Company NameOnward Community Care Services Limited
Company StatusDissolved
Company Number03018924
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 1 month ago)
Dissolution Date22 February 2000 (24 years, 1 month 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 NameYemi Ojumu
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address250 Barry Road
East Dulwich
London
SE22 0JT
Director NameMrs Julie Funke Adamo
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 22 February 2000)
RoleDirector/Company Secretary
Correspondence Address137 Minard Road
Catford
London
SE6 1NN
Secretary NameMrs Julie Funke Adamo
NationalityBritish
StatusClosed
Appointed28 October 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 22 February 2000)
RoleDirector/Company Secretary
Correspondence Address137 Minard Road
Catford
London
SE6 1NN
Director NameOlusola Olufumi Adamo
Date of BirthDecember 1937 (Born 86 years ago)
NationalityNigerian
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address137 Minard Road
London
SE6 1NN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAndrew Ladipo Ojumu
Date of BirthMarch 1936 (Born 88 years ago)
NationalityNigerian
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address259 Barry Road
London
SE22 0JT
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address7 Almond Close
Copeland Road
London
SE15 4UH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
17 April 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 January 1998Full accounts made up to 28 February 1997 (9 pages)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Return made up to 07/02/96; full list of members (7 pages)
21 February 1997Accounts for a dormant company made up to 28 February 1996 (1 page)
21 February 1997Return made up to 07/02/97; full list of members (8 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)