Company NameCommunity Association For Bodymind Training (Cabot)
Company StatusDissolved
Company Number02832434
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 1993(30 years, 9 months ago)
Dissolution Date17 May 2005 (18 years, 10 months ago)

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 NameMr John Anthony Gordon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(same day as company formation)
RoleCounsellor
Correspondence Address7 Worthy Road
Winchester
SO23 7AB
Secretary NameJames Hing
NationalityBritish
StatusClosed
Appointed21 July 1998(5 years after company formation)
Appointment Duration6 years, 10 months (closed 17 May 2005)
RoleCompany Director
Correspondence AddressHillview
Vale Of Health
London
NW3 1AA
Director NameMalcolm Lennard
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1999(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 17 May 2005)
RoleAdministrator
Correspondence AddressSuite Seventy
27 Old Gloucester Road
London
WC1N 3XX
Director NameRosimar De Souza Lima
Date of BirthJune 1965 (Born 58 years ago)
NationalityBrazilian
StatusClosed
Appointed01 July 2001(8 years after company formation)
Appointment Duration3 years, 10 months (closed 17 May 2005)
RoleConsultant
Correspondence AddressSuite Seventy
27 Old Gloucester Street
London
WC1N 3XX
Director NameJames Hing
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(8 years after company formation)
Appointment Duration3 years, 10 months (closed 17 May 2005)
RoleConsultant Engineer
Correspondence AddressHillview
Vale Of Health
London
NW3 1AA
Director NameGood Earth (Corporation)
Date of BirthAugust 1995 (Born 28 years ago)
StatusClosed
Appointed16 May 1996(2 years, 10 months after company formation)
Appointment Duration9 years (closed 17 May 2005)
Correspondence Address70 Cannon House Cannon Drive
Docklands
London
E14 4AS
Director NameSingh Shiv Charan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleCounsellor
Correspondence Address251 Eastern Avenue
Gants Hill
Ilford
Essex
IG4 5AS
Director NameNorman Duncan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleTherapist
Correspondence Address41 Culross Buildings
Battle Bridge Road
London
NW1 2TJ
Secretary NameNorman Duncan
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleTherapist
Correspondence Address41 Culross Buildings
Battle Bridge Road
London
NW1 2TJ
Director NameVera Maria Waters
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 1998)
RoleIndependent Social Worker
Correspondence Address30 Midland Terrace
Cricklewood
London
NW2 6QH
Director NameMrs Surinder Kaur Marshall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 1996)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Street
Princes Risborough
Buckinghamshire
HP27 9AH
Director NameLaura Alexander
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 1999)
RoleCompany Director
Correspondence Address43 Connaught Mansions
Coldharbour Lane
London
SW9 8LE
Director NameMr Vasos Savvides
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 18 March 1997)
RoleArchitect
Correspondence Address38 Church Vale
London
N2 9PA
Secretary NameMr Vasos Savvides
NationalityBritish
StatusResigned
Appointed16 May 1996(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 18 March 1997)
RoleArchitect
Correspondence Address38 Church Vale
London
N2 9PA
Secretary NameLaura Alexander
NationalityBritish
StatusResigned
Appointed18 March 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address43 Connaught Mansions
Coldharbour Lane
London
SW9 8LE
Director NameValerie Davis
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2000)
RolePsychotherapist
Correspondence Address39 Vesta Avenue
St Albans
Hertfordshire
AL1 2PE
Director NameValerie Davis
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2000)
RolePsychotherapist
Correspondence Address39 Vesta Avenue
St Albans
Hertfordshire
AL1 2PE
Director NameNorman Duncan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(5 years after company formation)
Appointment Duration2 years (resigned 03 August 2000)
RolePsychotherapist
Correspondence Address61b Rosendlae Road
London
Se21
Director NameMrs Surinder Kaur Marshall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Park Street
Princes Risborough
Buckinghamshire
HP27 9AH
Director NameWilliam Richard Marshall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Street
Princes Risborough
Buckinghamshire
HP27 9AH
Director NameGeorge James King
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 2000)
RoleEngineer
Correspondence Address12 Wallwood Road
London
E11 1DF

Location

Registered Address70 Cannon House
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,358
Cash£2,861
Current Liabilities£3,129

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
7 July 2003Annual return made up to 02/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 November 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
14 August 2001Annual return made up to 02/07/01
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
14 August 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
2 August 2000Annual return made up to 02/07/99
  • 363(288) ‐ Secretary resigned
(5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (2 pages)
2 August 2000Annual return made up to 02/07/00 (5 pages)
23 June 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
14 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (2 pages)
28 June 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
19 August 1998Accounts for a small company made up to 30 September 1997 (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
4 August 1998Annual return made up to 02/07/98 (4 pages)
6 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 July 1997Annual return made up to 02/07/97 (4 pages)
21 April 1997Secretary resigned;director resigned (1 page)
15 April 1997New secretary appointed (2 pages)
27 December 1996Secretary's particulars changed;director's particulars changed (2 pages)
2 August 1996Annual return made up to 02/07/96 (4 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Director resigned (1 page)
15 June 1996New director appointed (2 pages)
15 June 1996New secretary appointed;new director appointed (2 pages)
15 June 1996New director appointed (2 pages)
12 July 1995Annual return made up to 02/07/95
  • 363(288) ‐ Director resigned
(4 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (1 page)
26 April 1995New director appointed (2 pages)