London
NW5 1LN
Director Name | Kadaja Ahmed |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Health Promotion Officer |
Correspondence Address | 38 Claremont Road Forest Gate London E7 0QB |
Director Name | Mostak Ahmed |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Social Worker |
Correspondence Address | 38 Claremont Road Forest Gate London E7 0QB |
Director Name | Nasim Ahmed |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Council Officer |
Correspondence Address | 31 Irvine House Uamvar Street London E14 6QG |
Director Name | Rosemary Jillian Gibson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Probation Officer |
Correspondence Address | Flat C Dame Colet House Ben Jonson Road Stepney London E1 3NH |
Secretary Name | Rosemary Jillian Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Probation Officer |
Correspondence Address | Flat C Dame Colet House Ben Jonson Road Stepney London E1 3NH |
Director Name | David Clarke |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Charity Director |
Correspondence Address | 214 Loughborough Park London SW9 8TB |
Director Name | Raja Miah |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Bangladeshi British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Race Equality Officer |
Correspondence Address | 20 Chicksand House Chicksand Street London E1 5LH |
Director Name | Kumar Murshid |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Orient Wharf 74 Wapping High Street London E1 9XE |
Director Name | Nasir Uddin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Youth Worker |
Correspondence Address | Dame Colet House Ben Jonson Road London E1 3NH |
Director Name | Miss Zarmine Zarfaraz |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Freelance Media Writer |
Correspondence Address | 23 Queens Gate Gardens London SW7 5LZ |
Secretary Name | David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Charity Director |
Correspondence Address | 214 Loughborough Park London SW9 8TB |
Director Name | Shaidul Hoque |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 11 November 1996) |
Role | Student |
Correspondence Address | 5 Clark Street London E1 2HD |
Director Name | Roselin Morrison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 November 1996) |
Role | Probation Officer |
Correspondence Address | 74 Nicholls Field Harlow Essex CM18 6EA |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 March 2000 | Dissolved (1 page) |
---|---|
8 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: 25 roman road london E2 0HU (1 page) |
2 July 1998 | Appointment of a voluntary liquidator (1 page) |
2 July 1998 | Statement of affairs (5 pages) |
2 July 1998 | Resolutions
|
20 May 1998 | Registered office changed on 20/05/98 from: dame colet house ben jonson road london E1 3NH (1 page) |
6 February 1998 | Annual return made up to 18/01/98 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
18 February 1997 | Annual return made up to 18/01/97
|
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Annual return made up to 18/01/96 (6 pages) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New secretary appointed;new director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |