Company NameNewham Community Employment Project Limited
Company StatusDissolved
Company Number01756188
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 1983(40 years, 7 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRev Paul Edward Regan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(7 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 05 February 2013)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address379/381 High Street
Stratford
London
E15 4QZ
Secretary NameRev Paul Edward Regan
NationalityBritish
StatusClosed
Appointed10 July 1991(7 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379/381 High Street
Stratford
London
E15 4QZ
Director NameRev Ronald Metcalf Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(17 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 05 February 2013)
RoleMethodist Minister
Country of ResidenceEngland
Correspondence Address379/381 High Street
Stratford
London
E15 4QZ
Director NamePeter Scott Anderson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleMinister Of Religion
Correspondence AddressPlaistow Rectory 19 Abbey Street
Plaistow
London
E13 8DT
Director NameLenore Marie Hinds
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 1994)
RolePrincipal Lecturer
Correspondence Address1 Baxter Road
Ilford
Essex
IG1 2HN
Director NameRev Geoffrey Michael Hooper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 September 2000)
RoleMinister Of Religion
Correspondence AddressMansfield Settlement
Manor Road, Abridge
Romford
Essex
RM4 1NB
Director NameJames Conrad Scott
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 January 2000)
RoleRetired
Correspondence Address3 Longshaw Hazelwood Lane
Chipstead
Coulsdon
Surrey
CR5 3QU
Director NameMichael Ronald Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(10 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 August 2003)
RoleBank Mananger
Correspondence Address24 Lodge Avenue
Gidea Park
Essex
RM2 5AL

Location

Registered Address379/381 High Street
Stratford
London
E15 4QZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Turnover£2,102,071
Net Worth£876,824
Cash£830,548
Current Liabilities£177,916

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2011Statement of company's objects (2 pages)
14 October 2011Statement of company's objects (2 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2011Memorandum and Articles of Association (17 pages)
14 October 2011Memorandum and Articles of Association (3 pages)
14 October 2011Memorandum and Articles of Association (3 pages)
14 October 2011Memorandum and Articles of Association (17 pages)
3 August 2011Director's details changed for Reverend Paul Edward Regan on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Reverend Paul Edward Regan on 2 August 2011 (2 pages)
3 August 2011Annual return made up to 10 July 2011 no member list (2 pages)
3 August 2011Annual return made up to 10 July 2011 no member list (2 pages)
3 August 2011Director's details changed for Reverend Paul Edward Regan on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Ronald Smith on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Reverend Paul Edward Regan on 2 August 2011 (1 page)
2 August 2011Director's details changed for Ronald Smith on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Reverend Paul Edward Regan on 2 August 2011 (1 page)
2 August 2011Director's details changed for Ronald Smith on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Reverend Paul Edward Regan on 2 August 2011 (1 page)
4 May 2011Full accounts made up to 31 July 2010 (18 pages)
4 May 2011Full accounts made up to 31 July 2010 (18 pages)
20 January 2011Registered office address changed from 2Nd Floor 3 Tramway Avenue London E15 4PN on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 2nd Floor 3 Tramway Avenue London E15 4PN on 20 January 2011 (1 page)
28 July 2010Director's details changed for Ronald Smith on 10 July 2010 (2 pages)
28 July 2010Annual return made up to 10 July 2010 no member list (4 pages)
28 July 2010Annual return made up to 10 July 2010 no member list (4 pages)
28 July 2010Director's details changed for Ronald Smith on 10 July 2010 (2 pages)
18 May 2010Full accounts made up to 31 July 2009 (19 pages)
18 May 2010Full accounts made up to 31 July 2009 (19 pages)
22 July 2009Annual return made up to 10/07/09 (2 pages)
22 July 2009Annual return made up to 10/07/09 (2 pages)
19 May 2009Full accounts made up to 31 July 2008 (19 pages)
19 May 2009Full accounts made up to 31 July 2008 (19 pages)
14 May 2009Registered office changed on 14/05/2009 from 43 west ham lane london E15 4PH (1 page)
14 May 2009Registered office changed on 14/05/2009 from 43 west ham lane london E15 4PH (1 page)
18 September 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
18 September 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 August 2008Annual return made up to 10/07/08 (2 pages)
6 August 2008Annual return made up to 10/07/08 (2 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2008Full accounts made up to 31 March 2007 (20 pages)
11 February 2008Full accounts made up to 31 March 2007 (20 pages)
30 August 2007Annual return made up to 10/07/07 (2 pages)
30 August 2007Annual return made up to 10/07/07 (2 pages)
19 April 2007Full accounts made up to 31 March 2006 (20 pages)
19 April 2007Full accounts made up to 31 March 2006 (20 pages)
27 October 2006Annual return made up to 10/07/06 (4 pages)
27 October 2006Annual return made up to 10/07/06 (4 pages)
29 December 2005Full accounts made up to 31 March 2005 (13 pages)
29 December 2005Full accounts made up to 31 March 2005 (13 pages)
21 December 2004Full accounts made up to 31 March 2004 (12 pages)
21 December 2004Full accounts made up to 31 March 2004 (12 pages)
21 July 2004Annual return made up to 10/07/04 (4 pages)
21 July 2004Annual return made up to 10/07/04
  • 363(288) ‐ Director resigned
(4 pages)
6 February 2004Full accounts made up to 31 March 2003 (12 pages)
6 February 2004Full accounts made up to 31 March 2003 (12 pages)
10 September 2003Annual return made up to 10/07/03 (4 pages)
10 September 2003Annual return made up to 10/07/03 (4 pages)
31 December 2002Full accounts made up to 31 March 2002 (10 pages)
31 December 2002Full accounts made up to 31 March 2002 (10 pages)
17 July 2002Annual return made up to 10/07/02 (4 pages)
17 July 2002Annual return made up to 10/07/02 (4 pages)
28 October 2001Full accounts made up to 31 March 2001 (17 pages)
28 October 2001Full accounts made up to 31 March 2001 (17 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
12 September 2001Annual return made up to 10/07/01 (3 pages)
12 September 2001Annual return made up to 10/07/01 (3 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
19 December 2000Full accounts made up to 31 March 2000 (16 pages)
19 December 2000Full accounts made up to 31 March 2000 (16 pages)
23 August 2000Annual return made up to 10/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 2000Annual return made up to 10/07/00 (4 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
19 January 2000Full accounts made up to 31 March 1999 (15 pages)
19 January 2000Full accounts made up to 31 March 1999 (15 pages)
4 November 1999Auditor's resignation (1 page)
4 November 1999Auditor's resignation (1 page)
17 August 1999Registered office changed on 17/08/99 from: 43 west ham lane london E15 4PH (1 page)
17 August 1999Annual return made up to 10/07/99
  • 363(287) ‐ Registered office changed on 17/08/99
(4 pages)
17 August 1999Annual return made up to 10/07/99 (4 pages)
17 August 1999Registered office changed on 17/08/99 from: 43 west ham lane london E15 4PH (1 page)
10 November 1998Full accounts made up to 31 March 1998 (15 pages)
10 November 1998Full accounts made up to 31 March 1998 (15 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
24 August 1998Annual return made up to 10/07/98 (5 pages)
24 August 1998Annual return made up to 10/07/98 (5 pages)
5 January 1998Full accounts made up to 31 March 1997 (15 pages)
5 January 1998Full accounts made up to 31 March 1997 (15 pages)
13 July 1997Annual return made up to 10/07/97 (4 pages)
13 July 1997Annual return made up to 10/07/97 (4 pages)
13 December 1996Full accounts made up to 31 March 1996 (15 pages)
13 December 1996Full accounts made up to 31 March 1996 (15 pages)
24 July 1996Annual return made up to 10/07/96 (4 pages)
24 July 1996Annual return made up to 10/07/96 (4 pages)
24 November 1995Full accounts made up to 31 March 1995 (11 pages)
24 November 1995Full accounts made up to 31 March 1995 (11 pages)
11 July 1995Annual return made up to 10/07/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
11 July 1995Annual return made up to 10/07/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)