London
SE5 8BJ
Secretary Name | Marcia Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 07 June 2014) |
Role | Company Director |
Correspondence Address | 7 Ravenscroft Court 56 Ravenscroft Avenue London NW11 8BA |
Director Name | Dee Patton |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 June 2014) |
Role | Resource & Dev Manager |
Correspondence Address | 48 Foreshore London Grt London SE8 3AG |
Director Name | Mr Derek Antoney Sawyer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 60 Charteris Road London N4 3AB |
Director Name | Mr Peter John Gotham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Acc. |
Country of Residence | England |
Correspondence Address | Keepers Cottages 5 Staples Road Loughton Essex IG10 1HP |
Director Name | Lisa Fior |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Architect |
Correspondence Address | 12 Chadston House Halton Road London N1 2AG |
Director Name | Mr Sushil Kumar Das Gupta |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 6 Thornedene Avenue London N11 1ET |
Director Name | Geoff Frederick Culverhouse |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Bank Manger |
Correspondence Address | 52 Meadowbank Watford Herts WD1 4RW |
Director Name | Ms Lynne Carol Burdon |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Studd Street Islington London N1 0QJ |
Director Name | Ms Susan Bagwell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Local Economic Development |
Correspondence Address | 106 Winston Road London N16 9LR |
Secretary Name | Mr Carlos Benavides |
---|---|
Nationality | Chlean |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Ainger Road London NW3 3AS |
Director Name | Armando Luis Pardo |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hurst Road London E17 3BL |
Director Name | Cllr Jennette Arnold |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Old Stable Mews Mountgrove Road Islington London N5 2LR |
Secretary Name | Armando Luis Pardo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 March 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hurst Road London E17 3BL |
Director Name | Kevin James Campbell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2001) |
Role | Bank Official |
Correspondence Address | 46 Mayfair Gardens Woodford Green Essex IG8 9AB |
Director Name | Mr Hassan Ismail Asmal |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 April 2006) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 76 Freegrove Road London N7 9RQ |
Director Name | Ms Ruth Elizabeth Ellen Aldridge |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Aust |
Status | Resigned |
Appointed | 31 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2002) |
Role | Executive Director |
Correspondence Address | 17a Avenue Mansions Finchley Road London WW3 7AX |
Director Name | Peter Maitland Kalton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 June 2006) |
Role | Solicitor |
Correspondence Address | 23 Sandycombe Road Richmond Surrey TW9 2EP |
Director Name | Julie Calleux |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 2003(7 years after company formation) |
Appointment Duration | 2 years (resigned 06 April 2005) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 18 Arundel Square Islington London N7 8AS |
Director Name | Ian Frank Lush |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2009) |
Role | Chief Executive Heritage Chari |
Correspondence Address | 19 Talbot Road London N6 4QS |
Registered Address | 76-70 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £853,353 |
Net Worth | £203,847 |
Cash | £33,168 |
Current Liabilities | £217,643 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2014 | Completion of winding up (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Order of court to wind up (1 page) |
24 August 2009 | Full accounts made up to 31 March 2008 (19 pages) |
15 April 2009 | Annual return made up to 05/04/09 (4 pages) |
26 February 2009 | Appointment terminated director ian lush (1 page) |
13 November 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
25 July 2008 | Annual return made up to 08/03/08
|
14 November 2007 | Particulars of mortgage/charge (9 pages) |
19 July 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
10 April 2007 | Annual return made up to 08/03/07 (3 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
5 October 2006 | Company name changed islington enterprise agency limi ted\certificate issued on 05/10/06 (3 pages) |
4 May 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
21 March 2006 | Annual return made up to 08/03/06 (5 pages) |
10 January 2006 | Director's particulars changed (1 page) |
5 July 2005 | Resolutions
|
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
31 May 2005 | Annual return made up to 08/03/05
|
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
22 November 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Annual return made up to 08/03/04
|
27 January 2004 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
23 June 2003 | New director appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
15 April 2003 | Annual return made up to 08/03/03 (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 April 2002 | Annual return made up to 08/03/02
|
5 February 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
16 May 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Annual return made up to 08/03/01 (6 pages) |
7 December 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
20 July 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
24 March 2000 | Annual return made up to 08/03/00 (5 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
16 April 1999 | Director resigned (1 page) |
30 March 1999 | Annual return made up to 08/03/99
|
29 December 1998 | Director resigned (1 page) |
14 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
23 April 1998 | Annual return made up to 08/03/98 (6 pages) |
2 January 1998 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
8 May 1997 | Annual return made up to 08/03/97
|
15 September 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
25 March 1996 | Accounting reference date notified as 31/03 (1 page) |
8 March 1996 | Incorporation (29 pages) |