Company NameTeamwork Hackney Limited
Company StatusDissolved
Company Number02807453
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 1993(31 years, 1 month ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSheila Mary Ramdular
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1993(same day as company formation)
RoleHousing Association Director
Correspondence AddressLegard Works
Legard Road
Highbury
N5 1DE
Secretary NamePatricia Croker
NationalityBritish
StatusClosed
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Wethersfield Close
Rayleigh
Essex
SS6 9ER
Director NameDr Colin Jefferson Gordon Franklin
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(5 months after company formation)
Appointment Duration3 years, 4 months (closed 21 January 1997)
RoleRetired General Practioner
Correspondence Address63 Lauriston Road
London
E9 7HA
Director NameGeoffrey Michael Norris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(5 months after company formation)
Appointment Duration3 years, 4 months (closed 21 January 1997)
RoleSocial Worker
Correspondence Address44b Lockhurst Street
Clapton
London
E5 0AP
Director NameNoeleen Conlan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed01 March 1994(10 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 21 January 1997)
RoleCompany Director
Correspondence Address85h Balfour Street
London
SE17 1PB
Director NamePeng Seng Ong
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address35 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Director NameJohn Wilder
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleRehabilitration
Correspondence AddressBayford Mews
Bayford St
London
E8 3SF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCpru
Shoreditch Health Centre
210 Kings Lane Road
Hackney
E2 8EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 October 1996First Gazette notice for voluntary strike-off (1 page)
15 August 1996Application for striking-off (2 pages)
2 May 1996Annual return made up to 07/04/96
  • 363(287) ‐ Registered office changed on 02/05/96
(4 pages)
2 May 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
12 April 1995Annual return made up to 07/04/95
  • 363(287) ‐ Registered office changed on 12/04/95
(4 pages)