Company NameBethnal Green City Challenge Company Limited
Company StatusDissolved
Company Number02711572
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1992(32 years ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed13 September 1994(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameJoyce Maxine Grandison
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1994(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 13 November 2001)
RoleCommunity Director
Correspondence Address32 Churston Avenue
Plaistow
London
E13 0RH
Director NameMohammed Ali
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 13 November 2001)
RoleCouncillor
Correspondence Address23 Freemantle House Somerford Street
London
E1 5DD
Director NameSunahwar Ali
Date of BirthApril 1962 (Born 62 years ago)
NationalityBangladeshi
StatusClosed
Appointed18 July 1995(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 13 November 2001)
RoleUnemployed
Correspondence AddressFlat C
Old Laundry Montclare Street
London
E2 7ES
Director NameMr Albert Golding
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address46 Sylvan Avenue
Wood Green
London
N22 5HY
Director NameShofiqur Rahman Chowdhury
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleRestaurant Proprietor
Correspondence Address9 Chance Street
London
E2 7JB
Director NameMiss Deborah Julie Guest
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleNegotiator
Correspondence Address17 Goldman Close
Bethnal Green
London
E2 6EF
Director NameMr Anthony Gerard Hawkhead
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleChief Executive
Correspondence Address116 Tottenhall Road
Palmers Green
London
N13 6DG
Director NameM/S Cynthia-Joy Black
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleReg Disabled
Correspondence Address28 Old Castle Street
London
E1 7NT
Director NameMiss Mari James
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleChief Executive
Correspondence Address224 Lexington Building
London
E3 2UE
Director NameMrs Cynthia Mary Kaylor
Date of BirthDecember 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleRetired
Correspondence Address19 Westhope House
London
E2 6HL
Secretary NameMiss Mari James
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address224 Lexington Building
London
E3 2UE
Director NameRichard John Allard
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 1994)
RoleLecturer
Correspondence Address22 Mycenae Road
London
SE3 7SG
Director NameMr Nisar Ahmed
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 July 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1995)
RoleChief Executive
Correspondence Address25 Coniston Road
London
N10 2BL
Director NameLesley Klein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 July 1995)
RoleChief Executive
Correspondence Address29 Moresby Road
London
E5 9LE
Director NameMax Hickman
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 1994)
RoleRetired
Correspondence Address19 Kingward House
Hanbury Street
London
E1 5JR
Director NameMichael John Dunthorne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1995)
RoleExecutive Grand Metropolitan
Correspondence AddressBirchden House 12 Kimbers Drive
Burnham
Slough
SL1 8JE
Director NameChief Inspector David William James
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 1995)
RolePolice Officer
Correspondence Address111 Bow Road
Bow
London
E3 2AN
Director NameMr Gregory Johan Cohn
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 July 1994)
RoleManager
Country of ResidenceEngland
Correspondence Address51 Hamilton Road
London
NW10 1NJ
Director NamePaul Butler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 1995)
RoleProject Director
Correspondence Address14 Cheriton Avenue
Clayhall
Ilford
Essex
IG5 0QN
Director NameJohn Stanley Mellows
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookville 230 Chase Side
Southgate
London
N14 4PL
Director NameRaymond Victor Marney
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 1995)
RoleBritish Rail
Correspondence Address180 Vallance Road
London
E2 6HR
Director NameDr Richard Eric Garlick
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 February 2000)
RoleDoctor
Correspondence Address30 Bushey Park Grove
Bushey
Hertfordshire
WD2 2JQ
Director NameSolma Ahmed
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 April 1995)
RoleCompany Director
Correspondence Address35 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Director NameMuquim Uddin Ahmed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1996)
RoleWholesaler/Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressMount Mascal Farm North Cray Road
Bexley
Kent
DA5 3NH
Director NameRanu Miah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 April 1995)
RoleLeather Manu
Correspondence Address9 Ramar House
Hanbury Street
London
E1 5JH
Director NameCatherine Ann Hall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 July 1995)
RoleDirector Of Charity
Correspondence Address77 Dunlace Road
London
E5
Director NameWilliam Millar Hay
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 1997)
RoleBt Community Projects Manager
Correspondence Address12 Shrewsbury House
Cheyne Walk
London
SW3 5LN
Director NameMr David Andrew Bramidge
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 1997)
RoleEconomic Development Manager
Correspondence Address120 Kingswood Road
Seven Kings
Ilford
Essex
IG3 8UD
Director NameMr Jonathan Simon Peter Aldenton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 February 2000)
RoleEnvironment Trust Director
Country of ResidenceEngland
Correspondence Address40 Chatsworth Road
London
E5 0LP
Director NameSadia Musse Ahmed
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySomali
StatusResigned
Appointed18 July 1995(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 19 April 1996)
RoleCo-ordinator
Correspondence Address192 Bow Common Lane
London
E3 4HH
Director NameRanu Miah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBangladeshi
StatusResigned
Appointed18 July 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1997)
RoleLeather Maker
Correspondence Address4 Chicksand Street
Chicksand Street
London
E1 5LD
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1993(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 1994)
Correspondence Address80/83 Long Lane
London
EC1A 9RL

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Cash£75,413
Current Liabilities£78,601

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Application for striking-off (1 page)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 May 2000Annual return made up to 28/04/00 (7 pages)
2 May 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
21 May 1999Annual return made up to 28/04/99 (12 pages)
21 May 1999Annual return made up to 28/04/98 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
26 February 1998Full accounts made up to 31 March 1997 (17 pages)
23 June 1997Annual return made up to 28/04/97 (16 pages)
16 June 1997Registered office changed on 16/06/97 from: silverman court 37 cheshire street london E2 6EE (1 page)
5 June 1997Director resigned (1 page)
28 May 1997Location of register of members (1 page)
28 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
16 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
28 June 1996Annual return made up to 28/04/96 (17 pages)
28 June 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
27 February 1996Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (4 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (4 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (4 pages)
14 November 1995Director resigned (4 pages)
14 November 1995New director appointed (4 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (4 pages)
14 November 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Director's particulars changed;new director appointed (2 pages)
19 September 1995New director appointed (2 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (17 pages)
13 June 1995Annual return made up to 28/04/95 (30 pages)
13 June 1995Director resigned (4 pages)
22 May 1995New director appointed (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
7 March 1995Location of register of members (1 page)