Company NameLondon Hazards Centre Limited(The)
Company StatusDissolved
Company Number01824735
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 1984(39 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDave Knight
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 11 August 2009)
RoleSocial Worker
Correspondence Address29 Fairlop Road
Leytonstone
London
E11 1BL
Director NameMr Michael John Holder
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1989(5 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 January 1998)
RoleHealth & Safety Advisor
Correspondence Address248 Shernall Street
London
E17 9ED
Director NameSheila Ann O Sullivan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressFlat 5 5 Riverdale Road
Twickenham
London
TW1 2BT
Director NameMs Melanie Clare Aust
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1992)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address49 Nevill Road
London
N16 8SW
Director NameJean Kysow
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 1998)
RoleRetired
Correspondence Address5 Crane House
Brangbourne Road
Bromley
Kent
BR1 4LF
Director NameStephen John Kelly
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 1993)
RoleElectrician
Correspondence Address249 Thorold Road
Ilford
Essex
IG1 4HE
Director NameMs Gill Kirton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1993)
RoleAdvice Worker
Correspondence Address46 Beechwood Avenue
St Albans
Hertfordshire
AL1 4YA
Director NameMs Linda Carole Elks
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(7 years, 4 months after company formation)
Appointment Duration12 months (resigned 21 October 1992)
RoleTechnical Officer
Correspondence Address16 Colenso Road
Clapton
London
E5 0SL
Director NameFiona Mary Murie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 1994)
RoleHealth & Safety Adviser
Correspondence Address21 Wharton Street
London
WC1X 9PT
Director NameHugh Macgrillen
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed13 February 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 1998)
RoleHealth & Safety Adviser
Correspondence Address21b Theberton Street
London
N1 9TR
Director NameMs Patricia Connolly
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 1998)
RoleFinancial Administrator
Correspondence Address29 Oakford Road
London
NW5 1AJ
Director NameJeffrey Charles Cooper
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 1998)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address101e Marylebone High Street
London
W1M 3DB
Director NameMr Timothy Cyrus Evans
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 1998)
RoleHealth & Safety Adviser
Correspondence Address13 Alcester Crescent
London
E5 9PX
Secretary NameMargaret Alexander
NationalityBritish
StatusResigned
Appointed13 February 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address48 Grosvenor Terrace
Camberwell
London
SE5 0NP
Director NameMichael Francis Merritt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 January 1998)
RoleHealth & Safety Adviser
Correspondence Address55 Garstons Close
Fareham
Hampshire
PO14 4EP
Director NameMr James Peter Goss
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 1998)
RoleRetired
Correspondence Address1 Sovereign Close
London
W5 1DE
Director NameShonagh Methven
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 1998)
RoleHealth & Safety Advisor
Correspondence Address61 Parkhurst Road
London
N7 0LR
Secretary NameMs Patricia Connolly
NationalityBritish
StatusResigned
Appointed27 January 1995(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 January 1998)
RoleFinancial Advisor
Correspondence Address29 Oakford Road
London
NW5 1AJ
Director NameConnie Lucien
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 1998)
RoleRetired
Correspondence Address5 Radcot Point
Inglemere Road
London
SE23 2AZ
Director NameSandy Brewer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 1998)
RoleLecturer
Correspondence Address25 Vicarage Road
London
E10 5EF
Director NameConnie Lucien
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2001)
RoleRetired
Correspondence Address5 Radcot Point
Inglemere Road
London
SE23 2AZ
Director NameJean Kysow
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(13 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 2006)
RoleRetired
Correspondence Address5 Crane House
Brangbourne Road
Bromley
Kent
BR1 4LF
Director NameDavid Franklin Drury
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(13 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2004)
RoleTechnical Officer
Correspondence Address13 Groveside Road
Chingford Hatch
London
E4 6JD
Director NameJohn Bennett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(14 years, 5 months after company formation)
Appointment Duration7 years (resigned 27 November 2005)
RoleRoyal Mail Post Person
Correspondence Address11 Montpelier Grove
Kentish Town
London
NW5 2XD
Director NameRobin Howden
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(14 years, 5 months after company formation)
Appointment Duration7 years (resigned 27 November 2005)
RoleTelephone Engineer
Correspondence Address83 Church View
Main Road
Crockenhill
Kent
BR8 8JW
Director NameSophie Mangera
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(14 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 November 2006)
RoleOccupational Health Worker
Correspondence Address54 Tressillian Road
Brockley
London
SE4 1YB
Director NameJohn McClean
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2002)
RoleHealth & Safety Officer
Country of ResidenceUnited Kingdom
Correspondence Address76 Gwydir Street
Cambridge
CB1 2LL
Director NameAnthony Conrad Hamill
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(14 years, 5 months after company formation)
Appointment Duration7 years (resigned 27 November 2005)
RoleElectrician
Correspondence Address320 Lionel Road North
Brentford
Middlesex
TW8 9QY
Director NameDouglas Maynard Musgrove
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(14 years, 5 months after company formation)
Appointment Duration7 years (resigned 27 November 2005)
RoleCo-Ordinator For Activities Fo
Correspondence Address32 Southdown Crescent
Harrow
Middlesex
HA2 0QR
Secretary NameMs Patricia Connolly
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2000)
RoleFinancial Advisor
Correspondence Address29 Oakford Road
London
NW5 1AJ
Secretary NameMichael Francis Merritt
NationalityBritish
StatusResigned
Appointed01 January 2001(16 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 September 2008)
RoleAdvice Worker
Correspondence Address55 Garstons Close
Fareham
Hampshire
PO14 4EP
Director NameBarry Francis Bentham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(21 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 November 2006)
RoleCivil Servant
Correspondence Address33 Luke Place
Bedford
Bedfordshire
MK42 9XJ
Director NameSarah Louise Friday
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2008)
RoleReceptionist
Correspondence Address120 Queen Alexandras Mansions
Tonbridge Street Camden
London
WC1H 9DW
Director NameJohn Gordon Hague
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2008)
RoleProbation Officer
Correspondence Address88 Claverdale Road
London
SW2 2DL

Location

Registered AddressHampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

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

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
8 April 2009Application for striking-off (2 pages)
5 March 2009Appointment terminated director john hague (1 page)
5 March 2009Annual return made up to 07/02/09 (2 pages)
5 March 2009Appointment terminated director barry todman (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 December 2008Appointment terminated director sarah friday (1 page)
5 November 2008Appointment terminated secretary michael merritt (1 page)
19 February 2008Annual return made up to 07/02/08 (2 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 November 2007Annual return made up to 07/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
8 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Annual return made up to 07/02/06 (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 July 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 May 2005Annual return made up to 07/02/05
  • 363(288) ‐ Director resigned
(3 pages)
11 May 2005New director appointed (2 pages)
25 May 2004Annual return made up to 07/02/04 (8 pages)
13 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 April 2003Director resigned (1 page)
25 April 2003Annual return made up to 07/02/03 (8 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 April 2002Director resigned (1 page)
2 April 2002Annual return made up to 07/02/02 (7 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 February 2001Annual return made up to 07/02/01
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2001New secretary appointed (2 pages)
18 September 2000Full accounts made up to 31 March 2000 (6 pages)
2 August 2000Registered office changed on 02/08/00 from: interchange sudios dalby street london NW5 3NQ (1 page)
2 August 2000Secretary resigned (1 page)
8 March 2000Annual return made up to 07/02/00 (7 pages)
13 December 1999Director resigned (1 page)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
18 April 1999Annual return made up to 07/02/99 (10 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
5 November 1998Full accounts made up to 31 March 1998 (7 pages)
19 February 1998Annual return made up to 07/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
29 July 1997Full accounts made up to 31 March 1997 (8 pages)
25 February 1997Annual return made up to 07/02/97
  • 363(288) ‐ Director resigned
(10 pages)
5 August 1996Full accounts made up to 31 March 1996 (9 pages)
21 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
12 February 1996Annual return made up to 13/02/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1995New director appointed (2 pages)
10 November 1995Full accounts made up to 31 March 1995 (9 pages)