Company NameNew To London Project
Company StatusDissolved
Company Number02615035
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date26 August 2003 (20 years, 8 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

Directors

Director NameRev Jonathan Peter Wilkes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 26 August 2003)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressSt Peters Vicarage
Elgin Avenue
London
W9 2DB
Director NameMr Timothy Michael Haigh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fox Hill
London
SE19 2XE
Director NameHugh David Alleyne Hughes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 26 August 2003)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHop Hill Cottage Harmston Road
Aubourn
Lincoln
LN5 9DZ
Director NameMichael Kenny
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address31 Arlington Square
London
N1 7DP
Secretary NameMark Gerard McGreevy
NationalityBritish
StatusClosed
Appointed30 March 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 26 August 2003)
RoleCharitable Trust Director
Correspondence Address118 Engadine Street
Southfields
London
SW18 5DT
Director NameEthel Grace Cook
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleRetired
Correspondence Address60 Chandos Place
London
WC2N 4HG
Director NameGeraldine Margaret Hetherington
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleTrainee Solicitor
Correspondence Address35 Great Peter Street
Westminster
London
SW1P 3LR
Director NameRev Martin Kenneth Lawrence
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RolePriest
Correspondence Address13 Wanstead Place
London
E11 2SW
Director NameMr Robert Charles Patrick Mayhew
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
40 Hyde Park Gate
London
SW7 5DT
Director NamePeter Nagel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleAdvice Worker
Correspondence AddressCentral London Housing Advisory Serv 2 Warwick Cre
London
W2 6NE
Secretary NameMark Burgess
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address35 Great Peter Street
Westminster
London
SW1P 3LR
Secretary NameRev John Davidson
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleClerk In Holy Orders
Correspondence Address255 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Martin Kenneth Lawrence
NationalityBritish
StatusResigned
Appointed01 April 1992(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address1 Adela Avenue
New Malden
Surrey
KT3 6LF
Director NameIan Robert Eiloart
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2001)
RoleChartered Accountant
Correspondence AddressLittle Haye
Holtye Road
East Grinstead
West Sussex
RH19 3PP
Secretary NameGary Jones
NationalityBritish
StatusResigned
Appointed12 January 1995(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 March 2001)
RoleSecretary
Correspondence Address140 Basque Court
Garter Way
London
SE16 1XE

Location

Registered Address1 Saint Vincent Street
London
W1U 4DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,210
Cash£21,850
Current Liabilities£27,044

Accounts

Latest Accounts29 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
4 July 2002Annual return made up to 28/05/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 2001Annual return made up to 28/05/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 2001Full accounts made up to 29 March 2001 (9 pages)
8 June 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 255 old marylebone road london NW1 5QT (1 page)
9 October 2000New director appointed (2 pages)
4 July 2000Full accounts made up to 31 March 2000 (9 pages)
22 June 2000Annual return made up to 28/05/00 (4 pages)
21 July 1999Annual return made up to 28/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1999Full accounts made up to 31 March 1999 (10 pages)
7 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 July 1998Annual return made up to 28/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
10 July 1997Full accounts made up to 31 March 1997 (9 pages)
28 May 1997Annual return made up to 28/05/97 (4 pages)
26 July 1996Full accounts made up to 31 March 1996 (9 pages)
21 July 1996Annual return made up to 28/05/96
  • 363(287) ‐ Registered office changed on 21/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1995Full accounts made up to 31 March 1995 (9 pages)