Company NameWestminster Women's Aid
Company StatusDissolved
Company Number02299354
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 September 1988(35 years, 7 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnne Ashby
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1991(3 years after company formation)
Appointment Duration14 years, 11 months (closed 05 September 2006)
RoleRetired
Correspondence Address12 Reynolds Place
Richmond
Surrey
TW10 6JZ
Secretary NameKaren Riley
NationalityBritish
StatusClosed
Appointed08 January 2003(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address26 Wolsey Avenue
Walthamstow
London
E17 6RE
Director NameTeng Lai
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 05 September 2006)
RoleSocial Worker
Correspondence Address83 Sterling Gardens
London
SE14 6DU
Director NameAnthea Christie
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 05 September 2006)
RoleSolicitor
Correspondence AddressFlat 10 Canonbury Heights East
9 Henshall Street
London
N1 3GA
Director NameMs Lesley Eve Thomson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years after company formation)
Appointment Duration3 years (resigned 23 September 1994)
RoleDeputy Director - Charity
Correspondence Address36 Ebury Bridge Road
London
SW1W 8PZ
Director NameMs Zohra Semlali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMorrogian
StatusResigned
Appointed23 September 1991(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 1995)
RoleSelf Employed Cleaner
Correspondence Address6 Kirkstall House
London
SW1V 4JW
Director NameMrs Anne Patient
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 1996)
RoleArtist
Correspondence Address33 Norfolk Road
Luton
Bedfordshire
LU2 0RE
Director NameMs Alison Claire Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years after company formation)
Appointment Duration3 years (resigned 23 September 1994)
RoleHousing Manager
Correspondence Address52 Chester Way
Kennington
London
SE11 4UR
Director NameMs Wendy Green
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 1992)
RoleHousing Manager
Correspondence Address27 Tintagel Crescent
East Dulwich
London
SE22 8HT
Director NameMs Jennifer Fitzgerald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 1994)
RoleLocal Government Officer
Correspondence Address105 Kilburn Park Road
London
NW6 5LB
Director NameMs Catherine Doll
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 1994)
RoleSocial Worker
Correspondence Address10 Chestnut Avenue
London
N8 8NY
Director NameMs Donna Cato
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 1994)
RoleHousing Officer
Correspondence Address146-156 Grosvenor Terrace
London
SE5 0NL
Secretary NameMs Wendy Green
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address27 Tintagel Crescent
East Dulwich
London
SE22 8HT
Secretary NameAdrienne Darragh
NationalityBritish
StatusResigned
Appointed15 April 1994(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address42 Grafton Road
London
NW5 3DU
Director NameMary Joy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 1997)
RoleSecretary
Correspondence Address142 Neasden Lane
London
NW10 1RU
Director NameNiki Howard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(6 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1995)
RoleSocial Worker
Correspondence Address55 Church Walk
Stoke Newington
London
N16 8QR
Director NameMarion Mathura
Date of BirthMay 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed24 November 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 November 1996)
RoleLecturer
Correspondence Address5 Mayberry Place
Surbiton
Surrey
KT5 8SY
Director NameLinda Newman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 1998)
RoleSocial Worker
Correspondence Address53 Granville Square
Peckham Grove
London
SE15 6DX
Director NameMaureen Parker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed24 November 1994(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 November 1995)
RoleCompany Director
Correspondence AddressFlat 10 162 Randolph Avenue
London
W9 1PG
Director NameCaroline Matters
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 March 2002)
RoleSocial Worker
Correspondence Address166 North View Road
London
N8 7NB
Director NameMrs Danielle Cohen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1999)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address11 Cedar Drive
London
N2 0PS
Director NameChristina Theodorou
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGreek-Cypriot
StatusResigned
Appointed21 April 1999(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2002)
RoleTreasurer Of Wwa
Correspondence Address4 Sydney Road
London
N10 2LP
Secretary NameMs Mary Whitfield
NationalityBritish
StatusResigned
Appointed14 June 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Coronation Court
Brewster Gardens
London
W10 6AL
Director NameVictoria Ann Gregg
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2001)
RoleDevelopment Officer
Correspondence AddressFlat A Ground Floor
16 Mowbray Road
London
SE19 2RN
Director NameSylvia Dulcie Read
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2003)
RoleSocial Worker
Correspondence Address37 Southwood Lawn Road
London
N6 5SD
Director NameSarah Wogan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2002)
RoleCharity Worker
Correspondence Address15b Cambridge Gardens
London
NW6 5AY
Director NameLiliosa Makurah
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleHealth Strategy
Correspondence Address12 Lombard Court
Crown Street
London
W3 8SA
Director NameBarbara Ann Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2003)
RoleQuality Manager
Correspondence Address703 Kenton Lane
Harrow
Weald
Midlesex
HA3 6AR

Location

Registered Address4th Floor
19 Margaret Street
London
W1N 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£181,456
Cash£204,563
Current Liabilities£85,307

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2004Annual return made up to 23/09/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 November 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Annual return made up to 23/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
17 June 2004Secretary's particulars changed (1 page)
10 June 2004New director appointed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
11 February 2003New secretary appointed (2 pages)
23 December 2002Annual return made up to 23/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
23 December 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
19 August 2002Full accounts made up to 31 March 2002 (15 pages)
28 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director's particulars changed (1 page)
7 May 2002Director resigned (1 page)
3 October 2001Full accounts made up to 31 March 2001 (15 pages)
25 September 2001Annual return made up to 23/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 April 2001Director resigned (1 page)
30 March 2001Director's particulars changed (1 page)
14 December 2000Full accounts made up to 31 March 2000 (14 pages)
1 November 2000New director appointed (2 pages)
18 October 2000Annual return made up to 23/09/00
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 October 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
21 October 1999Annual return made up to 23/09/99 (4 pages)
7 September 1999New director appointed (2 pages)
12 August 1999Full accounts made up to 31 March 1999 (13 pages)
21 July 1999Director's particulars changed (1 page)
8 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
31 December 1998Annual return made up to 23/09/98
  • 363(288) ‐ Director resigned
(4 pages)
18 August 1998Full accounts made up to 31 March 1998 (13 pages)
11 January 1998New director appointed (2 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (20 pages)
26 October 1997Annual return made up to 23/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 January 1997Annual return made up to 23/09/96
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1996Registered office changed on 09/12/96 from: P.O. Box 698, 2ND floor, titchfield house, 69-85, tabernacle street, london. EC2A 4RR (1 page)
14 October 1996Full accounts made up to 31 March 1996 (9 pages)
27 October 1995New director appointed (2 pages)
27 October 1995Annual return made up to 23/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)