Company NameHackney Pakistan Women's Welfare Centre Limited
Company StatusDissolved
Company Number02440356
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 1989(34 years, 6 months ago)
Dissolution Date29 July 2003 (20 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 NameMrs Saeeda Naqui
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(3 years after company formation)
Appointment Duration10 years, 8 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address144 Elgar Avenue
Surbiton
Surrey
KT5 9JT
Director NameMrs Ayisha Siddque
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(3 years after company formation)
Appointment Duration10 years, 8 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address217 Lansdowd Road
London
N1y
Director NameShahida Nasreen Sheikh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 29 July 2003)
RoleTrustee
Correspondence Address15 Crowland Road
London
N15 6UL
Secretary NameHuma Khan
NationalityBritish
StatusClosed
Appointed01 March 1997(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 29 July 2003)
RoleCouncil Officer
Correspondence Address163 St Marys Road
London
N9 8NR
Director NameHuma Khan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1997(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 29 July 2003)
RoleBenefits Officer
Correspondence Address163 St Marys Road
London
N9 8NR
Director NameMrs Samina Asim
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1996)
RoleNursary Teacher
Correspondence Address1a Lomas Court
50 Holly Street
London
E8 3JE
Director NameMiss Furnaz Qureshi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(3 years after company formation)
Appointment Duration7 months (resigned 10 June 1993)
RoleComputer Operator
Correspondence Address14 Listria Park
London
N16 5SN
Secretary NameTreasurer Sikandar Qureshi
NationalityBritish
StatusResigned
Appointed06 November 1992(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address14 Listria Park
London
N16 5SN
Secretary NameShagufta Mashhood
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 March 1997)
RoleCompany Director
Correspondence Address43 Ravenswood Avenue
Surbiton
Surrey
KT6 7NN

Location

Registered Address43 Upton Lane
Forest Gate
London
E7 9PA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,707
Cash£271
Current Liabilities£8,513

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
17 January 2003Accounts for a small company made up to 31 March 2001 (6 pages)
15 November 2001Annual return made up to 06/11/01 (4 pages)
11 December 2000Annual return made up to 06/11/00 (4 pages)
23 November 2000Full accounts made up to 31 March 2000 (12 pages)
19 December 1999Full accounts made up to 31 March 1999 (15 pages)
19 November 1999Annual return made up to 06/11/99 (4 pages)
4 December 1998Full accounts made up to 31 March 1998 (15 pages)
11 November 1998Annual return made up to 06/11/98 (4 pages)
9 July 1998New director appointed (2 pages)
23 June 1998Registered office changed on 23/06/98 from: 2ND floor 123-127 new road london E1 1HJ (1 page)
13 January 1998Full accounts made up to 31 March 1997 (15 pages)
31 December 1997Annual return made up to 06/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
13 January 1997Annual return made up to 06/11/96 (4 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Full accounts made up to 31 March 1996 (14 pages)
15 September 1996Director resigned (1 page)
7 March 1996Annual return made up to 06/11/95 (4 pages)