London
E4 7AJ
Director Name | Mr David Neil Robinson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 November 2006) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 48 Capel Road London E7 0JP |
Secretary Name | Mr Stephen Melvyn Edward Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(8 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 November 2006) |
Role | Chief Executivee |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Drive London E4 7AJ |
Director Name | Mr Gerard Michael Curran |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 April 1993) |
Role | Solicitor |
Correspondence Address | 45 Lowden Road London SE24 0BJ |
Director Name | Mr John William Burrows |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 July 1993) |
Role | Local Government Officer |
Correspondence Address | 1 Thalia Close London SE10 9NA |
Secretary Name | Mr Gerard Michael Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 April 1993) |
Role | Solicitor |
Correspondence Address | 45 Lowden Road London SE24 0BJ |
Director Name | Mr Gilbert George Howarth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 1994) |
Role | Managing Director |
Correspondence Address | Flat 3 172-174 Sutherland Avenue Maida Vale London W9 1HR |
Director Name | Mr David Aroniyo-Owohunwa |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 1994) |
Role | Director Of Training & Employm |
Correspondence Address | 66b Sebert Road Forest Gate London E7 0NH |
Director Name | Andrew Kenneth Bennett Hunter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 1997) |
Role | Theatre Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Crescent Beckenham Kent BR3 1DU |
Director Name | Mr Peter Christopher Black |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 1994) |
Role | Unemployed |
Correspondence Address | 39 Colegrave Road London E15 1DZ |
Director Name | Mr Conor Michael McAuley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Osborne Road Forest Gate London E7 0PP |
Director Name | Paul Canal |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 1996) |
Role | Area Manager |
Correspondence Address | 185a Romford Road Stratford London E15 4JF |
Director Name | Mr Nicholas Frank Ely |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1998) |
Role | Environmental Scientist |
Correspondence Address | 24b Norwich Road Forest Gate London E7 9JH |
Director Name | Cllr Carol Ann Knight |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 1995) |
Role | Secretary |
Correspondence Address | 64 Park Grove Stratford London E15 3QT |
Director Name | Ms Helen Felicity Cope |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1998) |
Role | Housing Association Director |
Correspondence Address | 7 Highbury Crescent London N5 1RN |
Secretary Name | Russell Mark Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(10 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | 87 Uphill Road London NW7 4QD |
Director Name | Mr Anthony Gerard Hawkhead |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 03 May 1995) |
Role | Chief Executive |
Correspondence Address | 116 Tottenhall Road Palmers Green London N13 6DG |
Secretary Name | Paul Thomas Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Saint Johns Hill, Shenstone Lichfield Staffordshire WS14 0JB |
Director Name | Richard John Middleton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 1996) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Bank Lane Kingston Upon Thames Surrey KT2 5AZ |
Director Name | Judith Anne Naomi Garfield |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 1996) |
Role | Theatre Designer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bisson Road Stratford London E15 2RD |
Director Name | Peter Gladwin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1995) |
Role | Journeyman |
Correspondence Address | 55 Church Street Stratford London E15 3EH |
Director Name | John Franklin Lock |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1998) |
Role | Development Manager |
Correspondence Address | 88 Claremont Road London E7 0PZ |
Director Name | Timothy Modu |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 2 Hyderabad Way Stratford London E15 4PL |
Director Name | Michael Brown |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1995(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 December 1995) |
Role | Local Government Officer |
Correspondence Address | 232 Shrewsbury Road Forest Gate London E7 8QP |
Director Name | Glynis Ann Carpenter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 April 1996) |
Role | Designer/Jeweller |
Correspondence Address | 33 Bartle Avenue London E6 3AJ |
Director Name | Mr Ronald Norman George Manley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1998) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 46 Rokeby Street Stratford London E15 3NS |
Director Name | Mr Conor Michael McAuley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Osborne Road Forest Gate London E7 0PP |
Director Name | Francis Kojo-Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 15 January 1996(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1998) |
Role | Chief Executive |
Correspondence Address | 11 Hasler Close London SE28 8LB |
Director Name | Cllr John Isted |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1998) |
Role | Local Government Officer |
Correspondence Address | 9 Woodcocks Tollgate Road London E16 3LE |
Director Name | Akbar Ali Chaudhary |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 7 Gower Road London E7 9NF |
Director Name | Susan Fey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 2001) |
Role | Chief Executive |
Correspondence Address | Leery House 17 Parkstone Avenue Hornchurch Essex RM11 3LX |
Secretary Name | Ms Ann Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2000) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Tunmarsh Lane Plaistow London E13 9ND |
Director Name | Ms Ann Griffin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 April 2000) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Tunmarsh Lane Plaistow London E13 9ND |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 105 Barking Road Canning Town London E16 4HQ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £435,637 |
Cash | £439,849 |
Current Liabilities | £4,212 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 June 2006 | Application for striking-off (1 page) |
26 June 2006 | Annual return made up to 31/05/06
|
7 September 2005 | Resolutions
|
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 June 2005 | Full accounts made up to 31 March 2004 (15 pages) |
24 May 2005 | Annual return made up to 31/05/05 (4 pages) |
6 January 2005 | Full accounts made up to 31 March 2003 (15 pages) |
5 January 2005 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
8 July 2004 | Annual return made up to 31/05/04 (7 pages) |
14 September 2003 | Annual return made up to 31/05/03 (7 pages) |
13 May 2003 | Auditor's resignation (1 page) |
26 February 2003 | Resolutions
|
15 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
22 November 2002 | Director resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 399-401 high street stratford london E15 4QZ (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: the old dispensary 30 romford road stratford london E15 4BZ (1 page) |
24 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 June 2001 | Annual return made up to 31/05/01 (6 pages) |
15 May 2001 | Director resigned (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 November 2000 | Director resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Annual return made up to 10/06/00 (7 pages) |
20 April 2000 | Secretary resigned;director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Annual return made up to 10/06/99 (6 pages) |
10 September 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 January 1999 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
10 September 1998 | Annual return made up to 10/06/98
|
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 August 1997 | New director appointed (2 pages) |
7 August 1997 | Annual return made up to 10/06/97
|
7 August 1997 | New director appointed (2 pages) |
7 July 1997 | Resolutions
|
17 February 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Annual return made up to 10/06/96
|
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | New director appointed (2 pages) |
22 June 1995 | Annual return made up to 10/06/95
|
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
22 April 1993 | Resolutions
|
22 April 1993 | Memorandum and Articles of Association (26 pages) |
22 June 1992 | Incorporation (22 pages) |