Company NameShalom Employment Action Centre
Company StatusDissolved
Company Number02240041
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 April 1988(36 years, 1 month ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMaureen Monk
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(9 years after company formation)
Appointment Duration17 years, 11 months (closed 14 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address293 Sherrard Road
Manor Park
London
E12 6UG
Secretary NameRamasamy Veerasingam
NationalityBritish
StatusClosed
Appointed07 December 1999(11 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 14 April 2015)
RoleProject Manager
Correspondence Address18 Hollow Cottages
London Road
Purfleet
Essex
RM19 1QP
Director NameMr Michael John Gould
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(15 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 14 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Elm Avenue
Upminster
Essex
RM14 2AY
Director NameJohn Kehinde Ogunnowo
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 14 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Stanley Road
Manor Park
London
E12 6RJ
Director NameWijeratnam Premkumar
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 14 April 2015)
RoleTechnician
Country of ResidenceEngland
Correspondence Address23 Shelley Avenue
Manor Park
London
E12 6SP
Director NameMr Terence Dacombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 14 April 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 Green Leaf Road
Walthamstow
London Borough Of Waltham Forest
E17 6QQ
Director NameRev Philip James Woods
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 1996)
RoleMinister Of Religion
Correspondence Address30 Bathurst Road
Ilford
Essex
IG1 4LA
Director NameRamasamy Veerasingam
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 1993)
RoleCo-ordinator
Correspondence Address18 Hollow Cottages
London Road
Purfleet
Essex
RM19 1QP
Director NameRev Ian Sutherland Duncan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 1993)
RoleMinister Of Religion
Correspondence Address90 Gladstone Avenue
Manor Park
London
E12 6NS
Director NameMr Eric Sidney Devoil
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 1995)
RoleRetired
Correspondence Address11 Queens Terrace
London
E13 9AL
Director NameMrs Monica Jean Carlisle
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 1993)
RoleLecturer
Correspondence Address54 Wanstead Park Avenue
Manor Park
London
E12 5EN
Secretary NamePeter Malcolm Corne
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address109 Matilda House
London
E1 9LF
Director NameDr Hazel Elizabeth Denvir
NationalityBritish
StatusResigned
Appointed10 December 1993(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 1995)
RoleMinister Of Religion
Correspondence Address8 Pennethorne Close
Hackney
London
E9 7HF
Director NameMr Stephen Cameron
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 1999)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodland Road
Loughton
Essex
IG10 1HJ
Director NameGenevieve Macarthy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 1999)
RoleCommunity Accountant
Correspondence Address37 Victoria Crescent
London
N15 5LP
Director NameAlan Baldwin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(8 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 April 2006)
RoleLocal Government Officer
Correspondence Address170 Westwood Road
Ilford
Essex
IG3 8SA
Director NameTerence Dacombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 February 2005)
RoleChartered Architecht
Correspondence Address17 Linscott Road
Hackney
London
E5 0RD
Director NameKathryn Elaine Knight
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2000)
RoleHousewife
Correspondence Address357 Shenley Lane
Birmingham
West Midlands
B29 4JJ
Director NameJacqueline Dawn Mace
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 July 2003)
RoleManager - Education
Country of ResidenceUnited Kingdom
Correspondence Address75 Cat Hill
East Barnet
Hertfordshire
EN4 8HP
Director NameBasil Morgan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2000)
RoleEducation Consultant
Correspondence Address30 Wharncliffe Gardens
London
SE25 6DQ
Director NameKhaledibn Mostaque
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 2004)
RoleTeaching
Correspondence Address9 Saint Stephens Avenue
London
E17 9LF
Director NameQamar Sageed Siddiqi
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2000)
RoleConsultant
Correspondence Address66 Loveday Road
Ealing
London
W13 9JX
Director NameSavita Ayling
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2000)
RoleNto Director
Correspondence Address15 Bishops Close
London
E17 9RP
Director NameTerence Dacombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 December 2005)
RoleChartered Accountant
Correspondence Address102 Manor Road
Stoke Newington
London
N16 5NV
Director NameMina Parmar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address182 Caulfield Road
Eastham
London
E6 2DG
Director NameCharles Camenzuli
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(20 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 2009)
RoleRetired
Correspondence Address326 Monega Road
Manor Park
London
E12 6TY

Contact

Telephone020 84723571
Telephone regionLondon

Location

Registered Address395 High Street North
Manor Park
London
E12 6PG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Financials

Year2014
Turnover£221,262
Net Worth£164,218
Cash£109,057
Current Liabilities£4,179

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
22 December 2014Application to strike the company off the register (3 pages)
22 December 2014Application to strike the company off the register (3 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (7 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (7 pages)
23 December 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
23 December 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
17 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
17 April 2013Director's details changed for Maureen Monk on 17 April 2013 (2 pages)
17 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
17 April 2013Director's details changed for Maureen Monk on 17 April 2013 (2 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
27 April 2012Appointment of Mr Terence Dacombe as a director on 22 September 2011 (2 pages)
27 April 2012Appointment of Mr Terence Dacombe as a director on 22 September 2011 (2 pages)
27 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
27 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
26 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
26 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
18 April 2011Termination of appointment of Mina Parmar as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM01 registered on 17/04/11.
(2 pages)
18 April 2011Termination of appointment of Mina Parmar as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM01 registered on 17/04/11.
(2 pages)
18 April 2011Annual return made up to 31 March 2010 no member list (7 pages)
18 April 2011Annual return made up to 31 March 2010 no member list (7 pages)
17 April 2011Termination of appointment of Mina Parmar as a director (1 page)
17 April 2011Termination of appointment of Mina Parmar as a director (1 page)
3 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
17 April 2010Director's details changed for John Kehinde Ogunnowo on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Maureen Monk on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Mina Parmar on 31 March 2010 (2 pages)
17 April 2010Director's details changed for John Kehinde Ogunnowo on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Wijeratnam Premkumar on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Mina Parmar on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Maureen Monk on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Wijeratnam Premkumar on 31 March 2010 (2 pages)
16 April 2010Termination of appointment of Charles Camenzuli as a director (1 page)
16 April 2010Termination of appointment of Charles Camenzuli as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
26 May 2009Annual return made up to 31/03/09 (4 pages)
26 May 2009Annual return made up to 31/03/09 (4 pages)
1 December 2008Director appointed charles camenzuli (2 pages)
1 December 2008Director appointed charles camenzuli (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
15 April 2008Annual return made up to 31/03/08 (3 pages)
15 April 2008Annual return made up to 31/03/08 (3 pages)
10 September 2007Full accounts made up to 31 December 2006 (16 pages)
10 September 2007Full accounts made up to 31 December 2006 (16 pages)
13 April 2007Annual return made up to 31/03/07 (5 pages)
13 April 2007Annual return made up to 31/03/07 (5 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
21 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director resigned
(5 pages)
21 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director resigned
(5 pages)
23 July 2005Full accounts made up to 31 December 2004 (16 pages)
23 July 2005Full accounts made up to 31 December 2004 (16 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
5 May 2005Annual return made up to 31/03/05
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
5 May 2005Annual return made up to 31/03/05
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
4 May 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(5 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(5 pages)
4 May 2004New director appointed (2 pages)
30 September 2003Full accounts made up to 31 December 2002 (14 pages)
30 September 2003Full accounts made up to 31 December 2002 (14 pages)
4 July 2003Annual return made up to 31/03/03 (5 pages)
4 July 2003Annual return made up to 31/03/03 (5 pages)
10 October 2002Full accounts made up to 31 December 2001 (12 pages)
10 October 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Annual return made up to 31/03/02 (4 pages)
6 June 2002Annual return made up to 31/03/02 (4 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
12 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(5 pages)
12 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(5 pages)
8 June 2000Full accounts made up to 31 December 1999 (13 pages)
8 June 2000Full accounts made up to 31 December 1999 (13 pages)
11 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
16 August 1999Full accounts made up to 31 December 1998 (13 pages)
16 August 1999Full accounts made up to 31 December 1998 (13 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
7 April 1999Annual return made up to 31/03/99 (6 pages)
7 April 1999Annual return made up to 31/03/99 (6 pages)
28 July 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1998Full accounts made up to 31 December 1997 (13 pages)
28 April 1998Annual return made up to 31/03/98 (4 pages)
28 April 1998Annual return made up to 31/03/98 (4 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
5 September 1997Full accounts made up to 31 December 1996 (14 pages)
5 September 1997Full accounts made up to 31 December 1996 (14 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
9 June 1997Annual return made up to 31/03/97 (4 pages)
9 June 1997Annual return made up to 31/03/97 (4 pages)
25 November 1996Full accounts made up to 31 December 1995 (16 pages)
25 November 1996Full accounts made up to 31 December 1995 (16 pages)
19 October 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(4 pages)
19 October 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(4 pages)
20 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 August 1995Annual return made up to 31/03/95 (4 pages)
1 August 1995Director resigned;new director appointed (2 pages)
1 August 1995Director resigned;new director appointed (2 pages)
1 August 1995Director resigned;new director appointed (3 pages)
1 August 1995Annual return made up to 31/03/95 (4 pages)
1 August 1995Director resigned;new director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)