Company NameBrixton Community Law Centre Limited
Company StatusDissolved
Company Number01535374
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 1980(43 years, 4 months ago)
Dissolution Date17 October 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameSonia Rose Marie Nyeche
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(17 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 17 October 2008)
RoleMarketing Analyst
Correspondence Address20 Angus House
New Park Road
London
SW2 4LB
Secretary NameSonia Rose Marie Nyeche
NationalityBritish
StatusClosed
Appointed27 May 1998(17 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 17 October 2008)
RoleCompany Director
Correspondence Address20 Angus House
New Park Road
London
SW2 4LB
Director NameMinkah Adofo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAfrican
StatusClosed
Appointed30 October 1998(17 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 17 October 2008)
RoleStudent
Correspondence Address13 Bob Marley Way
London
SE24 0LP
Director NameMiss Loist Joy Robinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(18 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 17 October 2008)
RoleBusiness Development Consultan
Country of ResidenceEngland
Correspondence Address33 Clairville Point
Dacres Road
London
SE23 2PA
Secretary NameAston Campbell
NationalityBritish
StatusClosed
Appointed10 January 2000(19 years after company formation)
Appointment Duration8 years, 9 months (closed 17 October 2008)
RoleCompany Director
Correspondence Address70b Leander Road
Tulse Hill
London
SW2 2LJ
Secretary NameMarlene Hodelin
NationalityBritish
StatusResigned
Appointed12 August 1986(5 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 August 1993)
RoleCompany Director
Correspondence Address63 Hartingdon Road
London
SW8 2HL
Director NameKimakienda Hoji
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1987(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 December 1995)
RoleCompany Director
Correspondence Address38 Bedford House
Clapham
London
SW4 7PS
Secretary NameEarl Sylvester Simms
NationalityBritish
StatusResigned
Appointed12 August 1993(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 December 1995)
RoleCompany Director
Correspondence Address69 Thrayle House
Benedict Road Stockwell
London
SW9 0XU
Director NameCarl Santa Croft
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(12 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 1997)
RoleCompany Director
Correspondence Address375 Southwyck House
Clarewood Walk
London
SW9 8TT
Secretary NameHazel Turay
NationalityBritish
StatusResigned
Appointed30 March 1994(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 March 1995)
RoleCompany Director
Correspondence Address7 Woodruff House
Tulse Hill
London
SW2 2HU
Director NameDevon Charles Thomas
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(14 years after company formation)
Appointment Duration1 year (resigned 27 December 1995)
RoleBusiness Consultant Trainer
Country of ResidenceEngland
Correspondence Address37 Foreshore
Deptford Strand Deptford
London
SE8 3AQ
Director NameEarl Sylvester Simms
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 December 1999)
RoleManagement Consultant
Correspondence Address69 Thrayle House
Benedict Road Stockwell
London
SW9 0XU
Director NameKwame Adofo Sampong
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 April 1998)
RoleStudent
Correspondence Address8 Egremont Road
London
SE27 0BH
Director NameMr Clovis Reid
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(14 years after company formation)
Appointment Duration1 year (resigned 27 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Athlone Road
London
SW2 2DU
Director NameAlistair Stephen Fabian Mitchell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1997)
RoleStudent
Correspondence Address48 Northfield House
Peckham Park Road
London
SE15 6TL
Director NameKofi Mawuli Klu
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGhanian
StatusResigned
Appointed18 December 1994(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 1998)
RoleLegal Consultant
Correspondence Address23c Foxley Road
Brixton
London
SW9 6EX
Director NameGeorge Thomas Huish
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 1997)
RoleRetired
Correspondence Address42 Woodvale Walk
Elder Road
London
SE27 0EZ
Director NameHazel Turay
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 December 1999)
RoleSocial Worker
Correspondence Address7 Woodruff House
Tulse Hill
London
SW2 2HU
Director NameCherry Forster
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address6 Shakespeare Road
London
SE24 0LB
Director NameWilliam Schuyler Beakbane Bowring
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(14 years after company formation)
Appointment Duration1 year (resigned 27 December 1995)
RoleBarrister Lecturer
Correspondence Address50 Hawarden Grove
London
SE24 9DH
Director NameBunmi Alemoru
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(14 years after company formation)
Appointment Duration1 year (resigned 27 December 1995)
RoleCompany Director
Correspondence AddressFlat 3 10 Pinfold Road
Streatham
London
SW16 2SN
Director NameMampo Gerard Guillet
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 August 1997)
RoleLegal Consultant
Correspondence Address162a Acre Acre Lane
London
SW2 5UL
Director NameMinkah Adofo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAfrican
StatusResigned
Appointed26 July 1995(14 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1996)
RoleCommunity Worker
Correspondence Address13 Bob Marley Way
London
SE24 0LP
Secretary NameKwame Adofo Sampong
NationalityBritish
StatusResigned
Appointed27 December 1995(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1998)
RoleStudent
Correspondence Address8 Egremont Road
London
SE27 0BH
Director NameMs Rhona Tamar Sharon Friedman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(15 years, 3 months after company formation)
Appointment Duration10 months (resigned 22 January 1997)
RoleLaw Student
Country of ResidenceEngland
Correspondence Address30 Ashby House
Loughborough Estate
London
SW9 7SJ
Director NameOlu Femiola
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(15 years, 3 months after company formation)
Appointment Duration12 months (resigned 22 March 1997)
RolePsychologist
Correspondence Address25 Lund Point
Carpenters Road
London
E15 2JN
Director NameJune Quarry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1997(16 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 1997)
RoleLegal
Correspondence Address225 Kirkdale
Sydenheath
London
SE26 4QQ
Director NameMrs Dorothy Ann Bell
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1999)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address10 Carrara Close
Moorlands Estate
London
SW9 8QL

Location

Registered Address3 Thamesgate Close
Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£257,260
Net Worth£17,841
Cash£2,253
Current Liabilities£80,891

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
27 October 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (6 pages)
22 May 2000New secretary appointed (2 pages)
6 April 2000Statement of affairs (7 pages)
27 March 2000Appointment of a voluntary liquidator (1 page)
27 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2000New director appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 506/8 brixton road london SW9 8EN (1 page)
27 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
20 December 1999Full accounts made up to 31 March 1999 (10 pages)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Annual return made up to 12/08/98 (6 pages)
7 June 1999New director appointed (2 pages)
22 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New director appointed (2 pages)
19 October 1998Director resigned (5 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 April 1998Secretary resigned;director resigned (1 page)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director resigned (1 page)
27 April 1998Secretary resigned;director resigned (1 page)
18 April 1998Director resigned (1 page)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
14 August 1997Annual return made up to 12/08/97
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
2 January 1997Full accounts made up to 31 March 1996 (11 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Annual return made up to 12/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 April 1996New director appointed (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (15 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Annual return made up to 12/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1995Secretary resigned (2 pages)