Zenith House 210 Church Road Leyton
London
E10 7JQ
Secretary Name | Bharti Mistry |
---|---|
Nationality | Asian Indian British |
Status | Closed |
Appointed | 01 April 1997(3 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 December 2002) |
Role | Bathing Service Manager |
Correspondence Address | Waltham Forest Bathing Service Zenith House 210 Church Road Leyton London E10 7JQ |
Director Name | Peri Ann Stanley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 December 2002) |
Role | Charity Co-Ordinator |
Correspondence Address | 122 Queens Road London E17 8QP |
Director Name | Fiona Cronin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 December 2002) |
Role | Manager Charity |
Correspondence Address | 14 Oakdale Road Harringey London N4 1NX |
Director Name | Ralph David Edmunds |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Waltham Forest Bathing Service Zenith House 210 Church Road Leyton London E10 7JQ |
Director Name | Kenneth Richard Sanders |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Waltham Forest Bathing Service Zenith House 210 Church Road Leyton London E10 7JQ |
Director Name | Pamela Ena Sirett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Charity Co-Ordinator |
Correspondence Address | Waltham Forest Bathing Service Langthorne Hospital Langthorne Road London E11 4HJ |
Secretary Name | Elaine Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Waltham Forest Bathing Service Langthorne Hospital Langthorne Road London E11 4HJ |
Director Name | Carol Ann Uszkurat |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2000) |
Role | Development Worker |
Correspondence Address | 136a Chestnut Avenue South London E17 9EL |
Director Name | Mahesh Chandra Laheru |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 July 2000(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 2000) |
Role | Social Worker |
Correspondence Address | 61 Leucha Road London E17 7LJ |
Registered Address | 1st Floor Zenith House 210 Church Road Leyton London E10 7JQ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2002 | Application for striking-off (1 page) |
27 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 March 2001 | Annual return made up to 22/03/01 (4 pages) |
9 November 2000 | New director appointed (2 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
28 March 2000 | Annual return made up to 22/03/00
|
22 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Annual return made up to 15/03/99
|
19 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: langthorne hospital langthorne road leytonstone london E11 4HJ (1 page) |
28 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 March 1997 | Annual return made up to 22/03/97
|
10 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 March 1996 | Annual return made up to 22/03/96 (4 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 March 1995 | Annual return made up to 22/03/95 (4 pages) |