Company NameNorth Lambeth Day Centre
Company StatusDissolved
Company Number01520569
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 1980(43 years, 7 months ago)
Dissolution Date26 May 2009 (14 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

Secretary NameCharles Alastair Fraser
NationalityBritish
StatusClosed
Appointed27 October 1998(18 years after company formation)
Appointment Duration10 years, 7 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address56 Bousfield Road
London
SE14 5TR
Director NameDennis Martin King
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(18 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 26 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 The Ridgeway
South Croydon
Surrey
CR2 0LG
Director NameMr Terence David Price
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(18 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 26 May 2009)
RoleDirector Of Corporate Services
Country of ResidenceUnited Kingdom
Correspondence Address32 Manor Road
East Molesey
Surrey
KT8 9JX
Director NameAnne Marie Foster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 November 1996)
RoleOperations Manager Nhs
Correspondence Address5c Porchester Square
London
W2 6AL
Director NameRashmi Varma
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1989(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 October 1998)
RoleTraining
Correspondence Address88 Austin Road
Hayes
Middlesex
UB3 3DL
Director NameJohn Michael Taylor
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 1999)
RoleRetired Work Government Officer
Correspondence Address68 Lower Downs Road
Wimbledon
London
SW20 8QQ
Secretary NameAngela Matilda Hayes
NationalityBritish
StatusResigned
Appointed10 January 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address58a Eaglesfield Road
Shooters Hill
London
SE18 3BU
Director NameBeverley Walters
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 March 1999)
RolePrincipal
Correspondence AddressMorley College
61 Westminster Bridge Road
London
SE1 7HT
Director NameGeraldine McGuiness
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 27 October 1998)
RoleHuman Resources Officer
Correspondence Address8 Stillness Road
Honor Oak Park
London
SE23 1NQ
Secretary NameAlan Walsh
NationalityBritish
StatusResigned
Appointed04 January 1993(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address9a Blurton Road
London
E5 0NL
Director NameKenneth Osei Afriuie
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 October 1998)
RoleAdvise Worker
Correspondence Address1 Gloucester Drive
Finsbury Park
London
N4 2LE
Director NameMr Dennis Parker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Gander Green Lane
Cheam
Surrey
SM1 2EG
Director NameSanjiv Verma
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 October 1998)
RoleLocal Government Finance
Correspondence Address109 Bath Road
Hounslow
Middlesex
TW3 3BT
Director NameAnthony Foster
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 1996)
RoleLocal Government Officer
Correspondence Address5e Porchester Square
London
W2 6AL
Director NameSabba Siddiqui
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 1998)
RoleChartered Accountant
Correspondence Address28 Cavendish Road
Colliers Wood
London
SW19 2EU
Secretary NameMr Stephen Bawa
NationalityBritish
StatusResigned
Appointed01 December 1995(15 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Waddington Way
Upper Norwood
London
SE19 3UH
Secretary NameMichael Kaiser Wilkins
NationalityIrish
StatusResigned
Appointed19 August 1996(15 years, 10 months after company formation)
Appointment Duration6 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address12 Sandringham Gardens
Crouch End
London
N8 9BU
Director NameMrs Penelope Sutton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 1998)
RoleAccountant
Correspondence Address21 Roupell Street
London
SE1 8SP
Director NameSteve Joyce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 1998)
RoleDirector Of A Housing Assoc
Correspondence Address9 Gordon Road
Hounslow
TW3 1XP
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed01 December 1997(17 years, 2 months after company formation)
Appointment Duration11 months (resigned 27 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameAlbert Chapman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2002)
RoleRetired
Correspondence AddressHeathcote 1 The Hawthorns
Pinchbeck
Spalding
Lincolnshire
PE11 3QP
Director NameAnthony David Phillips
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2004)
RoleRetired
Correspondence AddressThe Old Chapel
Church Street, Meysey Hampton
Cirencester
Gloucestershire
GL7 5JX
Wales
Director NameErica Howard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(22 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 September 2006)
RoleTax Advisor
Correspondence Address28 Ufford Street
London
SE1 8QD

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£419
Net Worth£6,606
Cash£14,009
Current Liabilities£7,403

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
31 January 2009Application for striking-off (2 pages)
20 November 2008Accounts made up to 31 March 2008 (8 pages)
28 February 2008Annual return made up to 10/01/08 (2 pages)
1 November 2007Accounts made up to 31 March 2007 (8 pages)
5 March 2007Location of register of members (1 page)
5 March 2007Annual return made up to 10/01/07 (2 pages)
5 March 2007Location of debenture register (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: atlantic house 3RD floor 1-3 rockley road london W14 0DJ (1 page)
20 October 2006Accounts made up to 31 March 2006 (8 pages)
2 March 2006Annual return made up to 10/01/06 (2 pages)
15 November 2005Accounts made up to 31 March 2005 (9 pages)
14 January 2005Annual return made up to 10/01/05
  • 363(288) ‐ Director resigned
(5 pages)
26 November 2004Accounts made up to 31 March 2004 (9 pages)
17 August 2004New director appointed (2 pages)
30 March 2004Accounts made up to 31 March 2003 (9 pages)
26 March 2004Annual return made up to 10/01/04 (4 pages)
6 February 2003Annual return made up to 10/01/03
  • 363(288) ‐ Director resigned
(5 pages)
22 November 2002Accounts made up to 31 March 2002 (9 pages)
14 January 2002Annual return made up to 10/01/02 (4 pages)
12 October 2001Accounts made up to 31 March 2001 (9 pages)
22 January 2001Annual return made up to 10/01/01 (4 pages)
13 October 2000Accounts made up to 31 March 2000 (9 pages)
9 May 2000Accounts made up to 31 March 1999 (11 pages)
25 February 2000Annual return made up to 10/01/00 (4 pages)
14 June 1999Auditor's resignation (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
14 April 1999Registered office changed on 14/04/99 from: 5 trinity street london SE1 1DB (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Annual return made up to 10/01/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 October 1998Accounts made up to 31 March 1998 (14 pages)
1 May 1998Accounts made up to 31 March 1997 (15 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Annual return made up to 10/01/98 (8 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
21 March 1997Annual return made up to 10/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
12 November 1996Accounts made up to 31 March 1996 (12 pages)
4 February 1996Annual return made up to 10/01/96
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 1995Accounts made up to 31 March 1995 (12 pages)