Company NameSpring Lane Project And Equal Play Adventure Park Limited
Company StatusDissolved
Company Number02944154
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 1994(29 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 NameIndran Rani Ogundipe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Lowestoft Close
Southwold Road
London
E5 9NQ
Director NameClare Elizabeth Palmer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(same day as company formation)
RoleHomoeopath
Correspondence Address50 Wilberforce Road
London
N4 2SR
Director NameJosephine Roach
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Dunsmure Road
Stamford Hill
London
N16 5PP
Director NameYvonne Ernesta Straughn
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(same day as company formation)
RoleHousewife
Correspondence Address308 Queensbridge Road
London
E8 3NH
Director NameMr Philip Andrew Langley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(same day as company formation)
RoleInternal Sales
Country of ResidenceUnited Kingdom
Correspondence Address30 Winston Way
Halstead
Essex
CO9 2TH
Secretary NameMr Philip Andrew Langley
NationalityBritish
StatusCurrent
Appointed30 June 1994(same day as company formation)
RoleInternal Sales
Country of ResidenceUnited Kingdom
Correspondence Address30 Winston Way
Halstead
Essex
CO9 2TH
Director NameAyoola Tiya Raet Kabara-Clarke
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleStudent
Correspondence Address274 Victoria Park Road
London
E9 7BT
Director NameLinn King
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleBook Keeper
Correspondence Address21 Oulton Close
Southwohd Road
London
E5 9PQ
Director NameAnn Bernadette Maguire
Date of BirthApril 1934 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCo-ordinator
Correspondence Address26 Binyon House
Milton Grove
London
N16 8QT
Director NameLela Rawat
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleHousewife
Correspondence Address14 Perch Street
London
E8 2EG
Director NameRoy Michael Shine
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCarpet Fitter
Correspondence Address7 Tyler Close
Holds Street Hackney
London
E2 8DE
Director NameRev Lance Stone
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleMinister Of Religion
Correspondence Address24 Stoke Newington Common
London
N16 7ER
Director NameVinny Dhillon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 1999)
RoleActress
Correspondence Address17a Terrace Road Homerton
Hackney
London
E9 7ES
Director NameFran Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(2 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 November 1997)
RolePlay Worker
Correspondence Address49 Cromwell Avenue
London
N6 5HP

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£227,034
Gross Profit-£23,252
Net Worth£304,569
Cash£5,931
Current Liabilities£20,179

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 March 2003Dissolved (1 page)
4 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2002Liquidators statement of receipts and payments (5 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
17 July 2001Liquidators statement of receipts and payments (7 pages)
17 July 2000Registered office changed on 17/07/00 from: spring lane big hill hackney london. E5 9HQ. (1 page)
13 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2000Statement of affairs (10 pages)
13 July 2000Appointment of a voluntary liquidator (1 page)
30 May 2000Full accounts made up to 31 March 1999 (9 pages)
16 September 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 September 1998Annual return made up to 30/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 November 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 October 1997Full accounts made up to 31 March 1997 (10 pages)
4 October 1996Full accounts made up to 31 March 1996 (8 pages)
1 August 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1995Full accounts made up to 31 March 1995 (11 pages)
31 August 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director resigned
(8 pages)