Company NameJack Cornwell Community Association
Company StatusDissolved
Company Number03154460
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 February 1996(28 years, 3 months ago)
Dissolution Date31 December 2013 (10 years, 4 months 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

Secretary NameJohn Brian Parker
NationalityBritish
StatusClosed
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NameLinda Eileen Brown
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 31 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Twelve Acre House Grantham Road
Manor Park
London
E12 5NT
Director NameRashida Adam
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Alfred Prior House Grantham Road
Manor Park
London
E12 5NA
Director NameTheresa St Brice-Daniel
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 31 December 2013)
RoleRetired
Country of ResidenceLondon England
Correspondence Address4 Twelve Acre Hse Grantham Road
Manor Park
London
E12 5NT
Director NameSandra Thomas
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Walton Road
Manor Park
London
E12 5RF
Director NameJean Shea
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 31 December 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address224 Parkhurst Road
Manor Park
London
E12 5QY
Director NameMiss Cheryl Blaize
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2012(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Willis House Grantham Road
Manor Park
London
E12 5QZ
Director NameEmelda Ballah-Douglas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2012(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 31 December 2013)
RoleBasic Skills & It Lecture
Country of ResidenceEngland
Correspondence Address9 Banks Way
Manor Park
London
Greater London
E12 5NZ
Director NameGillian Garner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Dersingham Avenue
Manor Park
London
E12 5QF
Director NameCatherine Ballah
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed04 October 2012(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Church Road
Manor Park
London
E12 6HT
Director NameAmma Serwaah Amoakoh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleRetired
Correspondence Address223 Lawrence Avenue
Manor Park
London
E12 5QR
Director NameAnn Chapman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleHousewife
Correspondence Address222 Grantham Road
Manor Park
London
E12 5ND
Director NameVera Fathers
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleHousewife
Correspondence Address21 Richard Fell House
Walton Road
London
E12 5RQ
Secretary NameKim Francis Arrenberg
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameFaithlyn Johanne Anderson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 April 1998)
RoleLearning Support Teacher
Correspondence Address42 Warrior Square
Dersingham Avenue
Manor Park London
E12 5RU
Director NameMargaret Maud Attree
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2000)
RoleRetired
Correspondence Address5 Selborne Avenue
London
E12 5NP
Director NamePeggy Lavinia Chapman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2003)
RoleHousewife
Correspondence Address179 Grantham Road
London
E12 5NB
Director NameTrina Bowden
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 11 October 2002)
RoleHousewife
Correspondence Address25 Walter Hurford Parade
Manor Park
London
E12 5RJ
Director NameBetty Rosina Binfield
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(6 years, 12 months after company formation)
Appointment Duration6 years (resigned 26 January 2009)
RoleHousewife
Correspondence Address77 Walton Road
Manor Park
London
E12 5RF
Director NameStanley Bowden
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2004)
RoleUnemployed
Correspondence Address25 Water Hurford Parade
Manor Park
London
E12 5SR
Director NameSonja Crichlow
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(7 years after company formation)
Appointment Duration8 years, 6 months (resigned 23 September 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address24 Oakhall Court
Harrier Avenue
London
E11 2JF
Director NameKeeley Bowden
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2004)
RoleHousewife
Correspondence Address25 Walter Hurford Parade
Manor Park
London
Essex
E12 5RJ
Director NameTrina Bowden
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 February 2009)
RoleHousewife
Correspondence Address6 Alverstone Road
Manor Park
London
E12 5NJ
Director NameMr Shaka Ramsay Daanwi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2007)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 St Winefrides Avenue
London
E12 6HQ
Director NameJason David Gurney
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 February 2009)
RoleBuilder
Correspondence Address8 Susan Lawrence House Walton Road
London
E12 5RH
Director NamePeggy Lavinia Chapman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2009)
RoleHousewife
Correspondence Address3 Jack Cornwell Street
Manor Park
London
E12 5NN
Director NameMrs Ann Cook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2011)
RoleRetired Legal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Jack Cornwell Street
Manor Park
London
E12 5NN
Director NameStanley Bowden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(12 years, 8 months after company formation)
Appointment Duration4 months (resigned 13 February 2009)
RoleUnemployed
Correspondence Address6 Alverstone Road
Manor Park
London
E12 5NJ
Director NameDavid Alfred Haines
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2012)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address22 Janson Road
London
E15 1TG
Director NameShamim Butt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed03 May 2011(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2012)
RoleCosmetics
Country of ResidenceUnited Kingdom
Correspondence Address226 Parkhurst Road
Manorpark
London
E12 5QY
Director NameMs Donareen Bramwell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakesley House 36 Grantham Road
Manor Park
London
E12 5NS
Director NameRoy William Clements
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(15 years, 11 months after company formation)
Appointment Duration7 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Dersingham Avenue
Manor Park
London
E12 5QF

Location

Registered Address37 Rushey Green
Catford
London
SE6 4AS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
5 September 2013Application to strike the company off the register (4 pages)
5 September 2013Application to strike the company off the register (4 pages)
13 February 2013Annual return made up to 2 February 2013 no member list (11 pages)
13 February 2013Annual return made up to 2 February 2013 no member list (11 pages)
13 February 2013Annual return made up to 2 February 2013 no member list (11 pages)
5 November 2012Amended accounts made up to 29 February 2012 (5 pages)
5 November 2012Amended total exemption full accounts made up to 29 February 2012 (5 pages)
29 October 2012Termination of appointment of Shamim Butt as a director on 22 October 2012 (2 pages)
29 October 2012Termination of appointment of Shamim Butt as a director (2 pages)
24 October 2012Termination of appointment of Donareen Bramwell as a director (2 pages)
24 October 2012Termination of appointment of David Haines as a director (2 pages)
24 October 2012Termination of appointment of David Alfred Haines as a director on 7 September 2012 (2 pages)
24 October 2012Termination of appointment of Donareen Bramwell as a director on 6 September 2012 (2 pages)
19 October 2012Appointment of Cheryl Blaize as a director on 22 August 2012 (3 pages)
19 October 2012Appointment of Gillian Garner as a director on 26 September 2012 (3 pages)
19 October 2012Appointment of Catherine Ballah as a director on 4 October 2012 (3 pages)
19 October 2012Appointment of Catherine Ballah as a director (3 pages)
19 October 2012Appointment of Gillian Garner as a director (3 pages)
19 October 2012Appointment of Cheryl Blaize as a director (3 pages)
6 September 2012Termination of appointment of Roy William Clements as a director on 20 August 2012 (2 pages)
6 September 2012Termination of appointment of Roy Clements as a director (2 pages)
6 September 2012Appointment of Emelda Ballah-Douglas as a director on 22 August 2012 (3 pages)
6 September 2012Appointment of Emelda Ballah-Douglas as a director (3 pages)
26 April 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
26 April 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
23 March 2012Annual return made up to 2 February 2012 no member list (13 pages)
23 March 2012Termination of appointment of Funmilayo Ojo as a director on 5 March 2012 (1 page)
23 March 2012Termination of appointment of Funmilayo Ojo as a director (1 page)
23 March 2012Termination of appointment of Haden Martyr as a director (1 page)
23 March 2012Annual return made up to 2 February 2012 no member list (13 pages)
23 March 2012Annual return made up to 2 February 2012 no member list (13 pages)
23 March 2012Director's details changed for David Alfred Haines on 1 November 2011 (2 pages)
23 March 2012Director's details changed for David Alfred Haines on 1 November 2011 (2 pages)
23 March 2012Termination of appointment of Haden Martyr as a director on 5 March 2012 (1 page)
23 March 2012Director's details changed for David Alfred Haines on 1 November 2011 (2 pages)
25 January 2012Appointment of Roy William Clements as a director on 20 January 2012 (3 pages)
25 January 2012Appointment of Roy William Clements as a director (3 pages)
13 October 2011Appointment of Donareen Bramwell as a director on 31 August 2011 (3 pages)
13 October 2011Appointment of Donareen Bramwell as a director (3 pages)
28 September 2011Appointment of Sandra Thomas as a director on 31 August 2011 (3 pages)
28 September 2011Appointment of Jean Shea as a director (3 pages)
28 September 2011Appointment of Haden Martyr as a director on 31 August 2011 (3 pages)
28 September 2011Appointment of Haden Martyr as a director (3 pages)
28 September 2011Appointment of Sandra Thomas as a director (3 pages)
28 September 2011Appointment of Jean Shea as a director on 23 September 2011 (3 pages)
23 September 2011Termination of appointment of Ann Cook as a director (1 page)
23 September 2011Termination of appointment of Sonja Crichlow as a director (1 page)
23 September 2011Termination of appointment of Ann Cook as a director on 23 September 2011 (1 page)
23 September 2011Termination of appointment of Sonja Crichlow as a director on 23 September 2011 (1 page)
6 June 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
6 June 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
16 May 2011Appointment of Shamim Butt as a director (3 pages)
16 May 2011Appointment of Shamim Butt as a director (3 pages)
8 April 2011Appointment of Funmilayo Ojo as a director (3 pages)
8 April 2011Appointment of Funmilayo Ojo as a director (3 pages)
7 April 2011Appointment of Rashida Adam as a director (3 pages)
7 April 2011Appointment of Theresa St Brice-Daniel as a director (3 pages)
7 April 2011Appointment of Theresa St Brice-Daniel as a director (3 pages)
7 April 2011Appointment of Rashida Adam as a director (3 pages)
24 March 2011Director's details changed for Sonja Crichlow on 15 March 2011 (2 pages)
24 March 2011Director's details changed for Sonja Crichlow on 15 March 2011 (2 pages)
24 February 2011Annual return made up to 2 February 2011 no member list (6 pages)
24 February 2011Annual return made up to 2 February 2011 no member list (6 pages)
24 February 2011Annual return made up to 2 February 2011 no member list (6 pages)
21 February 2011Total exemption full accounts made up to 28 February 2010 (6 pages)
21 February 2011Total exemption full accounts made up to 28 February 2010 (6 pages)
18 February 2011Termination of appointment of Alan Hall as a director (1 page)
18 February 2011Termination of appointment of Alan Hall as a director (1 page)
8 February 2011Appointment of David Alfred Haines as a director (3 pages)
8 February 2011Appointment of David Alfred Haines as a director (3 pages)
2 February 2011Director's details changed for Mrs Ann Cook on 2 February 2010 (2 pages)
2 February 2011Director's details changed for Alan Hall on 2 February 2010 (2 pages)
2 February 2011Director's details changed for Mrs Ann Cook on 2 February 2010 (2 pages)
2 February 2011Termination of appointment of Peggy Chapman as a director (1 page)
2 February 2011Director's details changed for Sonja Crichlow on 2 February 2010 (2 pages)
2 February 2011Director's details changed for Linda Eileen Brown on 2 February 2010 (2 pages)
2 February 2011Director's details changed for Sonja Crichlow on 2 February 2010 (2 pages)
2 February 2011Director's details changed for Alan Hall on 2 February 2010 (2 pages)
2 February 2011Director's details changed for Mrs Ann Cook on 2 February 2010 (2 pages)
2 February 2011Director's details changed for Alan Hall on 2 February 2010 (2 pages)
2 February 2011Director's details changed for Linda Eileen Brown on 2 February 2010 (2 pages)
2 February 2011Director's details changed for Sonja Crichlow on 2 February 2010 (2 pages)
2 February 2011Director's details changed for Linda Eileen Brown on 2 February 2010 (2 pages)
2 February 2011Annual return made up to 2 February 2010 no member list (6 pages)
2 February 2011Annual return made up to 2 February 2010 no member list (6 pages)
2 February 2011Annual return made up to 2 February 2010 no member list (6 pages)
2 February 2011Termination of appointment of Peggy Chapman as a director (1 page)
15 June 2009Director appointed linda eileen brown (2 pages)
15 June 2009Director appointed linda eileen brown (2 pages)
10 June 2009Appointment terminated director stephen lewis (1 page)
10 June 2009Appointment Terminated Director stephen lewis (1 page)
23 April 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
23 April 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
26 February 2009Annual return made up to 02/02/09 (4 pages)
26 February 2009Appointment Terminated Director stanley bowden (1 page)
26 February 2009Appointment terminated director trina bowden (1 page)
26 February 2009Appointment terminated director stanley bowden (1 page)
26 February 2009Appointment Terminated Director jason gurney (1 page)
26 February 2009Annual return made up to 02/02/09 (4 pages)
26 February 2009Appointment Terminated Director trina bowden (1 page)
26 February 2009Appointment terminated director jason gurney (1 page)
25 February 2009Appointment Terminated Director john hooker (1 page)
25 February 2009Appointment terminated director betty binfield (1 page)
25 February 2009Appointment Terminated Director betty binfield (1 page)
25 February 2009Appointment terminated director john hooker (1 page)
23 October 2008Director appointed stanley bowden (2 pages)
23 October 2008Director appointed stanley bowden (2 pages)
26 August 2008Director appointed peggy lavinia chapman (2 pages)
26 August 2008Director appointed ann cook (2 pages)
26 August 2008Director appointed ann cook (2 pages)
26 August 2008Director appointed peggy lavinia chapman (2 pages)
27 May 2008Annual return made up to 02/02/08 (4 pages)
27 May 2008Annual return made up to 02/02/08 (4 pages)
16 April 2008Appointment Terminated Director leslie miller (1 page)
16 April 2008Director's change of particulars / alan hall / 29/03/2008 (1 page)
16 April 2008Director's Change of Particulars / alan hall / 29/03/2008 / HouseName/Number was: , now: 370; Street was: 25 cruikshank road, now: barking road; Post Code was: E15 1SR, now: E13 8HL; Country was: , now: united kingdom (1 page)
16 April 2008Appointment terminated director leslie miller (1 page)
11 April 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
11 April 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
11 April 2008Director appointed jason david gurney (2 pages)
11 April 2008Director appointed jason david gurney (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
10 August 2007Annual return made up to 02/02/07 (3 pages)
10 August 2007Annual return made up to 02/02/07 (3 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
11 March 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
11 March 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
7 April 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
7 April 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
21 February 2006Annual return made up to 02/02/06 (3 pages)
21 February 2006Annual return made up to 02/02/06 (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
10 May 2005Annual return made up to 02/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Annual return made up to 02/02/05 (3 pages)
9 May 2005Secretary's particulars changed (1 page)
9 May 2005Secretary's particulars changed (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
15 March 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
15 March 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
13 May 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
13 May 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
10 February 2004Annual return made up to 02/02/04 (7 pages)
10 February 2004Annual return made up to 02/02/04 (7 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Annual return made up to 02/02/03 (6 pages)
21 February 2003Annual return made up to 02/02/03 (6 pages)
21 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
27 August 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
27 August 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
5 March 2002Annual return made up to 02/02/02 (4 pages)
5 March 2002Annual return made up to 02/02/02 (4 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
1 June 2001Full accounts made up to 28 February 2001 (5 pages)
1 June 2001Full accounts made up to 28 February 2001 (5 pages)
12 February 2001Annual return made up to 02/02/01 (5 pages)
12 February 2001Annual return made up to 02/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
19 June 2000Full accounts made up to 28 February 2000 (6 pages)
19 June 2000Full accounts made up to 28 February 2000 (6 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Annual return made up to 02/02/00 (5 pages)
22 February 2000Annual return made up to 02/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 2000New director appointed (2 pages)
28 April 1999Full accounts made up to 28 February 1999 (6 pages)
28 April 1999Full accounts made up to 28 February 1999 (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
21 February 1999Annual return made up to 02/02/99 (6 pages)
21 February 1999Annual return made up to 02/02/99
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Secretary resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
24 June 1998Full accounts made up to 28 February 1998 (7 pages)
24 June 1998Full accounts made up to 28 February 1998 (7 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
20 February 1998Full accounts made up to 28 February 1997 (6 pages)
20 February 1998Full accounts made up to 28 February 1997 (6 pages)
20 February 1998Annual return made up to 02/02/98 (8 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Annual return made up to 02/02/98 (8 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
11 April 1997Annual return made up to 02/02/97 (8 pages)
11 April 1997Director resigned (1 page)
11 April 1997Annual return made up to 02/02/97 (8 pages)
11 April 1997Director resigned (1 page)
2 February 1996Incorporation (39 pages)