New Park Road
London
SW2 4LB
Secretary Name | Sonia Rose Marie Nyeche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 October 2008) |
Role | Company Director |
Correspondence Address | 20 Angus House New Park Road London SW2 4LB |
Director Name | Minkah Adofo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | African |
Status | Closed |
Appointed | 30 October 1998(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 17 October 2008) |
Role | Student |
Correspondence Address | 13 Bob Marley Way London SE24 0LP |
Director Name | Miss Loist Joy Robinson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1999(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 17 October 2008) |
Role | Business Development Consultan |
Country of Residence | England |
Correspondence Address | 33 Clairville Point Dacres Road London SE23 2PA |
Secretary Name | Aston Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(19 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 October 2008) |
Role | Company Director |
Correspondence Address | 70b Leander Road Tulse Hill London SW2 2LJ |
Secretary Name | Marlene Hodelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1986(5 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 63 Hartingdon Road London SW8 2HL |
Director Name | Kimakienda Hoji |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1987(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 December 1995) |
Role | Company Director |
Correspondence Address | 38 Bedford House Clapham London SW4 7PS |
Secretary Name | Earl Sylvester Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 December 1995) |
Role | Company Director |
Correspondence Address | 69 Thrayle House Benedict Road Stockwell London SW9 0XU |
Director Name | Carl Santa Croft |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 1997) |
Role | Company Director |
Correspondence Address | 375 Southwyck House Clarewood Walk London SW9 8TT |
Secretary Name | Hazel Turay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 7 Woodruff House Tulse Hill London SW2 2HU |
Director Name | Devon Charles Thomas |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(14 years after company formation) |
Appointment Duration | 1 year (resigned 27 December 1995) |
Role | Business Consultant Trainer |
Country of Residence | England |
Correspondence Address | 37 Foreshore Deptford Strand Deptford London SE8 3AQ |
Director Name | Earl Sylvester Simms |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 December 1999) |
Role | Management Consultant |
Correspondence Address | 69 Thrayle House Benedict Road Stockwell London SW9 0XU |
Director Name | Kwame Adofo Sampong |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 April 1998) |
Role | Student |
Correspondence Address | 8 Egremont Road London SE27 0BH |
Director Name | Mr Clovis Reid |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(14 years after company formation) |
Appointment Duration | 1 year (resigned 27 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Athlone Road London SW2 2DU |
Director Name | Alistair Stephen Fabian Mitchell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 1997) |
Role | Student |
Correspondence Address | 48 Northfield House Peckham Park Road London SE15 6TL |
Director Name | Kofi Mawuli Klu |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Ghanian |
Status | Resigned |
Appointed | 18 December 1994(14 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 1998) |
Role | Legal Consultant |
Correspondence Address | 23c Foxley Road Brixton London SW9 6EX |
Director Name | George Thomas Huish |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 1997) |
Role | Retired |
Correspondence Address | 42 Woodvale Walk Elder Road London SE27 0EZ |
Director Name | Hazel Turay |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 December 1999) |
Role | Social Worker |
Correspondence Address | 7 Woodruff House Tulse Hill London SW2 2HU |
Director Name | Cherry Forster |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 6 Shakespeare Road London SE24 0LB |
Director Name | William Schuyler Beakbane Bowring |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(14 years after company formation) |
Appointment Duration | 1 year (resigned 27 December 1995) |
Role | Barrister Lecturer |
Correspondence Address | 50 Hawarden Grove London SE24 9DH |
Director Name | Bunmi Alemoru |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(14 years after company formation) |
Appointment Duration | 1 year (resigned 27 December 1995) |
Role | Company Director |
Correspondence Address | Flat 3 10 Pinfold Road Streatham London SW16 2SN |
Director Name | Mampo Gerard Guillet |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 August 1997) |
Role | Legal Consultant |
Correspondence Address | 162a Acre Acre Lane London SW2 5UL |
Director Name | Minkah Adofo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | African |
Status | Resigned |
Appointed | 26 July 1995(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 1996) |
Role | Community Worker |
Correspondence Address | 13 Bob Marley Way London SE24 0LP |
Secretary Name | Kwame Adofo Sampong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(15 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 1998) |
Role | Student |
Correspondence Address | 8 Egremont Road London SE27 0BH |
Director Name | Ms Rhona Tamar Sharon Friedman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(15 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 22 January 1997) |
Role | Law Student |
Country of Residence | England |
Correspondence Address | 30 Ashby House Loughborough Estate London SW9 7SJ |
Director Name | Olu Femiola |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(15 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 22 March 1997) |
Role | Psychologist |
Correspondence Address | 25 Lund Point Carpenters Road London E15 2JN |
Director Name | June Quarry |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1997(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 1997) |
Role | Legal |
Correspondence Address | 225 Kirkdale Sydenheath London SE26 4QQ |
Director Name | Mrs Dorothy Ann Bell |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 1999) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carrara Close Moorlands Estate London SW9 8QL |
Registered Address | 3 Thamesgate Close Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £257,260 |
Net Worth | £17,841 |
Cash | £2,253 |
Current Liabilities | £80,891 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 31 August 2008 (5 pages) |
27 October 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
30 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
31 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (6 pages) |
22 May 2000 | New secretary appointed (2 pages) |
6 April 2000 | Statement of affairs (7 pages) |
27 March 2000 | Appointment of a voluntary liquidator (1 page) |
27 March 2000 | Resolutions
|
2 March 2000 | New director appointed (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 506/8 brixton road london SW9 8EN (1 page) |
27 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
20 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | Annual return made up to 12/08/98 (6 pages) |
7 June 1999 | New director appointed (2 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (5 pages) |
11 September 1998 | Resolutions
|
30 April 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director resigned (1 page) |
27 April 1998 | Secretary resigned;director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 August 1997 | Annual return made up to 12/08/97
|
16 July 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
2 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Annual return made up to 12/08/96
|
3 April 1996 | New director appointed (2 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Annual return made up to 12/08/95
|
5 October 1995 | Secretary resigned (2 pages) |