Company NameNewham Community Leisure Limited
Company StatusLiquidation
Company Number02684173
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 1992(32 years, 3 months ago)
Previous NameNewham Community Leisure Trust Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Vincent Joseph McBean
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2000(7 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address52 Effingham Road
Lee
London
SE12 8NU
Director NameMr Esmond Royston Dinsdale Syfox
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 2013(21 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleSignal Man
Country of ResidenceEngland
Correspondence Address29 York Road 29 York Road
Forest Gate
London
E7 9HT
Director NameRansford Taylor
Date of BirthNovember 1954 (Born 69 years ago)
NationalityJamaican
StatusCurrent
Appointed28 February 2015(23 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameEverol Gordon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(23 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameMartin James McShea
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992
Appointment Duration9 years, 4 months (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressSacre Coeur
Killea Dunmore East
Waterford
Eire
Irish
Director NameArthur Frank George Edwards
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992
Appointment Duration10 years, 2 months (resigned 22 April 2002)
RoleRetired
Correspondence Address18 Wanstead Park Avenue
Manor Park
London
E12 5EN
Director NameMr Michael Edward Fogg
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992
Appointment Duration8 years (resigned 31 January 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wannions Close
Botley
Chesham
Buckinghamshire
HP5 1YA
Secretary NameMartin James McShea
NationalityBritish
StatusResigned
Appointed31 January 1992
Appointment Duration5 years, 5 months (resigned 05 July 1997)
RoleCompany Director
Correspondence Address39 Cork Road
Waterford
Eire
Director NameLeonard Errick Peterson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1995)
RoleExecutive Officer
Correspondence Address98 Elmcroft Avenue
Wanstead
London
E11 2DB
Director NameJohn Edwin Sharpley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(8 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 January 2000)
RoleRetired
Correspondence Address4 Rushmead Close
Croydon
Surrey
CR0 5JG
Director NameMr Conor Michael McAuley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1993(1 year, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Osborne Road
Forest Gate
London
E7 0PP
Director NameWilliam Patrick Sweeney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1997)
RoleCompany Director
Correspondence Address7 Ardleigh Green Road
Hornchurch
Essex
RM11 2JY
Director NameMichael John Connolly
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1994(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 May 1995)
RoleSales Manager
Correspondence Address51 Landseer Avenue
Manor Park
London
E12 6JE
Director NameRichard Hugh Lawton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1994(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 2001)
RoleGoldsmith
Correspondence Address1 Etna Road
St. Albans
Hertfordshire
AL3 5NJ
Director NameMichael Frank Pride
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1994(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 2000)
RoleClerk Of Tax
Correspondence Address16 Drake Way
Impington
Cambridge
Cambridgeshire
CB4 9BA
Director NameMr Vincent O'Malley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1995(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence Address51 Snaresbrook Road
Wanstead
E11 1PQ
Director NameKenneth John Harris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 January 2001)
RolePrinter
Correspondence Address31 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LH
Director NameZafar Ali Mirza
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1996(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 2000)
RoleRetired
Correspondence Address452 Green Lane
Ilford
Essex
IG3 9LF
Director NameMichael McGiven
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1996(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 2002)
RoleFootball Coach
Correspondence Address89 Worcester Crescent
Woodford Green
Essex
IG8 0LT
Secretary NameMichael Frank Pride
NationalityBritish
StatusResigned
Appointed05 July 1997(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 1999)
RoleClerk Of Tax
Correspondence Address16 Drake Way
Impington
Cambridge
Cambridgeshire
CB4 9BA
Director NameKeith Hasler
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2001)
RoleRetired Schoolteacher
Correspondence Address18 Sussex Road
London
E6 2PS
Director NameMatthew Rush
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2000)
RoleStudent
Correspondence Address41 Alloa Road
London
SE8 5AH
Director NameMr Tony Sharp
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1999(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 January 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 59 Centre Point
Avondale Square
London
SE1 5NX
Director NameBrian McLelland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1999(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 27 February 2000)
RoleTeacher
Correspondence Address8 The Galleries
Dovecot Road
High Wycombe
Buckinghamshire
HP13 5HR
Secretary NameBrian McLelland
NationalityBritish
StatusResigned
Appointed04 September 1999(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 February 2000)
RoleTeacher
Correspondence Address8 The Galleries
Dovecot Road
High Wycombe
Buckinghamshire
HP13 5HR
Secretary NamePaul Anthony Caufield
NationalityBritish
StatusResigned
Appointed13 January 2001(8 years, 11 months after company formation)
Appointment Duration3 months (resigned 14 April 2001)
RoleAdmin Officer
Correspondence Address311 Lewis Buildings
Liverpool Road
Islington
London
N1 1LL
Director NameMr John Delesept Ogilvie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(9 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2008)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressCyrus 52 Horncastle Road
Lee
London
SE12 9LA
Director NameMr John James Haggerty
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Morgan Street
London
E3 5AB
Director NameAlexander D'Costa Cole
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(9 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Beacon Place
Hilliers Lane
Beddington
Surrey
CR0 4SU
Director NameKazz Harris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(9 years, 2 months after company formation)
Appointment Duration14 years (resigned 15 May 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Effingham Road
Lee
London
SE12 8NU
Secretary NameArthur Frank George Edwards
NationalityBritish
StatusResigned
Appointed21 April 2001(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 April 2002)
RoleCompany Director
Correspondence Address18 Wanstead Park Avenue
Manor Park
London
E12 5EN
Director NameRashford Livingstone Angus
Date of BirthMay 1951 (Born 73 years ago)
NationalityJamaican
StatusResigned
Appointed01 May 2001(9 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 February 2015)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Gipsy Hill
Upper Norwood
London
SE19 1QG
Director NameMr David John Haggerstone
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2001(9 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 June 2002)
RoleSchool Inspector
Correspondence Address27 Hacton Lane
Hornchurch
Essex
RM12 6PH
Secretary NameKazz Harris
NationalityBritish
StatusResigned
Appointed22 April 2002(10 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Effingham Road
Lee
London
SE12 8NU
Director NameDuwayne Brooks
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(11 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 August 2003)
RoleService Engineer
Correspondence Address8 Sylvan Road
Crystal Palace
London
SE19 2QF

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£19,761
Net Worth£16,713
Cash£6,718

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due18 February 2017 (overdue)

Filing History

17 March 2017Registered office address changed from Clapton Football Ground at the Rear of Spotted Dog 212 Upton Lane Forest Gate London E7 9NP to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from Clapton Football Ground at the Rear of Spotted Dog 212 Upton Lane Forest Gate London E7 9NP to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 17 March 2017 (2 pages)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
(1 page)
15 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
(1 page)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Declaration of solvency (3 pages)
15 March 2017Declaration of solvency (3 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
26 March 2016Appointment of Everol Gordon as a director on 28 February 2015 (2 pages)
26 March 2016Termination of appointment of Rashford Livingstone Angus as a director on 28 February 2015 (1 page)
26 March 2016Appointment of Everol Gordon as a director on 28 February 2015 (2 pages)
26 March 2016Annual return made up to 4 February 2016 no member list (4 pages)
26 March 2016Termination of appointment of Rashford Livingstone Angus as a director on 28 February 2015 (1 page)
26 March 2016Appointment of Ransford Taylor as a director on 28 February 2015 (2 pages)
26 March 2016Annual return made up to 4 February 2016 no member list (4 pages)
26 March 2016Appointment of Ransford Taylor as a director on 28 February 2015 (2 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
15 May 2015Termination of appointment of Kazz Harris as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Kazz Harris as a director on 15 May 2015 (1 page)
20 April 2015Annual return made up to 4 February 2015 no member list (5 pages)
20 April 2015Annual return made up to 4 February 2015 no member list (5 pages)
20 April 2015Appointment of Mr. Esmond Syfox as a director on 10 July 2013 (2 pages)
20 April 2015Appointment of Mr. Esmond Syfox as a director on 10 July 2013 (2 pages)
20 April 2015Annual return made up to 4 February 2015 no member list (5 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
19 March 2014Annual return made up to 4 February 2014 no member list (4 pages)
19 March 2014Annual return made up to 4 February 2014 no member list (4 pages)
19 March 2014Annual return made up to 4 February 2014 no member list (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 October 2013Company name changed newham community leisure trust LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Company name changed newham community leisure trust LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Annual return made up to 4 February 2013 no member list (5 pages)
19 June 2013Termination of appointment of Alexander Cole as a director (1 page)
19 June 2013Annual return made up to 4 February 2013 no member list (5 pages)
19 June 2013Termination of appointment of Alexander Cole as a director (1 page)
19 June 2013Annual return made up to 4 February 2013 no member list (5 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
21 March 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
21 March 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2012Registered office address changed from , Clapton Football Ground at the Rear of Spotted Dog, 212 Upton Lane, Forest Gaten, London, E7 9NP on 13 March 2012 (1 page)
13 March 2012Annual return made up to 4 February 2012 no member list (6 pages)
13 March 2012Registered office address changed from Clapton Football Ground at the Rear of Spotted Dog 212 Upton Lane Forest Gaten London E7 9NP on 13 March 2012 (1 page)
13 March 2012Registered office address changed from , Clapton Football Ground at the Rear of Spotted Dog, 212 Upton Lane, Forest Gaten, London, E7 9NP on 13 March 2012 (1 page)
13 March 2012Annual return made up to 4 February 2012 no member list (6 pages)
13 March 2012Annual return made up to 4 February 2012 no member list (6 pages)
2 March 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
2 March 2012Total exemption full accounts made up to 31 December 2009 (9 pages)
2 March 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
2 March 2012Total exemption full accounts made up to 31 December 2009 (9 pages)
22 July 2011Director's details changed for Alexander D'costa Cole on 1 October 2009 (2 pages)
22 July 2011Director's details changed for Alexander D'costa Cole on 1 October 2009 (2 pages)
22 July 2011Director's details changed for Alexander D'costa Cole on 1 October 2009 (2 pages)
22 July 2011Annual return made up to 4 February 2011 no member list (5 pages)
22 July 2011Annual return made up to 4 February 2010 no member list (5 pages)
22 July 2011Director's details changed for Kazz Harris on 1 October 2009 (2 pages)
22 July 2011Annual return made up to 4 February 2010 no member list (5 pages)
22 July 2011Director's details changed for Rashford Livingstone Angus on 1 October 2009 (2 pages)
22 July 2011Annual return made up to 4 February 2011 no member list (5 pages)
22 July 2011Director's details changed for Rashford Livingstone Angus on 1 October 2009 (2 pages)
22 July 2011Annual return made up to 4 February 2011 no member list (5 pages)
22 July 2011Director's details changed for Kazz Harris on 1 October 2009 (2 pages)
22 July 2011Annual return made up to 4 February 2010 no member list (5 pages)
22 July 2011Director's details changed for Kazz Harris on 1 October 2009 (2 pages)
22 July 2011Director's details changed for Rashford Livingstone Angus on 1 October 2009 (2 pages)
29 October 2010Termination of appointment of John Ogilvie as a director (1 page)
29 October 2010Termination of appointment of John Ogilvie as a director (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Appointment terminated secretary kazz harris (1 page)
17 August 2009Appointment terminated secretary kazz harris (1 page)
11 August 2009Director's change of particulars / rashford angus / 01/05/2001 (1 page)
11 August 2009Annual return made up to 04/02/04 (6 pages)
11 August 2009Annual return made up to 04/02/03 (7 pages)
11 August 2009Annual return made up to 04/02/06 (6 pages)
11 August 2009Annual return made up to 04/02/09 (6 pages)
11 August 2009Total exemption full accounts made up to 31 December 2003 (9 pages)
11 August 2009Total exemption full accounts made up to 31 December 2006 (9 pages)
11 August 2009Annual return made up to 04/02/05 (6 pages)
11 August 2009Total exemption full accounts made up to 31 December 2001 (9 pages)
11 August 2009Secretary appointed kazz harris (1 page)
11 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 August 2009Total exemption full accounts made up to 31 December 2001 (9 pages)
11 August 2009Annual return made up to 04/02/07 (6 pages)
11 August 2009Total exemption full accounts made up to 31 December 2004 (9 pages)
11 August 2009Annual return made up to 04/02/07 (6 pages)
11 August 2009Annual return made up to 04/02/08 (6 pages)
11 August 2009Resolutions
  • RESMISC ‐ Resmisc- variation order
(3 pages)
11 August 2009Total exemption full accounts made up to 31 December 2005 (9 pages)
11 August 2009Director's change of particulars / rashford angus / 01/05/2001 (1 page)
11 August 2009Annual return made up to 04/02/04 (6 pages)
11 August 2009Total exemption full accounts made up to 31 December 2004 (9 pages)
11 August 2009Secretary appointed kazz harris (1 page)
11 August 2009Total exemption full accounts made up to 31 December 2005 (9 pages)
11 August 2009Annual return made up to 04/02/09 (6 pages)
11 August 2009Annual return made up to 04/02/05 (6 pages)
11 August 2009Total exemption full accounts made up to 31 December 2002 (9 pages)
11 August 2009Resolutions
  • RESMISC ‐ Resmisc- variation order
(3 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 August 2009Total exemption full accounts made up to 31 December 2002 (9 pages)
11 August 2009Annual return made up to 04/02/08 (6 pages)
11 August 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
11 August 2009Total exemption full accounts made up to 31 December 2006 (9 pages)
11 August 2009Annual return made up to 04/02/06 (6 pages)
11 August 2009Annual return made up to 04/02/03 (7 pages)
11 August 2009Total exemption full accounts made up to 31 December 2003 (9 pages)
11 August 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
13 January 2009Director's change of particulars / vince mcbean / 10/08/2003 (1 page)
13 January 2009Appointment terminated director duwayne brooks (1 page)
13 January 2009Appointment terminated director duwayne brooks (1 page)
13 January 2009Appointment terminated director john haggerty (1 page)
13 January 2009Appointment terminated director john haggerty (1 page)
13 January 2009Director's change of particulars / vince mcbean / 10/08/2003 (1 page)
12 January 2009Registered office changed on 12/01/2009 from clapton football club old spotted dog ground upton lane london E7 9NP (1 page)
12 January 2009Registered office changed on 12/01/2009 from, clapton football club, old spotted dog ground, upton lane, london, E7 9NP (1 page)
12 January 2009Registered office changed on 12/01/2009 from, clapton football club, old spotted dog ground, upton lane, london, E7 9NP (1 page)
7 January 2009Restoration by order of the court (3 pages)
7 January 2009Restoration by order of the court (3 pages)
11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
3 September 2002Annual return made up to 04/02/02 (8 pages)
3 September 2002Annual return made up to 04/02/02 (8 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
29 April 2002Secretary resigned;director resigned (1 page)
29 April 2002Secretary resigned;director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
10 December 2001Annual return made up to 04/02/00 (7 pages)
10 December 2001Annual return made up to 04/02/00 (7 pages)
10 December 2001Annual return made up to 04/02/01 (7 pages)
26 October 2001Full accounts made up to 31 December 2000 (14 pages)
26 October 2001Full accounts made up to 31 December 2000 (14 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Director resigned (1 page)
8 November 2000Full accounts made up to 31 December 1999 (14 pages)
8 November 2000Full accounts made up to 31 December 1999 (14 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 37 broadway stratford london E15 4BQ (1 page)
7 June 2000Registered office changed on 07/06/00 from: 37 broadway, stratford, london, E15 4BQ (1 page)
3 April 2000Secretary resigned;director resigned (1 page)
3 April 2000Secretary resigned;director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
10 June 1999Annual return made up to 04/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Annual return made up to 04/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 September 1998Registered office changed on 16/09/98 from: 208 portway, stratford, london, E15 3QY (1 page)
16 September 1998Registered office changed on 16/09/98 from: 208 portway stratford london E15 3QY (1 page)
6 July 1998Accounts for a small company made up to 31 December 1996 (5 pages)
6 July 1998Accounts for a small company made up to 31 December 1996 (5 pages)
15 April 1998Annual return made up to 04/02/97 (10 pages)
15 April 1998Annual return made up to 04/02/97 (10 pages)
7 April 1998Compulsory strike-off action has been discontinued (1 page)
7 April 1998Compulsory strike-off action has been discontinued (1 page)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
17 March 1998First Gazette notice for compulsory strike-off (1 page)
17 March 1998First Gazette notice for compulsory strike-off (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
12 February 1997New director appointed (2 pages)
7 February 1996Annual return made up to 04/02/96 (6 pages)
7 February 1996Annual return made up to 04/02/96 (6 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
15 June 1995Director resigned (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995Director resigned (2 pages)
15 June 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
18 May 1993Memorandum and Articles of Association (17 pages)
18 May 1993Memorandum and Articles of Association (17 pages)
4 February 1992Incorporation (23 pages)
4 February 1992Incorporation (23 pages)