Company NameGreenwich Asian Women's Project (Kranti)
Company StatusDissolved
Company Number02911082
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSaika Alam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address14 Quebec Road
Ilford
Essex
IG1 4TT
Secretary NameMiss Shazia Nizam
NationalityBritish
StatusClosed
Appointed27 October 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 27 May 2003)
RolePress Officer
Country of ResidenceUnited Kingdom
Correspondence Address4e Oakdale Road
London
SW16 2HW
Director NamePrem Birdi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCivil Servant
Correspondence Address31d Ashbourne Avenue
London
NW11 0DT
Secretary NameMs Saadia Ahmad
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shant Cottage
Grain Road, Lower Stoke
Rochester
Kent
ME3 9RF
Director NameHamida Jariwalia
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 1997)
RoleOutreach Workers
Correspondence Address16 Langmore Court
Hanover Way
Bexleyheath
Kent
DA6 8BZ
Director NameGurjit Jessal
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 27 October 1999)
RoleHealthy City Co-Ordinator
Correspondence Address80 Abbey Grove
Abbey Wood
London
SE2 9EP
Secretary NameShaima Devi Chooramun Chooramun
NationalityMauritian
StatusResigned
Appointed10 November 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 1997)
RoleChild Development Worker
Correspondence Address6 Brittany Point
Ethelred Estate
Kennington
London
SE11 6UJ
Director NameMelen Soodin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 20 January 1997)
RoleCounsellor
Correspondence Address18c Sylvan Road
London
E11 1QN
Secretary NameSaika Alam
NationalityBritish
StatusResigned
Appointed27 May 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1999)
RoleCompany Director
Correspondence Address14 Quebec Road
Ilford
Essex
IG1 4TT

Location

Registered Address19 Margaret Street
London
W1N 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Cash£31,695
Current Liabilities£26,895

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2003Application for striking-off (1 page)
1 December 2002Full accounts made up to 31 March 2001 (15 pages)
6 July 2001Annual return made up to 22/03/01
  • 363(287) ‐ Registered office changed on 06/07/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 December 2000Annual return made up to 22/03/00 (3 pages)
4 December 1999Secretary resigned (1 page)
4 December 1999Director resigned (1 page)
4 December 1999New secretary appointed (2 pages)
4 December 1999New director appointed (2 pages)
28 October 1999Full accounts made up to 31 March 1999 (11 pages)
9 April 1999Annual return made up to 22/03/98 (4 pages)
9 April 1999Annual return made up to 22/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
30 September 1997Full accounts made up to 31 March 1997 (10 pages)
11 June 1997Annual return made up to 22/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 September 1996Full accounts made up to 31 March 1996 (11 pages)
10 June 1996Annual return made up to 22/03/96
  • 363(287) ‐ Registered office changed on 10/06/96
(4 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Registered office changed on 10/06/96 from: neptune house 70 royal hill london SE10 8RT (1 page)
3 October 1995Full accounts made up to 31 March 1995 (10 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Annual return made up to 22/03/95
  • 363(287) ‐ Registered office changed on 02/05/95
(4 pages)