Company NameAsian Drug Project
Company StatusDissolved
Company Number03011413
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 January 1995(29 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRanjeet Singh Lohia
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(same day as company formation)
RoleYouth Development Worker
Correspondence Address9b Gordon House Road
London
NW5 1LN
Director NameKadaja Ahmed
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleHealth Promotion Officer
Correspondence Address38 Claremont Road
Forest Gate
London
E7 0QB
Director NameMostak Ahmed
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleSocial Worker
Correspondence Address38 Claremont Road
Forest Gate
London
E7 0QB
Director NameNasim Ahmed
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCouncil Officer
Correspondence Address31 Irvine House
Uamvar Street
London
E14 6QG
Director NameRosemary Jillian Gibson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleProbation Officer
Correspondence AddressFlat C Dame Colet House
Ben Jonson Road Stepney
London
E1 3NH
Secretary NameRosemary Jillian Gibson
NationalityBritish
StatusCurrent
Appointed13 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleProbation Officer
Correspondence AddressFlat C Dame Colet House
Ben Jonson Road Stepney
London
E1 3NH
Director NameDavid Clarke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCharity Director
Correspondence Address214 Loughborough Park
London
SW9 8TB
Director NameRaja Miah
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBangladeshi British
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleRace Equality Officer
Correspondence Address20 Chicksand House
Chicksand Street
London
E1 5LH
Director NameKumar Murshid
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Orient Wharf
74 Wapping High Street
London
E1 9XE
Director NameNasir Uddin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleYouth Worker
Correspondence AddressDame Colet House Ben Jonson Road
London
E1 3NH
Director NameMiss Zarmine Zarfaraz
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleFreelance Media Writer
Correspondence Address23 Queens Gate Gardens
London
SW7 5LZ
Secretary NameDavid Clarke
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCharity Director
Correspondence Address214 Loughborough Park
London
SW9 8TB
Director NameShaidul Hoque
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 11 November 1996)
RoleStudent
Correspondence Address5 Clark Street
London
E1 2HD
Director NameRoselin Morrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 November 1996)
RoleProbation Officer
Correspondence Address74 Nicholls Field
Harlow
Essex
CM18 6EA

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 1999Liquidators statement of receipts and payments (5 pages)
4 July 1998Registered office changed on 04/07/98 from: 25 roman road london E2 0HU (1 page)
2 July 1998Appointment of a voluntary liquidator (1 page)
2 July 1998Statement of affairs (5 pages)
2 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 1998Registered office changed on 20/05/98 from: dame colet house ben jonson road london E1 3NH (1 page)
6 February 1998Annual return made up to 18/01/98 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
18 February 1997Annual return made up to 18/01/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
18 February 1997Director resigned (1 page)
18 February 1997Annual return made up to 18/01/96 (6 pages)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996Full accounts made up to 31 March 1996 (9 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New secretary appointed;new director appointed (2 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)