Company NameKopple Goodman Family Housing Limited
Company StatusDissolved
Company Number01650899
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 1982(41 years, 10 months ago)
Dissolution Date27 July 2004 (19 years, 9 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

Director NameDr Montague Alan Young
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 27 July 2004)
RoleDentist/Health Service Adviser
Correspondence AddressBrecon Cottage Oakhill Avenue
Pinner
Middlesex
HA5 3DL
Director NameMrs Rachel Young
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 27 July 2004)
RoleNurse
Correspondence AddressBrecon Cottage Oakhill Avenue
Pinner
Middlesex
HA5 3DL
Secretary NameMrs Rachel Young
NationalityBritish
StatusClosed
Appointed01 February 1993(10 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 27 July 2004)
RoleSecretary
Correspondence AddressBrecon Cottage Oakhill Avenue
Pinner
Middlesex
HA5 3DL
Director NameMrs Karen Joanna Morgan Thomas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(13 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 27 July 2004)
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 52 50 Sloane Street
London
SW1X 9SN
Director NameDr Hilali Antony Wober
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address18 Boathouse Reach
Henley On Thames
Oxfordshire
RG9 1TJ
Director NameRobert John Whitaker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 27 July 2004)
RoleAccountant
Correspondence Address60 Heythorp Street
London
SW18 5BN
Director NameMr Leo Falek
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 03 January 1992)
RoleChartered Accountant
Correspondence Address1 Puddle Dock
London
EC4V 3DS
Director NameMrs Grace Goodman
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 January 2002)
RoleCompany Director
Correspondence Address42a Compayne Gardens
London
NW6 3RY
Director NameCarole Salmon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1993)
RoleVideo Director
Correspondence Address42 Compayne Gardens
London
NW6 3RY
Director NameLady Mary Elizabeth Lander Whitaker
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 December 1998)
RoleCompany Director
Correspondence AddressGarden House
Babworth
Retford
Nottinghamshire
DN22 8EW
Secretary NameMr Leo Falek
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 03 January 1992)
RoleCompany Director
Correspondence Address1 Puddle Dock
London
EC4V 3DS
Director NameVeronica Christina Kemp
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1994)
RolePrincipal Offices Local Government
Correspondence Address15 Malden Road
Watford
Hertfordshire
WD1 3EN
Director NameDiana Ferdinand Newhofer
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 1996)
RoleEntrepreneur
Correspondence Address37 Ordnance Hill
St Johns Wood
London
NW8 6PS
Director NamePatricia Barnett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tremlett Grove
London
N19 5JX

Location

Registered AddressAmpthill Square
213 Eversholt Street
London
NW1 1DE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,344
Cash£16,289
Current Liabilities£4,945

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 October

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
17 May 2002Annual return made up to 01/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/05/02
  • 363(288) ‐ Director resigned
(5 pages)
27 March 2002Partial exemption accounts made up to 31 October 2001 (11 pages)
16 May 2001Full accounts made up to 31 October 2000 (10 pages)
6 February 2001Annual return made up to 01/02/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
23 March 2000Annual return made up to 01/02/00
  • 363(287) ‐ Registered office changed on 23/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
23 March 2000New director appointed (2 pages)
10 May 1999Annual return made up to 01/02/99 (4 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
24 March 1998Annual return made up to 01/02/98 (6 pages)
24 March 1998Full accounts made up to 31 October 1997 (13 pages)
21 February 1997Annual return made up to 01/02/97 (6 pages)
20 February 1996Director resigned (1 page)
16 February 1996Full accounts made up to 31 October 1995 (11 pages)
4 May 1995New director appointed (2 pages)
6 April 1995Annual return made up to 01/02/95 (6 pages)
6 April 1995Full accounts made up to 31 October 1994 (12 pages)