London
E5 0LP
Secretary Name | Mr Jonathan Simon Peter Aldenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(12 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 November 2009) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 40 Chatsworth Road London E5 0LP |
Director Name | Katherine Ruth Swade |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 November 2009) |
Role | Project Officer |
Correspondence Address | Flat 1 239 Bow Common Lane London E3 4JJ |
Secretary Name | Katherine Ruth Swade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 November 2009) |
Role | Project Officer |
Correspondence Address | Flat 1 239 Bow Common Lane London E3 4JJ |
Director Name | Ms Alison Ruth Campbell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 1997) |
Role | Patient Services Officer |
Correspondence Address | 14 Southmoor Road Oxford Oxfordshire OX2 6RD |
Director Name | Ms Elizabeth Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2004) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Arthur Street Great Harwood Blackburn Lancashire BB6 7RU |
Director Name | Prof Anne Elizabeth Power |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 July 2000) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 64 Hamilton Park West London N5 1AB |
Director Name | Martin Joseph McEnery |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 July 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Forburg Road London N16 6HT |
Secretary Name | Ms Helen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1995) |
Role | Manager |
Correspondence Address | 100 Forburg Road London N16 6HT |
Secretary Name | Deirdre Buckham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 16 Margetson House Stamford Hill London N16 5LD |
Director Name | Mr Bruce Wood |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 1997) |
Role | Co-Operative Development Offic |
Country of Residence | England |
Correspondence Address | 55 Braemar Road London N15 5HB |
Director Name | Mr Kevin Joseph Tunnard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 February 2004) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 31 Victoria Road London N4 3SJ |
Director Name | Jude Olufemi Esan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 October 1998(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2003) |
Role | Health & Social Care |
Correspondence Address | 28 Laurel Court Queensbridge Road Hackney London E8 3BN |
Director Name | Geraldine Ford |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2003) |
Role | Clerical |
Correspondence Address | 105a Amhurst Road London E8 2AN |
Director Name | Mr Sacha Shisheer Deshmukh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2003) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 262d Finchley Road London NW3 7AA |
Director Name | Anthony Frederick Wallis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2005) |
Role | Local Goverment Senior Manager |
Correspondence Address | 51 Parkholme Road Hackney London E8 3AQ |
Secretary Name | Basil Rickardo Derek Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 10d Gloucester Drive London N4 2LW |
Secretary Name | Anthony Djondo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 42 Chilton Road Richmond Surrey TW9 4JB |
Director Name | Allan Said Ali Siddick |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2004) |
Role | Retired |
Correspondence Address | 107 South End Road London NW3 2RJ |
Director Name | Witman Laryea |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 03 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 48 Tudor Road Hackney London E9 7RZ |
Director Name | Anthony Djondo |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2007) |
Role | Development Officer |
Correspondence Address | 42 Chilton Road Richmond Surrey TW9 4JB |
Registered Address | 18, Ashwin Street London. E8 3DL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,650 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 November 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
31 July 2007 | New secretary appointed;new director appointed (3 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
31 July 2007 | Secretary resigned;director resigned (2 pages) |
17 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 January 2007 | Full accounts made up to 31 March 2004 (10 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 January 2007 | Return made up to 31/03/06; full list of members (6 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 31/03/05; full list of members (6 pages) |
3 January 2007 | Restoration by order of the court (4 pages) |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 March 2003 (9 pages) |
8 July 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 31/03/04; full list of members
|
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
3 September 2003 | Return made up to 31/03/03; full list of members
|
7 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
11 February 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 September 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
10 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | Return made up to 31/03/95; full list of members
|
22 April 1993 | Company name changed speed 3414 LIMITED\certificate issued on 23/04/93 (2 pages) |
31 March 1993 | Incorporation (19 pages) |