Company NameAngell Town Community Project Limited
Company StatusDissolved
Company Number02086949
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 1987(37 years, 4 months ago)
Dissolution Date23 August 2011 (12 years, 8 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 NameRufus Oyekan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(4 years, 9 months after company formation)
Appointment Duration19 years, 11 months (closed 23 August 2011)
RoleBook-Keeper/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Bungalow Road
London
SE25 6JZ
Director NameMiss Simone Morrison
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 12 months after company formation)
Appointment Duration19 years, 7 months (closed 23 August 2011)
RoleRecord Company P A
Country of ResidenceUnited Kingdom
Correspondence Address66 Canal Walk
Croydon
Surrey
CR0 6BZ
Director NameAgnes Elaine Pemberton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1993(6 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Marston House
Overton Road
London
Sw9
Director NameElljay Mitchell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(10 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 23 August 2011)
RoleCommunity Care
Country of ResidenceUnited Kingdom
Correspondence Address313 Shakespeare Road
Brixton
London
Se24
Director NameRudolph Wallace
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 23 August 2011)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address87 Youngs Court
Battersea
London
SW11 5JE
Director NameJacqui Bailey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 23 August 2011)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressNewbury House 22 Overton Road
Brixton
London
SW9 7HJ
Director NameWayne Myers
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 23 August 2011)
RoleManagerial
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Kingswood Place
Edenbridge
Kent
TN8 6HD
Director NameWinston Davis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 23 August 2011)
RoleCommercial Property Officer
Country of ResidenceUnited Kingdom
Correspondence Address95a Peak Hill
Sydenham
London
SE26 4NS
Director NameMiss Frances Ann Shine
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 23 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address838 Wickham Road
Croydon
Surrey
CR0 8ED
Director NameHelen Ruth Teague
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 July 1997)
RoleDesigner
Correspondence Address69 Gloucester Avenue
London
NW1 8LD
Director NameEdward James Horrocks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 May 1998)
RoleCompany Director
Correspondence Address7 Sisulu Place
Wiltshire Road
London
Sw9
Director NameWinston Davis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1996)
RoleGovernment Officer Social Serv
Country of ResidenceUnited Kingdom
Correspondence Address95a Peak Hill
Sydenham
London
SE26 4NS
Secretary NameRufus Oyekan
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 October 1993)
RoleBook-Keeper/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Bungalow Road
London
SE25 6JZ
Director NameMiss Sally Wade
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 July 1999)
RoleProbation Officer
Correspondence Address10 Rathbone Place
London
W1
Director NameMr Earl Myers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 12 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 July 2009)
RoleRecord Producer
Correspondence Address13 Vaughan Road
Camberwell
London
SE5 9NZ
Director NameMiss Lorena Jean-Pierre
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 March 2001)
RoleCivil Servant
Correspondence Address13 Kendal Close
London
SW9 6EW
Director NameMr John Grima
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 1993)
RoleLocal Govt Officer
Correspondence AddressFlat 4, 10 Dagnall Park
Selhurst
London
Se25
Director NameWilliam Schuyler Beakbane Bowring
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1993)
RoleBarrister
Correspondence Address50 Hawarden Grove
London
SE24 9DH
Secretary NameWinston Davis
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 12 months after company formation)
Appointment Duration-1 years, 9 months (resigned 02 October 1991)
RoleCompany Director
Correspondence Address44 St Kitts Terrace
Berridge Road
London
Se19
Director NameCarol Gray
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1995)
RoleLocal Income Officer
Correspondence Address38 Hillside Road
Streatham Hill
London
SW2 3HW
Director NameEverton Grey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 July 1999)
RolePharmacy Technician
Correspondence Address43b Edridge Road
Croydon
Surrey
CR0 1EG
Secretary NameEverton Grey
NationalityBritish
StatusResigned
Appointed27 October 1993(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 July 1999)
RolePharmacy Technician
Correspondence Address43b Edridge Road
Croydon
Surrey
CR0 1EG
Director NameKevin Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(10 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 July 2009)
RoleTown Planner
Correspondence Address65 Casimir Road
London
E5 9NU
Secretary NameKevin Jones
NationalityBritish
StatusResigned
Appointed04 June 1997(10 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 July 2009)
RoleTown Planner
Correspondence Address65 Casimir Road
London
E5 9NU
Director NameMr Ross Ian Fraser
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(12 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 October 2008)
RoleDirector Of Professional Body
Country of ResidenceEnglnad
Correspondence Address86 Wroughton Road
London
SW11 6AT
Director NameIan Bentley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(12 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2009)
RoleUniversity Lecturer
Correspondence Address14 Park Town
Oxford
Oxfordshire
OX2 6SH
Director NameThomas Anthony Esterine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(14 years, 2 months after company formation)
Appointment Duration10 years (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Edgehill House
Loughborough Road
London
SW9 7SQ

Location

Registered Address838 Wickham Road
Croydon
Surrey
CR0 8ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,871
Cash£840
Current Liabilities£51,550

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2011Termination of appointment of Thomas Esterine as a director (2 pages)
25 March 2011Termination of appointment of Thomas Esterine as a director (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2010Director's details changed for Rufus Oyekan on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 no member list (6 pages)
12 February 2010Director's details changed for Rufus Oyekan on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Jacqueline Bailey on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Jacqueline Bailey on 1 October 2009 (2 pages)
12 February 2010Appointment of Miss Frances Ann Shine as a director (2 pages)
12 February 2010Director's details changed for Jacqueline Bailey on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Elljay Mitchell on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Winston Davis on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Agnes Elaine Pemberton on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Agnes Elaine Pemberton on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Rudolph Wallace on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Rudolph Wallace on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Wayne Myers on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 no member list (6 pages)
12 February 2010Director's details changed for Winston Davis on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Wayne Myers on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Elljay Mitchell on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Winston Davis on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Wayne Myers on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Rudolph Wallace on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Rufus Oyekan on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Agnes Elaine Pemberton on 1 October 2009 (2 pages)
12 February 2010Appointment of Miss Frances Ann Shine as a director (2 pages)
12 February 2010Director's details changed for Miss Simone Morrison on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Miss Simone Morrison on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Elljay Mitchell on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Miss Simone Morrison on 1 October 2009 (2 pages)
6 November 2009Appointment of Rudolph Wallace as a director (2 pages)
6 November 2009Appointment of Rudolph Wallace as a director (2 pages)
7 October 2009Appointment of Jacqueline Bailey as a director (2 pages)
7 October 2009Appointment of Jacqueline Bailey as a director (2 pages)
30 September 2009Director appointed winston davis (2 pages)
30 September 2009Director appointed winston davis (2 pages)
29 September 2009Director's Change of Particulars / elljay mitchell / 30/06/2005 / HouseName/Number was: , now: 313; Street was: 129B helix road, now: shakespeare road; Post Town was: london, now: brixton; Region was: , now: london; Post Code was: SW2 2JR, now: SE24 (1 page)
29 September 2009Director's change of particulars / elljay mitchell / 30/06/2005 (1 page)
22 September 2009Appointment Terminate, Director Earl Myers Logged Form (1 page)
22 September 2009Appointment terminate, director and secretary kevin jones logged form (1 page)
22 September 2009Appointment terminate, director ian bentley logged form (1 page)
22 September 2009Director's change of particulars / simone morrison / 06/11/2006 (1 page)
22 September 2009Appointment Terminate, Director And Secretary Kevin Jones Logged Form (1 page)
22 September 2009Director's Change of Particulars / simone morrison / 06/11/2006 / HouseName/Number was: , now: 66; Street was: 26 kingston square, now: canal walk; Post Town was: london, now: croydon; Region was: , now: surrey; Post Code was: SE19 1JE, now: CR0 6BZ (1 page)
22 September 2009Appointment Terminate, Director Ian Bentley Logged Form (1 page)
22 September 2009Appointment terminate, director earl myers logged form (1 page)
22 September 2009Director appointed wayne myers (2 pages)
22 September 2009Director appointed wayne myers (2 pages)
21 July 2009Appointment terminated director earl myers (1 page)
21 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2009Appointment terminated director and secretary kevin jones (1 page)
21 July 2009Appointment Terminated Director and Secretary kevin jones (1 page)
21 July 2009Appointment Terminated Director ian bentley (1 page)
21 July 2009Appointment terminated director ian bentley (1 page)
21 July 2009Appointment Terminated Director earl myers (1 page)
17 April 2009Annual return made up to 31/12/08 (4 pages)
17 April 2009Annual return made up to 31/12/08 (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
26 January 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
23 October 2008Appointment terminated director ross fraser (1 page)
23 October 2008Appointment Terminated Director ross fraser (1 page)
28 May 2008Annual return made up to 31/12/07 (5 pages)
28 May 2008Annual return made up to 31/12/07 (5 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2007Annual return made up to 31/12/06 (3 pages)
22 January 2007Annual return made up to 31/12/06 (3 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 February 2006Annual return made up to 31/12/05 (3 pages)
9 February 2006Annual return made up to 31/12/05 (3 pages)
9 August 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 August 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 February 2005Annual return made up to 31/12/04 (7 pages)
25 February 2005Annual return made up to 31/12/04 (7 pages)
23 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
23 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2004Annual return made up to 31/12/03 (7 pages)
2 February 2004Annual return made up to 31/12/03 (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 January 2003Annual return made up to 31/12/02 (7 pages)
27 January 2003Annual return made up to 31/12/02 (7 pages)
13 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
13 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 January 2002Annual return made up to 31/12/01 (6 pages)
16 January 2002Annual return made up to 31/12/01 (6 pages)
10 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
10 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 24 church road crystal palace london SE19 2ET (1 page)
4 May 2001Registered office changed on 04/05/01 from: 24 church road crystal palace london SE19 2ET (1 page)
23 April 2001Full accounts made up to 31 March 2000 (11 pages)
23 April 2001Full accounts made up to 31 March 2000 (11 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
16 January 2001Annual return made up to 31/12/00 (6 pages)
16 January 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New director appointed (2 pages)
14 June 2000Full accounts made up to 31 March 1999 (10 pages)
14 June 2000Full accounts made up to 31 March 1999 (10 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned;director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Annual return made up to 31/12/99 (6 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned;director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
14 October 1999Full accounts made up to 31 March 1998 (9 pages)
14 October 1999Full accounts made up to 31 March 1998 (9 pages)
25 April 1999Annual return made up to 31/12/98 (6 pages)
25 April 1999Annual return made up to 31/12/98 (6 pages)
25 March 1998Annual return made up to 31/12/97 (6 pages)
25 March 1998Annual return made up to 31/12/97 (6 pages)
21 October 1997Full accounts made up to 31 March 1997 (9 pages)
21 October 1997Full accounts made up to 31 March 1997 (9 pages)
26 February 1997Annual return made up to 31/12/96 (6 pages)
26 February 1997Annual return made up to 31/12/96 (6 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
13 April 1996Annual return made up to 31/12/95 (8 pages)
13 April 1996Annual return made up to 31/12/95 (8 pages)
8 November 1995Full accounts made up to 31 March 1995 (12 pages)
8 November 1995Full accounts made up to 31 March 1995 (12 pages)
10 October 1995Registered office changed on 10/10/95 from: UNIT4, warwick house overton road london SW9 (1 page)
10 October 1995Registered office changed on 10/10/95 from: UNIT4, warwick house overton road london SW9 (1 page)