Company NameLocal Community Housing Limited
Company StatusDissolved
Company Number03076465
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameJonathan & Stevens Local Community Housing Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameThirunavukarasu Prabaharan
NationalityBritish
StatusClosed
Appointed04 February 2003(7 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 11 January 2011)
RoleConsultant
Correspondence Address47 Fraser Road
Perivale
Middlesex
UB6 7AL
Director NameThirunavukarasu Prabaharan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Fraser Road
Perivale
Middlesex
UB6 7AJ
Director NameDr Faisal Rahim
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleConsultant
Correspondence Address105 Flanders Road
East Ham
London
E6 6BL
Secretary NameThirunavukarasu Prabaharan
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Fraser Road
Perivale
Middlesex
UB6 7AJ
Secretary NameKerwyn Nigel Dyte
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 2003)
RoleComputer Consultant
Correspondence Address11 Hornchurch
153 Gloucester Road
London
N17 6LR
Director NameDr Faisal Rahim
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(4 years, 2 months after company formation)
Appointment Duration11 years (resigned 13 September 2010)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Wensleydale Avenue
Ilford
Essex
IG5 0NA

Location

Registered Address153-159 Bow Road
London
E3 2SE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2010Termination of appointment of Faisal Rahim as a director (1 page)
30 September 2010Termination of appointment of Faisal Rahim as a director (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Annual return made up to 6 July 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 6 July 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 6 July 2009 with a full list of shareholders (5 pages)
4 August 2009Amended accounts made up to 31 July 2008 (5 pages)
4 August 2009Amended accounts made up to 31 July 2008 (5 pages)
30 June 2009Return made up to 06/07/08; no change of members (4 pages)
30 June 2009Return made up to 06/07/08; no change of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 January 2009Return made up to 06/07/07; full list of members (3 pages)
14 January 2009Return made up to 06/07/07; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 July 2007Return made up to 06/07/06; no change of members (6 pages)
19 July 2007Return made up to 06/07/06; no change of members (6 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 August 2005Return made up to 06/07/05; full list of members (6 pages)
9 August 2005Return made up to 06/07/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Secretary's particulars changed (1 page)
12 May 2005Secretary's particulars changed (1 page)
12 May 2005Registered office changed on 12/05/05 from: 47 fraser road perivale middlesex UB6 7AJ (1 page)
12 May 2005Registered office changed on 12/05/05 from: 47 fraser road perivale middlesex UB6 7AJ (1 page)
18 March 2005Registered office changed on 18/03/05 from: bdw business centre room no 102 1ST floor 153-159 bow road london E3 2SE (1 page)
18 March 2005Registered office changed on 18/03/05 from: bdw business centre room no 102 1ST floor 153-159 bow road london E3 2SE (1 page)
18 March 2005Registered office changed on 18/03/05 from: 30 wensleydale avenue ilford essex IG5 0NA (1 page)
18 March 2005Registered office changed on 18/03/05 from: 30 wensleydale avenue ilford essex IG5 0NA (1 page)
28 July 2004Return made up to 06/07/03; full list of members (6 pages)
28 July 2004Return made up to 06/07/03; full list of members (6 pages)
28 July 2004Return made up to 06/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(6 pages)
28 July 2004Return made up to 06/07/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 February 2003New secretary appointed (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (1 page)
16 October 2002Return made up to 06/07/02; full list of members (6 pages)
16 October 2002Return made up to 06/07/02; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
24 July 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
4 August 2000Return made up to 06/07/00; full list of members (6 pages)
4 August 2000Return made up to 06/07/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (10 pages)
30 May 2000Full accounts made up to 31 July 1999 (10 pages)
10 February 2000Return made up to 09/07/99; full list of members (6 pages)
10 February 2000Return made up to 09/07/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 July 1998 (10 pages)
3 December 1999Full accounts made up to 31 July 1998 (10 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 10 cleveland way london E1 4TR (1 page)
2 September 1999Registered office changed on 02/09/99 from: 10 cleveland way london E1 4TR (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
7 September 1998Return made up to 06/07/98; no change of members (4 pages)
7 September 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 September 1998Full accounts made up to 31 July 1997 (10 pages)
2 September 1998Full accounts made up to 31 July 1997 (10 pages)
13 November 1997Full accounts made up to 31 July 1996 (10 pages)
13 November 1997Full accounts made up to 31 July 1996 (10 pages)
23 October 1997Return made up to 06/07/97; no change of members (4 pages)
23 October 1997Return made up to 06/07/97; no change of members (4 pages)
22 October 1996Return made up to 06/07/96; full list of members (6 pages)
22 October 1996Return made up to 06/07/96; full list of members (6 pages)
31 August 1995Company name changed jonathan & stevens local communi ty housing LTD\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed jonathan & stevens local communi ty housing LTD\certificate issued on 01/09/95 (2 pages)
6 July 1995Incorporation (34 pages)
6 July 1995Incorporation (20 pages)