Company NameCamden Play & Youth Work Agency
Company StatusDissolved
Company Number02480136
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard David Pace
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration6 years, 4 months (closed 04 August 1998)
RoleTechnician
Correspondence Address10 Troyes House
London
NW3 2XT
Director NameCamile Weller
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration6 years, 4 months (closed 04 August 1998)
RoleCompany Director
Correspondence Address85a Islip Street
London
NW5 2DL
Director NameCarol Wild
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration6 years, 4 months (closed 04 August 1998)
RoleClerical Officer
Correspondence Address29 Widford
London
NW1 8TE
Secretary NameJames Smith
NationalityBritish
StatusClosed
Appointed01 September 1993(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 04 August 1998)
RoleAdviser
Correspondence Address51 Flora Gardens
Chadwell Heath
Romford
Essex
RM6 4BG
Director NameMr David Robert Hastings
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 18 November 1992)
RoleFinance Officer
Correspondence Address168 Moselle Avenue
Wood Green
London
N22 6EX
Director NameMs Moira Honnan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration2 months (resigned 15 May 1992)
RolePa/Administrator
Correspondence Address169 Levita House
London
NW1 1HR
Director NameMargaret Elizabeth Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 18 November 1992)
RoleCiercel/Administrator
Correspondence Address14 Barrington Court
London
NW5 4AT
Director NameAndrew Martin Watson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 18 November 1992)
RoleCommunity Worker
Correspondence Address20 Offord Road
London
N1 1DL
Director NameMs Jane Young
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 18 November 1992)
RoleCounsellor
Correspondence Address17 Godwin Court
London
NW1 1NN
Secretary NameGillian Anne Gibson
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 July 1992)
RoleCompany Director
Correspondence Address59 Dunlace Road
London
E5 0NF
Secretary NameBrenda June Good
NationalityBritish
StatusResigned
Appointed27 August 1992(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleAdministrative Worker
Correspondence Address22 Harmood Street
London
NW1 8DJ

Location

Registered AddressPrimrose Hill Court
Old Lift Workshop
King Henrys Road
London
NW3 3QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
3 March 1998Application for striking-off (1 page)
27 November 1996Annual return made up to 31/03/96
  • 363(287) ‐ Registered office changed on 27/11/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 November 1996Full accounts made up to 31 March 1996 (9 pages)
2 January 1996Full accounts made up to 31 March 1995 (9 pages)
13 June 1995Annual return made up to 31/03/95 (4 pages)