Company NameGreenwich Vietnam Community
Company StatusDissolved
Company Number02927233
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 1994(30 years ago)
Dissolution Date11 May 2010 (13 years, 12 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 NameTinh Trung Nguyen
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish By Naturalis
StatusClosed
Appointed21 October 1997(3 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address9 Elm Tree Court
Charlton
London
SE7 7DP
Secretary NameThanh Quy Hoang
NationalityBritish
StatusClosed
Appointed21 December 2001(7 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address31 Malthus Path
London
SE28 8AJ
Secretary NameChuan Va Chung
NationalityBritish
StatusClosed
Appointed15 June 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address11 Alford House
Barnfield Road Woolwich
London
SE18 3UE
Director NameSy Lam Moc
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address25 Pinto Way
Ferrier
London
SE3 9NN
Director NameBao Nguyen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleSocial Worker
Correspondence Address22 Sidcup Road
Lee
London
SE12 8BW
Director NameSay Hong Tham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Bolton House
Trafalgar Road
London
SE10 9UT
Secretary NameQuang Van Vo
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address117 Ebdon Way
London
SE3 9PH
Secretary NameThanh Quy Hoang
NationalityBritish
StatusResigned
Appointed21 October 1997(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 October 1999)
RoleCompany Director
Correspondence Address31 Malthus Path
London
SE28 8AJ
Director NameHa Nguyet Ta
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2001)
RoleFamily Support Worker
Correspondence Address12 Amhurst Walk
London
SE28 8RJ
Secretary NameLin Sau Su
NationalityBritish
StatusResigned
Appointed28 October 1999(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 October 1999)
RoleCompany Director
Correspondence Address14 Henslowe House
Lindley Estate
London
SE15 6UP
Secretary NameDao Anh Ta
NationalityBritish
StatusResigned
Appointed09 November 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2001)
RoleCompany Director
Correspondence Address26 Tom Smith Close
Maze Hill
London
SE10 9XJ
Director NameThanh Xuan Dinh
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address8 Fairlawn Court
Charlton
London
SE7 7DR
Director NameNgoc Nhan Phan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2004)
RoleCompany Director
Correspondence Address10 Marvin House
Worttesley Road
London
SE18 3RA
Director NameKim Cuc Le
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2004(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address8 Macallister House
Wrottesley Road
London
SE18 3UB

Location

Registered Address1st Floor
3-4 Beresford Street
London
SE18 6BB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,463
Cash£8,830
Current Liabilities£414

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 April 2008Annual return made up to 01/04/08 (2 pages)
24 April 2008Annual return made up to 01/04/08 (2 pages)
23 April 2008Appointment Terminated Director kim le (1 page)
23 April 2008Appointment terminated director kim le (1 page)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Annual return made up to 01/04/07 (4 pages)
27 April 2007Annual return made up to 01/04/07 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
12 May 2006Annual return made up to 01/04/06 (4 pages)
12 May 2006Annual return made up to 01/04/06 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Annual return made up to 01/04/05 (4 pages)
6 May 2005Annual return made up to 01/04/05 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 April 2004Annual return made up to 01/04/04 (4 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Annual return made up to 01/04/04 (4 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director resigned
(4 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Annual return made up to 01/04/03 (4 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002Amended accounts made up to 31 March 2001 (5 pages)
14 May 2002Amended accounts made up to 31 March 2001 (5 pages)
29 April 2002Annual return made up to 01/04/02 (4 pages)
29 April 2002Annual return made up to 01/04/02 (4 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
11 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
30 April 2001Annual return made up to 01/04/01 (4 pages)
30 April 2001Annual return made up to 01/04/01 (4 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 April 2000Annual return made up to 01/04/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
14 April 2000Annual return made up to 01/04/00 (4 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 April 1999Annual return made up to 01/04/99 (4 pages)
26 April 1999Annual return made up to 01/04/99 (4 pages)
24 March 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
24 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 March 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Annual return made up to 01/06/98 (4 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Annual return made up to 01/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 June 1998New director appointed (2 pages)
22 October 1997Accounts for a small company made up to 31 May 1997 (9 pages)
22 October 1997Accounts for a small company made up to 31 May 1997 (9 pages)
8 August 1997Accounts for a small company made up to 31 May 1996 (6 pages)
8 August 1997Accounts for a small company made up to 31 May 1995 (6 pages)
8 August 1997Accounts for a small company made up to 31 May 1996 (6 pages)
8 August 1997Accounts for a small company made up to 31 May 1995 (6 pages)
10 June 1997Compulsory strike-off action has been discontinued (1 page)
10 June 1997Compulsory strike-off action has been discontinued (1 page)
5 June 1997Annual return made up to 01/06/97 (4 pages)
5 June 1997Annual return made up to 01/06/97
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/06/97
(4 pages)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
10 May 1995Annual return made up to 09/05/95
  • 363(288) ‐ Director resigned
(4 pages)
10 May 1995Annual return made up to 09/05/95 (4 pages)