Company NameClerkenwell Community Trust
Company StatusDissolved
Company Number02648924
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 September 1991(32 years, 7 months ago)
Dissolution Date22 May 2007 (16 years, 11 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 NameHelen Cagnoni
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(1 year after company formation)
Appointment Duration14 years, 8 months (closed 22 May 2007)
RolePicture Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 8-11 Wilmington Square
London
WC1X 0ES
Director NameMs Barbara Lynn Jacobson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish,American
StatusClosed
Appointed23 November 2004(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Charles Rowan House
Margery Street
London
WC1X 0EH
Secretary NameBen Ian Mackmurdie
NationalityBritish
StatusClosed
Appointed18 June 2005(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address25 Tompion House
Percival Street
London
EC1V 0HU
Director NameMr George Edwin Allan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year after company formation)
Appointment Duration6 years (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prebend Street
London
N1 8PS
Director NameNorman Roger Beddington
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 23 November 2004)
RoleTown Planner
Correspondence Address30 Lloyd Baker Street
London
WC1X 9AB
Director NameMr Tim Clark
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year after company formation)
Appointment Duration4 years (resigned 30 September 1996)
RoleMusician
Correspondence Address181 Rosebery Avenue
London
EC1R 4TJ
Director NameMrs Gilian Ann Davies
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1994)
RolePharmacist
Correspondence Address35 Amwell Street
London
EC1R 1UR
Director NameMr Alain Roger Head
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1995)
RoleArchitect
Correspondence Address73 Amwell Street
London
EC1R 1UT
Director NameSidney Holyland
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year after company formation)
Appointment Duration5 days (resigned 30 September 1992)
RoleInformation Clerk
Correspondence Address30 Claremont Close
Claremont Street
London
W1 9LU
Director NameMr Bryan John Penny
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1994)
RoleAdministrator
Correspondence Address15 Ashden Walk
Tonbridge
Kent
TN10 3RJ
Director NameMark Richard Stacey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1994)
RoleLecturer
Correspondence Address20 Yonge Park
London
N4 3NT
Director NamePaul Edward Stevens
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 23 November 2004)
RoleWriter
Country of ResidenceEngland
Correspondence Address29 Riceyman House
London
WC1X 9BH
Secretary NameNorman Roger Beddington
NationalityBritish
StatusResigned
Appointed25 September 1992(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address30 Lloyd Baker Street
London
WC1X 9AB
Director NameMr Michael James Roddy Verrier
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1a Friend Street
Islington
London
EC1V 7NS
Director NameDavid Evan Williams
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 2004)
RoleRetired From Post Office
Correspondence Address4 Charles Townsend House
Finsbury Estate
London
EC1R 0BS
Secretary NameMs Barbara Lynn Jacobson
NationalityBritish,American
StatusResigned
Appointed16 June 2005(13 years, 8 months after company formation)
Appointment Duration2 days (resigned 18 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Charles Rowan House
Margery Street
London
WC1X 0EH

Location

Registered AddressC/O 104-110 Goswell Road
London
EC1V 7DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£295
Cash£295

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
11 August 2005Annual return made up to 09/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/05
(4 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 30 lloyd baker street london WC1X 9AB (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
22 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Director resigned (1 page)
3 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
15 July 2004Annual return made up to 09/07/04 (5 pages)
15 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
9 August 2003Annual return made up to 28/07/03 (5 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
27 October 2001Annual return made up to 25/09/01 (4 pages)
29 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
12 December 2000Annual return made up to 25/09/00 (4 pages)
22 August 2000Full accounts made up to 30 September 1999 (8 pages)
30 September 1999Annual return made up to 25/09/99 (4 pages)
30 September 1999New director appointed (2 pages)
7 September 1999Full accounts made up to 30 September 1998 (8 pages)
10 August 1999Registered office changed on 10/08/99 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
19 November 1998Annual return made up to 25/09/98 (4 pages)
17 November 1998Director resigned (1 page)
26 July 1998Full accounts made up to 30 September 1997 (8 pages)
27 October 1997Director resigned (1 page)
27 October 1997Annual return made up to 25/09/97 (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (8 pages)
19 January 1997Registered office changed on 19/01/97 from: 61 charterhouse street london EC1M 6HA (1 page)
13 December 1996Annual return made up to 25/09/96
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1996Full accounts made up to 30 September 1995 (8 pages)
24 November 1995Annual return made up to 25/09/95 (6 pages)
3 October 1995Full accounts made up to 30 September 1994 (8 pages)