82a Telford Avenue
London
SW2 4XG
Director Name | Judy Wilkinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 March 2013) |
Role | Company Director |
Correspondence Address | 23 Sisolu Place Brixton London Sw9 7n7 |
Secretary Name | Mr John Reading |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2006(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mamounia Aldershot Road Pirbright Surrey Gu24 Odj |
Director Name | Bolaji Solanke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 March 2013) |
Role | Student |
Correspondence Address | 31 Falcorner Court London Tottenham N15 3HP |
Director Name | Miss Susan Mary Storrar |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 March 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 47 The Drive London E17 3DF |
Director Name | Sheila Sharpe |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Voluntary Worker |
Correspondence Address | 17 Ebbisham Drive Lawn Lane Vauxhall London SW8 1UB |
Secretary Name | Richard Davy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Saint Johns Road Saxmundham Suffolk IP17 1BE |
Secretary Name | Richard Conway Leaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Community Development Worker |
Correspondence Address | Flat 2,5 Giles Court Dane Road London W13 9AQ |
Director Name | Jill Sparrow |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(1 week after company formation) |
Appointment Duration | 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 9 Dykes Court Barstow Crescent Palace Road London SW2 3NZ |
Director Name | Doreen Theobald |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | 1 Caldecot Road Camberwell London SE5 9RL |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved following liquidation (1 page) |
12 March 2013 | Final Gazette dissolved following liquidation (1 page) |
12 December 2012 | Liquidators' statement of receipts and payments to 28 November 2012 (5 pages) |
12 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2012 | Liquidators' statement of receipts and payments to 28 November 2012 (5 pages) |
12 December 2012 | Liquidators statement of receipts and payments to 28 November 2012 (5 pages) |
12 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2012 | Liquidators statement of receipts and payments to 13 September 2012 (5 pages) |
26 September 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (5 pages) |
26 September 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (5 pages) |
23 March 2012 | Liquidators' statement of receipts and payments to 13 March 2012 (5 pages) |
23 March 2012 | Liquidators statement of receipts and payments to 13 March 2012 (5 pages) |
23 March 2012 | Liquidators' statement of receipts and payments to 13 March 2012 (5 pages) |
12 October 2011 | Liquidators' statement of receipts and payments to 13 September 2011 (5 pages) |
12 October 2011 | Liquidators' statement of receipts and payments to 13 September 2011 (5 pages) |
12 October 2011 | Liquidators statement of receipts and payments to 13 September 2011 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 13 March 2011 (5 pages) |
5 April 2011 | Liquidators statement of receipts and payments to 13 March 2011 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 13 March 2011 (5 pages) |
7 October 2010 | Liquidators' statement of receipts and payments to 13 September 2010 (5 pages) |
7 October 2010 | Liquidators statement of receipts and payments to 13 September 2010 (5 pages) |
7 October 2010 | Liquidators' statement of receipts and payments to 13 September 2010 (5 pages) |
23 April 2010 | Liquidators' statement of receipts and payments (6 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 13 March 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments (6 pages) |
23 April 2010 | Liquidators' statement of receipts and payments (6 pages) |
23 April 2010 | Liquidators' statement of receipts and payments (6 pages) |
23 April 2010 | Liquidators statement of receipts and payments (6 pages) |
23 April 2010 | Liquidators' statement of receipts and payments (6 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 13 March 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 13 March 2010 (5 pages) |
13 November 2009 | Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 13 November 2009 (2 pages) |
21 October 2009 | Liquidators statement of receipts and payments to 13 September 2009 (5 pages) |
21 October 2009 | Liquidators' statement of receipts and payments to 13 September 2009 (5 pages) |
21 October 2009 | Liquidators' statement of receipts and payments to 13 September 2009 (5 pages) |
5 May 2009 | Liquidators' statement of receipts and payments to 13 March 2009 (8 pages) |
5 May 2009 | Liquidators' statement of receipts and payments to 13 March 2009 (8 pages) |
5 May 2009 | Liquidators statement of receipts and payments to 13 March 2009 (8 pages) |
8 October 2008 | Liquidators statement of receipts and payments to 13 September 2008 (7 pages) |
8 October 2008 | Liquidators' statement of receipts and payments to 13 September 2008 (7 pages) |
8 October 2008 | Liquidators' statement of receipts and payments to 13 September 2008 (7 pages) |
14 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
14 September 2007 | Administrator's progress report (16 pages) |
14 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
14 September 2007 | Administrator's progress report (16 pages) |
11 July 2007 | Statement of affairs (29 pages) |
11 July 2007 | Statement of affairs (29 pages) |
14 June 2007 | Administrator's progress report (14 pages) |
14 June 2007 | Administrator's progress report (14 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: unit 4 the co-op 11 mowll street london SW9 6BE (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: unit 4 the co-op 11 mowll street london SW9 6BE (1 page) |
29 January 2007 | Amended certificate of constitution of creditors' committee (1 page) |
29 January 2007 | Amended certificate of constitution of creditors' committee (1 page) |
26 January 2007 | Result of meeting of creditors (30 pages) |
26 January 2007 | Result of meeting of creditors (30 pages) |
8 January 2007 | Statement of administrator's proposal (29 pages) |
8 January 2007 | Statement of administrator's proposal (29 pages) |
21 November 2006 | Appointment of an administrator (1 page) |
21 November 2006 | Appointment of an administrator (1 page) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
18 July 2006 | Annual return made up to 22/06/06 (4 pages) |
18 July 2006 | Annual return made up to 22/06/06 (4 pages) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
8 July 2005 | Annual return made up to 22/06/05 (4 pages) |
8 July 2005 | Annual return made up to 22/06/05 (4 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 August 2004 | Annual return made up to 22/06/04 (4 pages) |
24 August 2004 | Annual return made up to 22/06/04 (4 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
19 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 July 2003 | Annual return made up to 22/06/03 (4 pages) |
19 July 2003 | Annual return made up to 22/06/03
|
26 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 August 2002 | Annual return made up to 22/06/02 (4 pages) |
21 August 2002 | Annual return made up to 22/06/02 (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 July 2001 | Annual return made up to 22/06/01 (3 pages) |
23 July 2001 | Annual return made up to 22/06/01 (3 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 2000 | Annual return made up to 22/06/00 (4 pages) |
2 August 2000 | Annual return made up to 22/06/00
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
23 July 1999 | Annual return made up to 22/06/99 (4 pages) |
23 July 1999 | Annual return made up to 22/06/99 (4 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 July 1998 | Annual return made up to 22/06/98 (4 pages) |
22 July 1998 | Annual return made up to 22/06/98 (4 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
31 July 1996 | Annual return made up to 22/06/96
|
31 July 1996 | Annual return made up to 22/06/96 (4 pages) |
15 August 1995 | Accounting reference date notified as 31/03 (1 page) |
15 August 1995 | Accounting reference date notified as 31/03 (1 page) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: unit 2 11 mowll street london SW9 6BG (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: unit 2 11 mowll street london SW9 6BG (1 page) |
22 June 1995 | Incorporation (54 pages) |