Company NameColebrooke Social, Cultural & Welfare Association Limited
Company StatusDissolved
Company Number02071475
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 1986(37 years, 6 months ago)
Dissolution Date19 July 2011 (12 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 NameShirvin Sylvester Best
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed24 May 2001(14 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Norland House
Queensdale Road Holland Park
London
W11 4TW
Secretary NameAlex King
NationalityBritish
StatusClosed
Appointed24 August 2001(14 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address69 Burmester Road
London
SW17 0JN
Director NameCalvin Perkins
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address27 Combey House
Wandsworth Bridge Road Fulham
London
Sw6 Pg
Director NameWinston Turner
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address12a Aspenlea Road
Hammersmith
London
W6 8LJ
Director NameKenneth Rainford
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address34 Shackleton Court
Scotts Road
London
W12 8HQ
Director NameMs Pauline Hutchison
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Cheesemans Terrace
Star Road
London
W14 9XR
Director NameJoyce Bent
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address9 Cheesemans Terrace
Star Road
London
W14 9XR
Secretary NameJoyce Bent
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address9 Cheesemans Terrace
Star Road
London
W14 9XR
Director NameWinnie Watson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 1997)
RoleManager
Correspondence Address30 Millshott Close
Blakes Wharf
Fulham London
SW6 6PG
Director NameLuther Mathias Purrier
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 1995)
RoleRetired
Correspondence Address70a Nightingale Lane
Balham
London
SW12 8NR
Director NameStephen Lorenzo Tharpe
Date of BirthDecember 1934 (Born 89 years ago)
NationalityJamaican
StatusResigned
Appointed11 February 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 1995)
RoleRetired General Transport Mana
Country of ResidenceUnited Kingdom
Correspondence Address17 Studland Street
Hammersmith
London
W6 0JS
Secretary NameStephen Lorenzo Tharpe
NationalityJamaican
StatusResigned
Appointed11 February 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 1995)
RoleRetired General Transport Mana
Country of ResidenceUnited Kingdom
Correspondence Address17 Studland Street
Hammersmith
London
W6 0JS
Director NameDr Vince Hines
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 November 1995)
RoleNational Director
Correspondence Address150 Townmead Road
Fulham
London
SW6 2RA
Secretary NameDr Vince Hines
NationalityBritish
StatusResigned
Appointed26 May 1995(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 November 1995)
RoleNational Director
Correspondence Address150 Townmead Road
Fulham
London
SW6 2RA
Director NameRt Rev Bancroft Alexander Antonio McCarthy
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(9 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1996)
RoleMinister Of Religion
Correspondence Address61 Kent Close
Pollards Hill
Mitcham
Surrey
CR4 1XP
Secretary NameRt Rev Bancroft Alexander Antonio McCarthy
NationalityBritish
StatusResigned
Appointed17 November 1995(9 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1996)
RoleMinister Of Religion
Correspondence Address61 Kent Close
Pollards Hill
Mitcham
Surrey
CR4 1XP
Director NameJoseph Louis Nathaniel Moriah
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1999)
RoleManager
Correspondence Address57 Netherwood Road
London
W14 0BP
Secretary NameJoseph Louis Nathaniel Moriah
NationalityBritish
StatusResigned
Appointed20 December 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1999)
RoleManager
Correspondence Address57 Netherwood Road
London
W14 0BP
Director NameVibert Duke
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 August 2001)
RoleSocial Worker
Correspondence Address52 Muscal House Field Road
London
W6 8ET
Director NameVera Christina Elizabeth Haywood
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Halford Road
Fulham
London
SW6 1JX
Secretary NameAnthony James
NationalityBritish
StatusResigned
Appointed12 March 1999(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 August 2001)
RoleCompany Director
Correspondence Address16 Dwight Court
Burlington Place
London
SW6 4NJ
Director NameDoris Tyson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(17 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 September 2004)
RoleCompany Director
Correspondence Address5 Epple Road
Fulham
London
SW6 4DJ

Location

Registered Address51 Hugon Road
Fulham
London
SW6 3ER
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Turnover£17,082
Net Worth£39,168
Cash£1,063
Current Liabilities£1,972

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Annual return made up to 7 April 2010 (14 pages)
13 July 2010Annual return made up to 7 April 2010 (14 pages)
13 July 2010Annual return made up to 7 April 2010 (14 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
17 September 2009Annual return made up to 07/04/09 (10 pages)
17 September 2009Annual return made up to 07/04/09 (10 pages)
30 June 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
30 June 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
31 July 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
31 July 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
30 April 2008Annual return made up to 07/04/08 (4 pages)
30 April 2008Annual return made up to 07/04/08 (4 pages)
26 June 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
26 June 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
16 May 2007Annual return made up to 07/04/07 (4 pages)
16 May 2007Annual return made up to 07/04/07 (4 pages)
6 July 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 July 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 June 2006Annual return made up to 07/04/06 (4 pages)
1 June 2006Annual return made up to 07/04/06 (4 pages)
23 June 2005Annual return made up to 07/04/05 (4 pages)
23 June 2005Annual return made up to 07/04/05
  • 363(288) ‐ Director resigned
(4 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
4 May 2004Full accounts made up to 31 March 2003 (13 pages)
4 May 2004Full accounts made up to 31 March 2003 (13 pages)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
14 April 2004Annual return made up to 07/04/04 (3 pages)
14 April 2004Annual return made up to 07/04/04 (3 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
9 August 2003Full accounts made up to 31 March 2002 (12 pages)
9 August 2003Full accounts made up to 31 March 2002 (12 pages)
17 June 2003Annual return made up to 14/04/03 (4 pages)
17 June 2003Annual return made up to 14/04/03 (4 pages)
17 June 2002Amended full accounts made up to 31 March 2001 (11 pages)
17 June 2002Amended full accounts made up to 31 March 2001 (11 pages)
16 May 2002Annual return made up to 14/04/02 (3 pages)
16 May 2002Annual return made up to 14/04/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 February 2002Full accounts made up to 31 March 2001 (10 pages)
5 February 2002Full accounts made up to 31 March 2001 (10 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
21 November 2001Annual return made up to 14/04/99
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 November 2001Annual return made up to 14/04/01 (3 pages)
21 November 2001Annual return made up to 14/04/99 (3 pages)
19 October 2001Secretary resigned (2 pages)
19 October 2001Secretary resigned (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
29 August 2001Secretary resigned (2 pages)
29 August 2001Director resigned (2 pages)
29 August 2001Director resigned (2 pages)
29 August 2001Secretary resigned (2 pages)
27 March 2001Full accounts made up to 31 March 2000 (12 pages)
27 March 2001Full accounts made up to 31 March 2000 (12 pages)
11 February 2000Full accounts made up to 31 March 1999 (10 pages)
11 February 2000Full accounts made up to 31 March 1999 (10 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
15 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 January 1999Full accounts made up to 31 March 1998 (9 pages)
18 May 1998Annual return made up to 14/04/98
  • 363(288) ‐ Director resigned
(4 pages)
18 May 1998Annual return made up to 14/04/98 (4 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
11 December 1997Full accounts made up to 31 March 1997 (11 pages)
11 December 1997Full accounts made up to 31 March 1997 (11 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Annual return made up to 14/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 May 1997Annual return made up to 14/04/97 (4 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 April 1996New secretary appointed;new director appointed (2 pages)
4 April 1996Annual return made up to 14/04/96 (4 pages)
4 April 1996Annual return made up to 14/04/96 (4 pages)
4 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Full accounts made up to 31 March 1995 (10 pages)
1 April 1996Full accounts made up to 31 March 1995 (10 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
28 July 1995Annual return made up to 14/04/95 (4 pages)
28 July 1995Annual return made up to 14/04/95
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)