Company NameCamden One Parent Respite Service
Company StatusDissolved
Company Number03000211
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 December 1994(29 years, 4 months ago)
Dissolution Date17 December 2002 (21 years, 4 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 NameUna Doyle
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed09 December 1994(same day as company formation)
RoleTeacher
Correspondence Address84 Auden Place
Manley Street
London
Nw1
Secretary NameJean Wallace
NationalityBritish
StatusClosed
Appointed09 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address143a Prince Of Wales Road
London
NW5 3PU
Director NameCristina Maso-Giammetta
Date of BirthAugust 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed19 October 1997(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 17 December 2002)
RoleNutritionist
Correspondence Address41 Cobden House
Arlington Road
London
NW1 7LL
Director NameYvonne Elizabeth Baxter
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 17 December 2002)
RoleLovaas Therapist
Correspondence Address1 Marsden Street
London
NW5 3HE
Director NameKerstin Rodgers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 17 December 2002)
RolePhotographer
Correspondence Address48 Kentish Town Road
London
NW1 9PU
Director NameShayna Elizabeth Deegan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 17 December 2002)
RoleCustomer Services Adviser
Correspondence Address57 Primrose Hill Court
King Henrys Road
London
NW3 3QS
Director NameNora O'Donavan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 17 December 2002)
RoleUnemployed
Correspondence Address4 Charrington Street
London
NW1 1RS
Director NameAnn Rosemary Takel
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 17 December 2002)
RoleVolunteer Academic Support Wor
Correspondence Address17 Spring Place
London
NW5 3BB
Director NameLisa Robinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(6 years after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2002)
RoleHousewife
Correspondence Address43 Saint Richards House
114 Eversholt Street
London
NW1 1BS
Director NameSandra Deegan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(6 years after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address23c Balmore Street
Highgate Newtown
London
N19 5DA
Director NameJoy Diane Palmer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(same day as company formation)
RoleArtist
Correspondence Address90a Savernawe Road
London
NW5 3PU
Director NameMarie Sanderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(same day as company formation)
RoleStudent
Correspondence Address62 Pilgrims Lane
London
NW3 1SN
Director NameRoxanne Clinch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(10 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2000)
RoleActor
Correspondence Address26d Quex Road
West Hampstead
London
NW6 4PG
Director NameBeverley Ann Singleton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address14b Raveley Street
Kentish Town
London
NW5 2HU
Director NameSusan Katherine Lawrence
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 1999)
RoleSecretary Receptionist
Correspondence Address34b Stratford Villas
London
NW1 9SG
Director NameBrigid McGann
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed19 October 1997(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2001)
RoleCompany Director
Correspondence Address38 Ospringe Road
London
NW5 3JB
Director NameYasmin Mariam Allen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2001)
RoleMc
Correspondence Address30a Malden Road
London
NW5 3HH

Location

Registered AddressInterchange Studios
Hampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
22 July 2002Application for striking-off (2 pages)
16 January 2002New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
10 December 2001Annual return made up to 09/12/01
  • 363(288) ‐ Director resigned
(6 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
20 December 2000Annual return made up to 09/12/00
  • 363(288) ‐ Director resigned
(6 pages)
8 August 2000Registered office changed on 08/08/00 from: interchange studios dalby street london NW5 3PU (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Annual return made up to 09/12/99
  • 363(288) ‐ Director resigned
(5 pages)
22 November 1999Full accounts made up to 31 March 1999 (3 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
7 December 1998Annual return made up to 09/12/98
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1998Full accounts made up to 31 March 1997 (3 pages)
12 January 1998New director appointed (1 page)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
11 December 1997Annual return made up to 09/12/97 (4 pages)
17 December 1996Annual return made up to 09/12/96
  • 363(288) ‐ Director resigned
(4 pages)
17 December 1996New director appointed (2 pages)
25 October 1996Full accounts made up to 31 March 1996 (3 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Annual return made up to 09/12/95 (4 pages)