 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Lawn Terrace
London
SE3 9LZ
Director NameMr Kenneth Rorrison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(30 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 09 March 2010)
RoleArchitect
Country of ResidenceBritain
Correspondence Address117 Church Walk
Stoke Newington
London
N16 8QW
Director NameMr Stephen Thomas
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(14 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 1992)
RoleStage Manager
Correspondence Address73 Carey Gardens
London
SW8 4HJ
Director NameMs Shuba Rao
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed25 September 1991(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 October 1994)
RolePsychologist
Correspondence Address112 Powerscroft Road
London
E5 0PP
Director NameMr Michael Naganah
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 October 1994)
RoleActor
Correspondence Address91 Gosling Road
Langley
Slough
Berkshire
SL3 7TN
Director NameMs Lesley Mitchell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(14 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 July 1992)
RoleArts Officer
Correspondence Address153 Gipsy Road
West Norwood
London
SE27 9QT
Director NameMr Ronald McLean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityCaribbean
StatusResigned
Appointed25 September 1991(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 October 1994)
RoleTeacher
Correspondence Address20 Ellacombe House
London
SW2 2LX
Director NameMr Graham Martin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 October 1994)
RoleAccountant
Correspondence Address7 Roundsgreen Road
Woodgreen
London
N22 4HE
Director NameMs Christine Eames Jones
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 October 1994)
RoleTeacher
Correspondence Address8 Brockwell Park Gardens
London
SE24 9BL
Director NameMs Ebun Culwin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(14 years, 10 months after company formation)
Appointment Duration10 months (resigned 25 July 1992)
RoleAdministration
Correspondence Address52 Montacute Road
Catford
London
SE6 4XJ
Director NameMr Ernest Charlemagne
Date of BirthNovember 1955 (Born 68 years ago)
NationalityCarribean
StatusResigned
Appointed25 September 1991(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 October 1994)
RoleCollege Lecturer
Correspondence Address9 Brooke Road
Walthamstow
London
E17 9HH
Secretary NameMr Paul McFee
NationalityBritish
StatusResigned
Appointed25 September 1991(14 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 September 1992)
RoleActor
Correspondence Address5 Poynders Road Flat 6
Clapham South
London
Sw17
Director NameMr Maithri Priyanga Samaradivakara
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(15 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 October 2000)
RoleDirector Production
Correspondence Address45a Yukon Road
London
SW12 9PY
Director NameMr Antony Charles Richards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(15 years, 9 months after company formation)
Appointment Duration2 months (resigned 07 November 1992)
RoleManagement
Correspondence Address71 Gilbey Road
London
SW17 0QH
Director NameMr Mark Middleton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 1994)
RoleEngineer
Correspondence Address112 Powerscroft Road
London
E5 0PP
Secretary NameKenneth Breinburg
NationalityBritish
StatusResigned
Appointed07 September 1992(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 1994)
RoleTheatre Prctitioner
Correspondence Address106 Blurton Road
Hackney
London
E5 0NH
Director NameJune Bragahi
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 1997)
RoleLaw Clerk
Correspondence Address172 Woodmansterne Road
Streatham Vale
London
SW16 5TZ
Director NameIan Robert Richardson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(17 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 July 2004)
RoleEngineer For Canon
Correspondence Address74 Juniper House
Pomeroy Street New Cross
London
SE14 5BY
Director NameGuljar Alam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(17 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 September 2006)
RoleHealth Officer
Correspondence Address6 Shaw House
Carr Street
London
E14 7QQ
Secretary NameJune Bragahi
NationalityBritish
StatusResigned
Appointed11 October 1994(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 1997)
RoleLaw Clerk
Correspondence Address172 Woodmansterne Road
Streatham Vale
London
SW16 5TZ
Director NameNetta Swallow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(18 years after company formation)
Appointment Duration11 months (resigned 17 October 1995)
RoleTraining Manager
Correspondence Address40 Juniper House
Pomeroy Street
London
SE14 5BY
Director NameRachel Sheahan Harris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
RoleAdministrator
Correspondence Address200 Casewick Road
West Norwood
London
SE27 0SZ
Secretary NameDeborah Jane Scott
NationalityBritish
StatusResigned
Appointed23 September 1997(20 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 1998)
RoleAdministrator
Correspondence Address31 Baccara Grove
Bletchley
Milton Keynes
MK2 3AS
Secretary NameRachel Sheahan Harris
NationalityBritish
StatusResigned
Appointed01 January 1998(21 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address20 St Jamess Park
Bath
BA1 2ST
Director NameColin David Gomm
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed21 September 1999(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address37 Saint Stephens Gardens
Twickenham
Middlesex
TW1 2LT
Director NameElaine Byrne
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2000(23 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2008)
RoleMarketing Manager
Correspondence AddressSt Johns Flat 904
79 Marsham Street
London
SW1P 4SA
Director NameTracey Jane Jerome
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 2008)
RoleManager
Correspondence Address28 Shelton Road
Wimbledon
London
SW19 3AT
Director NameRichard Oldfield
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2004)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr John Tate
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Townshend Road
Richmond
Surrey
TW9 2XH
Director NameNicolette Shaw
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(28 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 February 2006)
RoleDevelopment Manager
Correspondence Address71 Mayfield Road
London
W12 9LT
Director NameKate De Haan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2008)
RoleArchitectural Consultant
Correspondence AddressKingsgate
Rolvenden
Cranbrook
Kent
TN17 4NE

Location

Registered AddressC/O Pace Goldsmiths University Of London
Lewisham Way Lewisham
London
SE14 6NW
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Financials

Year2014
Turnover£204,181
Net Worth£35,963
Cash£37,896
Current Liabilities£6,970

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
13 November 2009Application to strike the company off the register (1 page)
13 November 2009Application to strike the company off the register (1 page)
11 August 2009Full accounts made up to 30 April 2009 (21 pages)
11 August 2009Full accounts made up to 30 April 2009 (21 pages)
28 April 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
28 April 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
16 December 2008Full accounts made up to 31 March 2008 (22 pages)
16 December 2008Full accounts made up to 31 March 2008 (22 pages)
24 November 2008Appointment terminated director kate de haan (1 page)
24 November 2008Appointment Terminated Director kate de haan (1 page)
6 November 2008Registered office changed on 06/11/2008 from c/o professional and community education goldsmiths college lewisham way london SE14 6NW (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Annual return made up to 28/09/08 (4 pages)
6 November 2008Annual return made up to 28/09/08 (4 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from c/o professional and community education goldsmiths college lewisham way london SE14 6NW (1 page)
19 June 2008Appointment Terminated Director tracey jerome (1 page)
19 June 2008Appointment terminated director tracey jerome (1 page)
19 June 2008Appointment Terminated Director elaine byrne (1 page)
19 June 2008Appointment terminated director elaine byrne (1 page)
2 February 2008Full accounts made up to 31 March 2007 (22 pages)
2 February 2008Full accounts made up to 31 March 2007 (22 pages)
16 October 2007Annual return made up to 28/09/07 (7 pages)
16 October 2007Annual return made up to 28/09/07 (7 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
28 December 2006Full accounts made up to 31 March 2006 (21 pages)
28 December 2006Full accounts made up to 31 March 2006 (21 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
27 October 2006Annual return made up to 28/09/06 (7 pages)
27 October 2006Annual return made up to 28/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 February 2006Rectification of reg of members (2 pages)
27 February 2006Rectification of reg of members (2 pages)
30 January 2006New secretary appointed;new director appointed (2 pages)
30 January 2006New secretary appointed;new director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
18 January 2006Annual return made up to 28/09/05 (7 pages)
18 January 2006Annual return made up to 28/09/05 (7 pages)
29 November 2005Full accounts made up to 31 March 2005 (21 pages)
29 November 2005Full accounts made up to 31 March 2005 (21 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
6 April 2005Annual return made up to 28/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2005Annual return made up to 28/09/04 (6 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
29 October 2004Full accounts made up to 31 March 2004 (17 pages)
29 October 2004Full accounts made up to 31 March 2004 (17 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 January 2004Full accounts made up to 31 March 2003 (17 pages)
26 January 2004Full accounts made up to 31 March 2003 (17 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
27 October 2003Annual return made up to 28/09/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2003Annual return made up to 28/09/03 (6 pages)
27 November 2002Full accounts made up to 31 March 2002 (17 pages)
27 November 2002Full accounts made up to 31 March 2002 (17 pages)
6 November 2002Annual return made up to 28/09/02 (7 pages)
6 November 2002Annual return made up to 28/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 July 2002New director appointed (1 page)
8 July 2002New director appointed (1 page)
6 April 2002Particulars of mortgage/charge (5 pages)
6 April 2002Particulars of mortgage/charge (5 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
20 December 2001Registered office changed on 20/12/01 from: the reay primary school hackford road london SW9 0EN (1 page)
20 December 2001Registered office changed on 20/12/01 from: the reay primary school hackford road london SW9 0EN (1 page)
12 December 2001Full accounts made up to 31 March 2001 (14 pages)
12 December 2001Full accounts made up to 31 March 2001 (14 pages)
13 November 2001Annual return made up to 28/09/01 (5 pages)
13 November 2001Annual return made up to 28/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 November 2000Full accounts made up to 31 March 2000 (15 pages)
16 November 2000Full accounts made up to 31 March 2000 (15 pages)
31 October 2000Annual return made up to 28/09/00 (5 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Annual return made up to 28/09/00 (5 pages)
31 October 2000New director appointed (2 pages)
20 January 2000Full accounts made up to 31 March 1999 (15 pages)
20 January 2000Full accounts made up to 31 March 1999 (15 pages)
6 December 1999New director appointed (1 page)
6 December 1999New director appointed (1 page)
7 October 1999Annual return made up to 28/09/99 (4 pages)
7 October 1999Annual return made up to 28/09/99 (4 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 October 1998Full accounts made up to 31 March 1998 (15 pages)
15 October 1998Full accounts made up to 31 March 1998 (15 pages)
8 October 1998Annual return made up to 28/09/98 (6 pages)
8 October 1998Annual return made up to 28/09/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
31 October 1997Annual return made up to 28/09/97 (6 pages)
31 October 1997Annual return made up to 28/09/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
22 October 1997Full accounts made up to 31 March 1997 (14 pages)
22 October 1997Full accounts made up to 31 March 1997 (14 pages)
11 November 1996Annual return made up to 28/09/96
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1996Annual return made up to 28/09/96 (6 pages)
1 October 1996Full accounts made up to 31 March 1996 (14 pages)
1 October 1996Full accounts made up to 31 March 1996 (14 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
26 July 1995Full accounts made up to 31 March 1995 (11 pages)
26 July 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
30 March 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 March 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 November 1976Incorporation (17 pages)
19 November 1976Incorporation (17 pages)