Company NameBlackstock Advice And Community Project
Company StatusDissolved
Company Number02282680
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1988(35 years, 9 months ago)
Dissolution Date30 July 2002 (21 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 NameAngela Sinclair Loutit
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1993(5 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 30 July 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address181 Highbury Hill
London
N5 1TB
Director NameMoira Mooney
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1996(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 30 July 2002)
RoleRetired
Correspondence Address79 Birchmore Walk
Highbury
London
N5 2TL
Director NameElizabeth Anyere
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 30 July 2002)
RoleHousing Officer
Correspondence Address30 Twyford House
Elwood Street
London
N5 1EJ
Director NameLaltee Rambaran
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 30 July 2002)
RoleArt & Crafts T
Correspondence Address94 Ambler Road
London
N4 2QR
Secretary NameBryan Emery
NationalityCanadian
StatusClosed
Appointed14 June 2000(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2002)
RoleAdmin/Fundraiser
Correspondence Address239 Underhill Road
London
SE22 0PB
Director NameMr Chris Rush
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1996)
RoleRefugee Councillor
Correspondence Address20 Hatley Road
London
N4 3NN
Director NameMs Christine Arthur
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 February 1999)
RoleAdvice Worker
Correspondence Address2 The Ridgeway
Friern Barnet
London
N11 3LJ
Director NameHeather Alveta Pascall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 April 2000)
RoleReceptionist
Correspondence Address117a Avenell Road
Highbury
London
N5 1BH
Director NameMr Bruce Barnes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1996)
RoleAdvice Worker
Correspondence Address19a Marriott Road
London
N4 3QN
Director NameCouncillor (Lb Islington) David Peter Barnes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 1995)
RoleHighways Officer
Correspondence Address295 Highbury Quadrant
London
N5 2TD
Director NameMs Sue Mercer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1994)
RoleAdmin Worker
Correspondence Address29b Mountgrove Road
London
N5 2LU
Director NameMr Keith Cromwell
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 1995)
RoleRetired
Correspondence Address25 Hurlock House
Hurlock Street
London
N5 1EX
Director NameMs Frances Mary Eve
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 1995)
RoleCo-Ordinator-Homeless Families Centre
Correspondence Address20 Finsbury Park Road
London
N4 2JZ
Secretary NameGary Chambers
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address82b Aberdeen Road
London
N5 2XA
Director NameGerald William Wells
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 December 1996)
RoleTheatre Designer
Correspondence Address33 Northolme Road
London
N5 2UU
Director NameCarol Ann Danily
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 December 1994)
RoleSingle Parent
Correspondence Address59 Twyford House
Elwood Street
London
N5 1EJ
Director NameCllr Jennette Arnold
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 November 1995)
RoleSenior Officer
Country of ResidenceEngland
Correspondence Address30 Old Stable Mews
Mountgrove Road Islington
London
N5 2LR
Director NameJoel Onyems
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 November 1995)
RoleSolicitor
Correspondence Address18 Wingfield Road
Walthamstow
London
E17 9NP
Director NameWilma Baptiste
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 1999)
RoleNurse
Correspondence Address99 St Thomass Road
London
N4 2QJ
Secretary NameSusan Higgs
NationalityBritish
StatusResigned
Appointed13 June 1995(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2000)
RoleCompany Director
Correspondence Address71 Malmsmead House
Homerton Road
London
E9 5RR
Director NameStephen Sakala
Date of BirthDecember 1950 (Born 73 years ago)
NationalityZambian
StatusResigned
Appointed28 November 1995(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 December 1996)
RoleAccountant
Correspondence Address76 Twyford House
Elwood Street
London
N5 1EJ
Director NameMarlene Ingrid Davis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(7 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 December 1996)
RoleCommunity Worker
Correspondence Address114 Gillespie Road
London
N5 1LP
Director NameDavid Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 1999)
RoleTrainer
Correspondence Address217b Blackstock Road
London
N5 2LL
Director NameMarcia Laura McFarlane
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 1999)
RoleAdministrator
Correspondence Address21 B Halliford Street
London
N1
Director NameFilomena Domenica Sica
Date of BirthAugust 1931 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed20 November 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2000)
RoleRetired
Correspondence Address12 Avenell Road
London
Ns1 Dp
Director NameAlan Arthur Mottershead
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(9 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 February 1999)
RoleRetired
Correspondence Address47 Stokley Court
Brook Road Hornsey
London
N8 7BG
Director NameAnn Anchinalu Desalegn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2000)
RoleUnemployed
Correspondence Address8 Waller House
Mayville Estate
London
N16 8NQ
Director NameKim Stokes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(10 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 November 1999)
RoleDesigner
Correspondence Address18 Taverner Square
Highbury Grange
London
N5 2PA
Director NameMr Martin Francis Jenkins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 1999)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address13 Majendie Road
London
SE18 7QB
Director NameInez Mary Ives
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 November 1999)
RoleRetired
Correspondence Address59f Highbury New Park
Islington
London
N5 2ET
Director NameLorraine Margaret Hindes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 December 1999)
RoleTeacher
Correspondence Address44b Stavordale Road
London
N5 1NE
Director NameJohn Vincent Hindes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 December 1999)
RoleJoiner
Correspondence Address446 Stavordale Road
Highbury
London
N5 1NE
Director NameJohn Thomas Doyle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 February 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2000)
RoleAgent
Correspondence Address9 Victoria Road
London
N4 3SH
Director NameFay Clark
Date of BirthJuly 1939 (Born 84 years ago)
NationalityGuyanese
StatusResigned
Appointed17 April 2000(11 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2000)
RoleTextile Designer
Correspondence Address5a Alexandra Grove
London
N4 2LG

Location

Registered Address213a Blackstock Road
London
N5 2LL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,026
Cash£7,758
Current Liabilities£2,733

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
7 January 2002Application for striking-off (1 page)
19 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(5 pages)
23 June 2000New secretary appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
30 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
22 October 1999Accounts made up to 31 March 1999 (8 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
26 January 1999Annual return made up to 31/12/98 (6 pages)
13 July 1998New director appointed (2 pages)
30 June 1998Accounts made up to 31 March 1998 (11 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director's particulars changed (1 page)
29 January 1998Annual return made up to 31/12/97 (6 pages)
6 August 1997Accounts made up to 31 March 1997 (10 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Annual return made up to 31/12/96 (6 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
24 September 1996Accounts made up to 31 March 1996 (8 pages)
1 February 1996Annual return made up to 31/12/95 (8 pages)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
27 September 1995Accounts made up to 31 March 1995 (8 pages)