Company NameHammersmith Women's Aid
Company StatusDissolved
Company Number01363411
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 April 1978(46 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameTeresa Heywood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(23 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 20 August 2008)
RoleOffice Administrator
Correspondence Address7 Shrewsbury Street
London
W10 5DP
Director NameCatriona McKenzie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(24 years after company formation)
Appointment Duration6 years, 3 months (closed 20 August 2008)
RoleTv
Correspondence Address10 Nevern Place
London
SW5 9PR
Director NameKathleen Mary Prendergast
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(24 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 20 August 2008)
RoleSocial Worker Lecturer
Correspondence Address32 Dellside
Harefield
Middlesex
UB9 6AX
Secretary NameSusanna Maria Clydesdale Cotter
NationalityBritish
StatusClosed
Appointed28 May 2002(24 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Danbrook Road
Streatham
London
SW16 5JX
Director NameMs Kay Jacqueline Reece
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(25 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 20 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Drayton Gardens
Ealing
London
W13 0LQ
Director NameFathieh Saudi Shihab
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(26 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 20 August 2008)
RolePaediatrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Thorndyke Close
London
SW10 0ST
Director NamePamela Denise Kiesselbach
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed14 December 2004(26 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 20 August 2008)
RoleLawyer
Country of ResidenceSingapore
Correspondence Address6 Cardozo Road
London
N7 9RL
Director NameMs Catherine Margaret Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1992)
RoleStudent
Country of ResidenceEngland
Correspondence Address27 Edith Road
London
W14 0SU
Director NameMs Mary Patricia Quinlan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1991(13 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 January 2000)
RoleTeacher
Correspondence Address163 Hammersmith Grove
London
W6 0NJ
Director NameMary Macaucay
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 2 months after company formation)
Appointment Duration1 month (resigned 11 August 1991)
RoleTeacher
Correspondence Address39 Tournerbury Lane
Hayling Island
Hampshire
PO11 9DJ
Director NameKathleen Edwards
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 2 months after company formation)
Appointment Duration1 month (resigned 11 August 1991)
RoleChild Minder
Correspondence Address12 Melina Road
London
W12 9HZ
Director NameHon Treasurer Patricia Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1992)
RoleSocial Researcher
Correspondence Address123 Sherbrooke Road
London
SW6 7QL
Director NameRuth Ciftci
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 June 2002)
RoleWelfare Advisor
Correspondence Address108 Shepherds Bush Road
London
W6 7PD
Secretary NameMs Mary Patricia Quinlan
NationalityIrish
StatusResigned
Appointed06 July 1991(13 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 January 2000)
RoleCompany Director
Correspondence Address163 Hammersmith Grove
London
W6 0NJ
Director NameMs Vilma Collopy
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 1993)
RoleNursery Nurse
Correspondence Address28 Burnthwaite Road
London
SW6 5BE
Director NameMs Bernadette Montique
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed11 August 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 1994)
RoleChef
Correspondence Address33 Iffley Road
London
W6 0PB
Director NameMs Melissa Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(14 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 November 1993)
RoleLocal Government Officer
Correspondence Address76 Barnsbury Road
London
N1 0ES
Director NameDiana Dias-Leao
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(15 years, 10 months after company formation)
Appointment Duration4 months (resigned 28 June 1994)
RoleFashion Designer
Correspondence AddressCharlotte Court Hotel
298 Goldhawk Road
London
W12
Director NameFaiza Babul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(15 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 November 1994)
RoleUnemployed
Correspondence Address4 Calais Street
Camberwell
London
Se5
SE5 9LP
Director NameSarah Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 1995)
RoleUnemployed
Correspondence Address6 Gaumont Terrace
London
W12
Director NameMs Davina Elizabeth James-Hanman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(16 years, 6 months after company formation)
Appointment Duration6 months (resigned 17 April 1995)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address27c Fairfield Gardens
London
N8 9DD
Director NameCecile Coubagy
Date of BirthJune 1959 (Born 64 years ago)
NationalityGhanaian
StatusResigned
Appointed21 June 1995(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 1997)
RolePsychologist
Correspondence AddressFlat 4 20 Collingham Place
London
SW5 0PZ
Director NameDavinder Sekhon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(17 years, 8 months after company formation)
Appointment Duration2 months (resigned 14 February 1996)
RoleUnemployed
Correspondence Address4 Meade Close
Chiswick
London
W4 3NT
Director NameLorraine McReight
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 2001)
RoleNatural Therapy Practitioner
Correspondence Address60d Bradbourne Street
Fulham
London
SW6 3TE
Director NameCharlotte Kate Bradley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(18 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 April 1997)
RoleSolicitor
Correspondence AddressFlat 2 1 Lime Grove
London
W12 8EE
Director NameLainya Offside-Ketvani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(21 years, 7 months after company formation)
Appointment Duration6 months (resigned 02 June 2000)
RolePrincapal Regeneration Officer
Correspondence Address38 Wulfstan Street
London
W12 0AH
Secretary NameLucy Marcia Redley
NationalityBritish
StatusResigned
Appointed08 March 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2002)
RoleChildcarer
Correspondence Address16 Havelock Close
White City
London
W12 7NG
Director NameLucy Marcia Redley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2003)
RoleChild Development Worker
Correspondence Address16 Havelock Close
White City
London
W12 7NG
Director NameRosalind Delmyra Grimes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 2005)
RoleVca
Correspondence Address7 Salters Road
London
W10 5YP
Director NameSusan Mansfield
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(24 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2003)
RoleInformation Manager
Correspondence Address38 Maryland Road
London
N22 5AN
Director NameKatherine Jane Axon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(24 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2002)
RoleHousing
Correspondence Address162a Westbourne Park Road
Notting Hill
London
W11 1BT
Director NameOluway Emisi Mokuolu
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2004)
RoleEvent Manager
Correspondence Address30 Gauden Road
Clapham
London
SW4 6LT
Director NameHelen Ferguson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2005)
RoleHousing Services Manager
Correspondence Address6a Avington Grove
London
SE20 8RY
Director NameAlice Mary Davey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2003(25 years, 2 months after company formation)
Appointment Duration7 months (resigned 15 January 2004)
RoleAccountant
Correspondence Address224 Harrowdene Gardens
Teddington
Middlesex
TW11 0DP
Director NameKarine Mitchell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(26 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2006)
RoleExecutive Assistant
Correspondence Address1 St Olaf's Road
London
SW6 7DL

Location

Registered AddressC/O Gmac Chartered Accountants
5-7 Vernon Yard
Portobello Road
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Turnover£630,609
Net Worth£55,739
Cash£787
Current Liabilities£67,711

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
3 February 2008Full accounts made up to 31 March 2007 (18 pages)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
10 August 2007Application for striking-off (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Annual return made up to 06/07/06 (2 pages)
13 December 2005Full accounts made up to 31 March 2005 (16 pages)
24 October 2005Annual return made up to 06/07/05
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Director resigned
(8 pages)
14 July 2005Registered office changed on 14/07/05 from: 63 barton house wandsworth bridge road london SW6 2PD (1 page)
14 July 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
22 October 2004Full accounts made up to 31 March 2004 (16 pages)
11 October 2004Director resigned (1 page)
11 October 2004Annual return made up to 06/07/04 (7 pages)
6 February 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
15 January 2004Full accounts made up to 31 March 2003 (16 pages)
14 January 2004Director resigned (1 page)
3 December 2003Director's particulars changed (1 page)
27 August 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director resigned
(8 pages)
27 August 2003Director's particulars changed (1 page)
12 August 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
30 May 2003Full accounts made up to 31 March 2002 (16 pages)
10 March 2003New director appointed (1 page)
10 March 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
11 October 2002Annual return made up to 06/07/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/10/02
(6 pages)
27 July 2002New director appointed (2 pages)
24 July 2002New director appointed (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
11 February 2002Annual return made up to 06/07/01
  • 363(287) ‐ Registered office changed on 11/02/02
  • 363(288) ‐ Director resigned
(4 pages)
18 December 2001Full accounts made up to 31 March 2001 (19 pages)
20 November 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
13 November 2000Full accounts made up to 31 March 2000 (18 pages)
21 July 2000Annual return made up to 06/07/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 June 2000Auditor's resignation (1 page)
13 June 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
5 August 1999Annual return made up to 06/07/99 (4 pages)
31 March 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1998New director appointed (2 pages)
7 November 1997Full accounts made up to 31 March 1997 (15 pages)
1 October 1997Annual return made up to 06/07/97
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1997New director appointed (2 pages)
2 October 1996Full accounts made up to 31 March 1996 (16 pages)
26 July 1996Annual return made up to 06/07/96 (4 pages)
20 February 1996Director resigned (2 pages)
11 December 1995Full accounts made up to 31 March 1995 (10 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Annual return made up to 06/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)