Ilford
London
IG1 4UX
Director Name | Mr David Stainer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 13 October 2020) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cell Barnes Close St Albans AL1 5QF |
Secretary Name | Mrs Margareth Keenan |
---|---|
Status | Closed |
Appointed | 01 May 2010(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 103 Cherryholme Hadleigh Road Ipswich IP2 0DE |
Director Name | Miss Christabel Kunda |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Zambian |
Status | Closed |
Appointed | 15 May 2017(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 October 2020) |
Role | Health Promotion Service Manager |
Country of Residence | England |
Correspondence Address | 184 Plowman Close Plowman Close London N18 1XD |
Director Name | Mr Mesfin Ali |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2017(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 October 2020) |
Role | Health Service Manager |
Country of Residence | England |
Correspondence Address | 116 Roman Way London N7 8XJ |
Director Name | Mark Michael Robert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Network Supervisor |
Correspondence Address | 39 Aldridge Road Villas London W11 1BN |
Director Name | Nancy Elizabeth Rose Buxton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Pa To National Director |
Correspondence Address | 7 Chestnut Avenue London E7 0JQ |
Director Name | Sarah Louise Collings |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Trainee Counseller |
Correspondence Address | Flat2 42 Gunter Grove London SW10 0UJ |
Director Name | Ruben Grana Fernandez |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Uruguayan |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Human Rights Researcher |
Correspondence Address | 41 Mexborough House Pratt Street London NW1 0BL |
Director Name | James Stephen Charles Quarmby |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodcot Forewood Lane Crowhurst Battle East Sussex TN33 9AB |
Director Name | Nury Mesa |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 20b Hargrave Road Archway London N19 5SJ |
Secretary Name | Peter Joseph O'Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Highgrove Street Reading Berkshire RG1 5EJ |
Secretary Name | Mark Michael Robert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 1996) |
Role | Network Supervisor |
Correspondence Address | 39 Aldridge Road Villas London W11 1BN |
Director Name | Mr Michael Patrick William Egan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 John Spencer Square London N1 2LZ |
Director Name | Bethe Josephine Briseser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 13 years (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | 68 Ardfillan Road Catford London SE6 1SS |
Director Name | Rev Sheila Foreman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 April 2004) |
Role | Methodist Minister |
Country of Residence | United Kingdom |
Correspondence Address | 11a Decoy Drive Eastbourne East Sussex BN22 0AB |
Director Name | Gail Susan Elkington |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 December 1999) |
Role | Policy Officer |
Correspondence Address | 59 Hawthorn Road London N8 7LY |
Secretary Name | Mr Michael Patrick William Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 John Spencer Square London N1 2LZ |
Director Name | Thomas Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 1996(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 06 November 1996) |
Role | Catholic Priest |
Correspondence Address | 58 Orbel Street Battersea London SW11 3NZ |
Director Name | Peter John Hudson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 1999) |
Role | Retired |
Correspondence Address | 7a Blackheath Rise London SE13 7PN |
Director Name | Brian Robert Stockton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 1999) |
Role | Retired |
Correspondence Address | 160 Mousehold Street Norwich Norfolk NR3 1PG |
Director Name | Annette Palmer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(3 years after company formation) |
Appointment Duration | 3 years (resigned 19 September 2000) |
Role | Advisory Teacher Sen |
Correspondence Address | The Vicarage Devoran Truro Cornwall TR3 6PA |
Director Name | Rev Peter Joseph O'Driscoll |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 June 2005) |
Role | Hospital Chaplain |
Correspondence Address | 4a Ceylon Road Westcliff On Sea Essex SS0 7EA |
Director Name | Mary McKenna |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2003) |
Role | Administration Officer |
Correspondence Address | 29 Bartram Road London SE4 2DQ |
Director Name | Faith Gathoni Ndirangu |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 13 November 2001(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2004) |
Role | Project Co Ordinator |
Correspondence Address | 28 Harp Island Close London NW10 0DF |
Director Name | Evelyn Grist |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2003) |
Role | Consultant |
Correspondence Address | 13 Elm Court 93 Belmont Hill London SE13 5DX |
Director Name | Anshul Raja |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 November 2001(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 March 2002) |
Role | Prop Manager |
Correspondence Address | Suite 456 78 Marylebone High Street London W1U 5AP |
Director Name | Mrs Mary Mwatsama |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 15 August 2002(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2006) |
Role | Advocacy Worker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Leander Court North Acre Barnet London NW9 5GQ |
Secretary Name | Mrs Mary Mwatsama |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 15 August 2002(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2006) |
Role | Project Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Leander Court North Acre Barnet London NW9 5GQ |
Secretary Name | Evelyn Grist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2004) |
Role | Consultant |
Correspondence Address | 13 Elm Court 93 Belmont Hill London SE13 5DX |
Director Name | Mrs Jane Kayikeni Mbazima |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 February 2017) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Milling Road London Barnet HA8 0PL |
Director Name | Mr Charles Egou Oduka |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 2009) |
Role | User Involvement Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12b Green Lane Hanwell London W7 2PB |
Director Name | Prof Jane Anderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 October 2008) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 19 Highbury Terrace London N5 1UP |
Director Name | Dr Robert Mwamba |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 October 2016) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 7 Harcourt Avenue London HA8 8YL |
Website | raintrust.org.uk |
---|---|
Telephone | 020 89642727 |
Telephone region | London |
Registered Address | Office 5 Canalside House 383 Ladbroke Grove London W10 5AA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £318,090 |
Net Worth | £5,073 |
Cash | £20,548 |
Current Liabilities | £19,040 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2020 | Application to strike the company off the register (3 pages) |
24 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
24 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
24 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
31 May 2017 | Appointment of Miss Christabel Kunda as a director on 15 May 2017 (2 pages) |
31 May 2017 | Appointment of Miss Christabel Kunda as a director on 15 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Mesfin Ali as a director on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Mesfin Ali as a director on 26 May 2017 (2 pages) |
20 February 2017 | Termination of appointment of Robert Mwamba as a director on 20 October 2016 (1 page) |
20 February 2017 | Termination of appointment of Jane Kayikeni Mbazima as a director on 15 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Robert Mwamba as a director on 20 October 2016 (1 page) |
20 February 2017 | Termination of appointment of Jane Kayikeni Mbazima as a director on 15 February 2017 (1 page) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
26 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
26 October 2015 | Annual return made up to 18 August 2015 no member list (6 pages) |
26 October 2015 | Annual return made up to 18 August 2015 no member list (6 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
16 September 2014 | Annual return made up to 18 August 2014 no member list (6 pages) |
16 September 2014 | Annual return made up to 18 August 2014 no member list (6 pages) |
9 October 2013 | Annual return made up to 18 August 2013 no member list (6 pages) |
9 October 2013 | Annual return made up to 18 August 2013 no member list (6 pages) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
1 September 2012 | Annual return made up to 18 August 2012 no member list (6 pages) |
1 September 2012 | Annual return made up to 18 August 2012 no member list (6 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
26 August 2011 | Annual return made up to 18 August 2011 no member list (6 pages) |
26 August 2011 | Annual return made up to 18 August 2011 no member list (6 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
19 August 2010 | Annual return made up to 18 August 2010 no member list (6 pages) |
19 August 2010 | Director's details changed for Jane Kayikeni Mbazima on 1 May 2010 (2 pages) |
19 August 2010 | Director's details changed for David Stainer on 1 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Rev Bernardino Matias Mandlate on 11 August 2010 (2 pages) |
19 August 2010 | Appointment of Dr Robert Mwamba as a director (2 pages) |
19 August 2010 | Director's details changed for Jane Kayikeni Mbazima on 1 May 2010 (2 pages) |
19 August 2010 | Director's details changed for David Stainer on 1 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Jane Kayikeni Mbazima on 1 May 2010 (2 pages) |
19 August 2010 | Appointment of Mrs Margareth Keenan as a secretary (2 pages) |
19 August 2010 | Appointment of Dr Robert Mwamba as a director (2 pages) |
19 August 2010 | Annual return made up to 18 August 2010 no member list (6 pages) |
19 August 2010 | Director's details changed for Rev Bernardino Matias Mandlate on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for David Stainer on 1 August 2010 (3 pages) |
19 August 2010 | Appointment of Mrs Margareth Keenan as a secretary (2 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
16 September 2009 | Appointment terminated director charles oduka (1 page) |
16 September 2009 | Appointment terminated director bethe briseser (1 page) |
16 September 2009 | Annual return made up to 18/08/09 (3 pages) |
16 September 2009 | Appointment terminated director jane anderson (1 page) |
16 September 2009 | Appointment terminated director jane anderson (1 page) |
16 September 2009 | Annual return made up to 18/08/09 (3 pages) |
16 September 2009 | Appointment terminated director bethe briseser (1 page) |
16 September 2009 | Appointment terminated director charles oduka (1 page) |
21 April 2009 | Appointment terminated director james quarmby (1 page) |
21 April 2009 | Appointment terminated director james quarmby (1 page) |
8 September 2008 | Annual return made up to 18/08/08 (4 pages) |
8 September 2008 | Annual return made up to 18/08/08 (4 pages) |
1 July 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
1 July 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
18 September 2007 | Partial exemption accounts made up to 31 March 2007 (18 pages) |
18 September 2007 | Partial exemption accounts made up to 31 March 2007 (18 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Annual return made up to 18/08/07 (2 pages) |
28 August 2007 | Annual return made up to 18/08/07 (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
21 September 2006 | Annual return made up to 18/08/06 (3 pages) |
21 September 2006 | Annual return made up to 18/08/06 (3 pages) |
10 July 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
10 July 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
14 October 2005 | Annual return made up to 18/08/05
|
14 October 2005 | Annual return made up to 18/08/05
|
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
8 August 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
8 August 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
22 November 2004 | Partial exemption accounts made up to 31 March 2004 (14 pages) |
22 November 2004 | Annual return made up to 18/08/04 (6 pages) |
22 November 2004 | Partial exemption accounts made up to 31 March 2004 (14 pages) |
22 November 2004 | Annual return made up to 18/08/04 (6 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
26 February 2004 | Partial exemption accounts made up to 31 March 2003 (14 pages) |
26 February 2004 | Partial exemption accounts made up to 31 March 2003 (14 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Annual return made up to 18/08/03
|
30 December 2003 | Annual return made up to 18/08/03
|
30 December 2003 | New director appointed (2 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 August 2002 | Annual return made up to 18/08/02
|
22 August 2002 | Secretary resigned;director resigned (1 page) |
22 August 2002 | Annual return made up to 18/08/02
|
22 August 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
29 August 2001 | Annual return made up to 18/08/01
|
29 August 2001 | Annual return made up to 18/08/01
|
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
27 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 August 2000 | Annual return made up to 18/08/00
|
25 August 2000 | Annual return made up to 18/08/00
|
25 May 2000 | Registered office changed on 25/05/00 from: 178 lancaster road london W11 1QU (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 178 lancaster road london W11 1QU (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
18 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 September 1999 | Annual return made up to 18/08/99
|
15 September 1999 | Annual return made up to 18/08/99
|
19 May 1999 | Registered office changed on 19/05/99 from: the positive place 52 deptford broadway london SE8 4PH (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: the positive place 52 deptford broadway london SE8 4PH (1 page) |
9 October 1998 | Annual return made up to 18/08/98 (6 pages) |
9 October 1998 | Annual return made up to 18/08/98 (6 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
29 August 1997 | Annual return made up to 18/08/97
|
29 August 1997 | Annual return made up to 18/08/97
|
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
1 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
31 October 1996 | Annual return made up to 18/08/96 (6 pages) |
31 October 1996 | Annual return made up to 18/08/96 (6 pages) |
22 June 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
22 June 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | Secretary resigned (1 page) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
25 September 1995 | Annual return made up to 18/08/95
|
25 September 1995 | Annual return made up to 18/08/95
|
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
23 March 1995 | Accounting reference date notified as 30/09 (1 page) |
23 March 1995 | Accounting reference date notified as 30/09 (1 page) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |