Richmond
Surrey
TW10 6JZ
Secretary Name | Karen Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 26 Wolsey Avenue Walthamstow London E17 6RE |
Director Name | Teng Lai |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 September 2006) |
Role | Social Worker |
Correspondence Address | 83 Sterling Gardens London SE14 6DU |
Director Name | Anthea Christie |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 September 2006) |
Role | Solicitor |
Correspondence Address | Flat 10 Canonbury Heights East 9 Henshall Street London N1 3GA |
Director Name | Ms Lesley Eve Thomson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years after company formation) |
Appointment Duration | 3 years (resigned 23 September 1994) |
Role | Deputy Director - Charity |
Correspondence Address | 36 Ebury Bridge Road London SW1W 8PZ |
Director Name | Ms Zohra Semlali |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Morrogian |
Status | Resigned |
Appointed | 23 September 1991(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 1995) |
Role | Self Employed Cleaner |
Correspondence Address | 6 Kirkstall House London SW1V 4JW |
Director Name | Mrs Anne Patient |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 November 1996) |
Role | Artist |
Correspondence Address | 33 Norfolk Road Luton Bedfordshire LU2 0RE |
Director Name | Ms Alison Claire Williams |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years after company formation) |
Appointment Duration | 3 years (resigned 23 September 1994) |
Role | Housing Manager |
Correspondence Address | 52 Chester Way Kennington London SE11 4UR |
Director Name | Ms Wendy Green |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 1992) |
Role | Housing Manager |
Correspondence Address | 27 Tintagel Crescent East Dulwich London SE22 8HT |
Director Name | Ms Jennifer Fitzgerald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 1994) |
Role | Local Government Officer |
Correspondence Address | 105 Kilburn Park Road London NW6 5LB |
Director Name | Ms Catherine Doll |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 1994) |
Role | Social Worker |
Correspondence Address | 10 Chestnut Avenue London N8 8NY |
Director Name | Ms Donna Cato |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 1994) |
Role | Housing Officer |
Correspondence Address | 146-156 Grosvenor Terrace London SE5 0NL |
Secretary Name | Ms Wendy Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 27 Tintagel Crescent East Dulwich London SE22 8HT |
Secretary Name | Adrienne Darragh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 42 Grafton Road London NW5 3DU |
Director Name | Mary Joy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 1997) |
Role | Secretary |
Correspondence Address | 142 Neasden Lane London NW10 1RU |
Director Name | Niki Howard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 1995) |
Role | Social Worker |
Correspondence Address | 55 Church Walk Stoke Newington London N16 8QR |
Director Name | Marion Mathura |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 November 1996) |
Role | Lecturer |
Correspondence Address | 5 Mayberry Place Surbiton Surrey KT5 8SY |
Director Name | Linda Newman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 1998) |
Role | Social Worker |
Correspondence Address | 53 Granville Square Peckham Grove London SE15 6DX |
Director Name | Maureen Parker |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 1994(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | Flat 10 162 Randolph Avenue London W9 1PG |
Director Name | Caroline Matters |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(7 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 March 2002) |
Role | Social Worker |
Correspondence Address | 166 North View Road London N8 7NB |
Director Name | Mrs Danielle Cohen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1999) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | 11 Cedar Drive London N2 0PS |
Director Name | Christina Theodorou |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Greek-Cypriot |
Status | Resigned |
Appointed | 21 April 1999(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2002) |
Role | Treasurer Of Wwa |
Correspondence Address | 4 Sydney Road London N10 2LP |
Secretary Name | Ms Mary Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Coronation Court Brewster Gardens London W10 6AL |
Director Name | Victoria Ann Gregg |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2001) |
Role | Development Officer |
Correspondence Address | Flat A Ground Floor 16 Mowbray Road London SE19 2RN |
Director Name | Sylvia Dulcie Read |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2003) |
Role | Social Worker |
Correspondence Address | 37 Southwood Lawn Road London N6 5SD |
Director Name | Sarah Wogan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2002) |
Role | Charity Worker |
Correspondence Address | 15b Cambridge Gardens London NW6 5AY |
Director Name | Liliosa Makurah |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2003) |
Role | Health Strategy |
Correspondence Address | 12 Lombard Court Crown Street London W3 8SA |
Director Name | Barbara Ann Jones |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2003) |
Role | Quality Manager |
Correspondence Address | 703 Kenton Lane Harrow Weald Midlesex HA3 6AR |
Registered Address | 4th Floor 19 Margaret Street London W1N 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £181,456 |
Cash | £204,563 |
Current Liabilities | £85,307 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2004 | Annual return made up to 23/09/04
|
15 November 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Annual return made up to 23/09/03
|
17 June 2004 | Secretary's particulars changed (1 page) |
10 June 2004 | New director appointed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
11 February 2003 | New secretary appointed (2 pages) |
23 December 2002 | Annual return made up to 23/09/02
|
23 December 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
19 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
28 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Director resigned (1 page) |
3 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 September 2001 | Annual return made up to 23/09/01
|
6 April 2001 | Director resigned (1 page) |
30 March 2001 | Director's particulars changed (1 page) |
14 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
1 November 2000 | New director appointed (2 pages) |
18 October 2000 | Annual return made up to 23/09/00
|
18 October 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
21 October 1999 | Annual return made up to 23/09/99 (4 pages) |
7 September 1999 | New director appointed (2 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 July 1999 | Director's particulars changed (1 page) |
8 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
31 December 1998 | Annual return made up to 23/09/98
|
18 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 January 1998 | New director appointed (2 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (20 pages) |
26 October 1997 | Annual return made up to 23/09/97
|
9 January 1997 | Annual return made up to 23/09/96
|
9 December 1996 | Registered 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 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | Annual return made up to 23/09/95
|
18 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |