Company NameInner London Detoxification Centre
Company StatusDissolved
Company Number02816523
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 1993(30 years, 11 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameSouth Camden Detoxification Centre

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRichard Anthony Griffiths
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(8 months, 4 weeks after company formation)
Appointment Duration15 years, 3 months (closed 05 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWyndham House
92 High Street Wickham Market
Woodbridge
Suffolk
IP13 0QU
Director NameCharles Alastair Fraser
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 05 May 2009)
RoleHousing Association Chief Exec
Correspondence Address56 Bousfield Road
London
SE14 5TR
Secretary NameCharles Alastair Fraser
NationalityBritish
StatusClosed
Appointed27 September 2001(8 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 05 May 2009)
RoleHousing Association Chief Exec
Correspondence Address56 Bousfield Road
London
SE14 5TR
Director NameJames Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address178 Erlanger Road
London
SE14 5TJ
Director NameJudith Lynne Hill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address178 Erlanger Road
London
SE14 5TJ
Director NameRobert Edward Foster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address47 Gosberton Road
London
SW12 8LE
Secretary NameRobert Edward Foster
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address47 Gosberton Road
London
SW12 8LE
Director NameMary Louise Wedderburn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(8 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 27 September 2001)
RoleAccountantregistered Auditor
Country of ResidenceEngland
Correspondence Address57 Beryl Road
London
W6 8JS
Director NameRodney Gordon Usher
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(8 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 1997)
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Langham Place
Highwoods
Colchester
Essex
CO4 9GB
Director NameRev Barry Paul Carpenter
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(8 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 1998)
RolePriest
Correspondence AddressSt Pancras Church House
Flat 1 Lancing Street
London
NW1 1NA
Director NameJohn Peter Bligh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(8 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 1999)
RoleChief Superintendent Of Police
Correspondence Address68 Meadowcroft
St Albans
Hertfordshire
AL1 1UG
Director NameWinifred Mary Bell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1994(8 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 1999)
RoleClinical Services Manager Nhs
Correspondence AddressRose Cottage
25 High Street
London
N14 6LA
Secretary NameFiona Mary Robertson Hendry
NationalityBritish
StatusResigned
Appointed04 February 1994(8 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 12 February 1996)
RoleCivil Servant
Correspondence Address7 Wellesley Crescent
Potters Bar
Hertfordshire
EN6 2DG
Director NameMr Harvey Kass
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Uphill Road
London
NW7 4PR
Director NamePeter Maurice Atkinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 18 April 1999)
RoleChief Inspector British Transp
Correspondence Address3 Sawtry Close
Luton
Bedfordshire
LU3 2UE
Director NameJames Ryan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1999)
RoleProffesor Medical
Country of ResidenceEngland
Correspondence Address111 Alexandra Road
Farnborough
Hampshire
GU14 6RR
Director NameBenedict Thomas Aldhelm Jolliffe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 13 October 1998)
RoleRights Manager
Correspondence Address14 Warwick Square
London
SW1V 2AB
Director NameRosemary McNally
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1999)
RoleLegal/Councellor
Correspondence Address81 Kilburn High Road
London
Nw6
Director NameMorris Daniel Levine
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(4 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 October 1998)
RoleCompany Director
Correspondence Address25 Donovan Avenue
London
N10 2JU
Director NameBrian Richard Gosden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2007)
RolePolice Officer
Correspondence Address39 Velmead Road
Fleet
Hampshire
GU13 9LJ
Director NameBen Jolliffe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2007)
RoleAdvertising Exec
Correspondence AddressThe Barn
Lovel House
Upton Noble Shepton Mallet
Somerset
BA4 6BA
Secretary NameMary Louise Wedderburn
NationalityBritish
StatusResigned
Appointed11 July 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Beryl Road
London
W6 8JS
Director NameJohn Philip Brookes
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2007)
RoleRetired
Correspondence Address172 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AW
Director NameCraig Duncan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2007)
RoleAdministrator
Correspondence Address35 Wood End Way
Chandlers Ford
Eastleigh
Hampshire
SO53 4LN
Director NameRev Barry Paul Carpenter
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2007)
RoleRetired
Correspondence Address4 Merry Hill Road
Bushey
Hertfordshire
WD23 1DY
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 February 1996(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2000)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressSardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,628
Net Worth£36,047
Cash£46,526
Current Liabilities£10,500

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2009Full accounts made up to 31 December 2007 (12 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
14 November 2008Application for striking-off (1 page)
17 September 2008Annual return made up to 11/05/08 (2 pages)
14 November 2007Full accounts made up to 31 December 2006 (12 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
14 June 2007Annual return made up to 11/05/07 (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
19 June 2006Annual return made up to 11/05/06 (3 pages)
19 June 2006Location of register of members (1 page)
29 September 2005Full accounts made up to 31 December 2004 (13 pages)
14 June 2005Annual return made up to 11/05/05 (3 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 May 2004Annual return made up to 11/05/04 (7 pages)
15 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 July 2003Annual return made up to 11/05/03 (7 pages)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
13 September 2002New director appointed (2 pages)
31 May 2002Annual return made up to 11/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Secretary resigned;director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
21 June 2001Full accounts made up to 31 December 2000 (13 pages)
22 May 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 66 lincoln's inn fields london WC2A 3LH (1 page)
31 July 2000Full accounts made up to 31 December 1999 (13 pages)
31 July 2000Secretary resigned (1 page)
7 June 2000Annual return made up to 11/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 October 1999Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (13 pages)
13 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Annual return made up to 11/05/99 (6 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1999Director resigned (1 page)
8 April 1999Director's particulars changed (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
24 September 1998Full accounts made up to 31 December 1997 (13 pages)
17 June 1998Annual return made up to 11/05/98 (8 pages)
27 May 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
24 July 1997Full accounts made up to 31 December 1996 (13 pages)
5 July 1997Annual return made up to 11/05/97 (6 pages)
10 February 1997Director resigned (1 page)
12 December 1996New director appointed (2 pages)
22 May 1996Annual return made up to 11/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1996Full accounts made up to 31 December 1995 (10 pages)
2 March 1996Secretary resigned;new secretary appointed (2 pages)
1 September 1995Full accounts made up to 31 December 1994 (9 pages)
22 June 1995Memorandum and Articles of Association (36 pages)
20 June 1995Company name changed south camden detoxification cent re\certificate issued on 21/06/95 (4 pages)
20 June 1995Annual return made up to 11/05/95 (6 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)