Company NameKey South Housing
Company StatusDissolved
Company Number03178301
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date4 February 2003 (21 years, 3 months ago)
Previous NameCCP Housing

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMark Alistair Wall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 04 February 2003)
RoleHostel Manager
Correspondence Address44b Tressillian Road
Brockley
London
SE4 1YB
Director NamePeter James Davey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 04 February 2003)
RoleHousing Consultant
Correspondence Address101 Constantine Road
London
NW3 2LR
Director NameAideen O'Halloran
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed28 June 1999(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 04 February 2003)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Lodge Mews
104 Aberdeen Park
Highbury London
N5 2BD
Secretary NameMr Jeremy Swain
NationalityBritish
StatusClosed
Appointed26 July 1999(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Danby Street
London
SE15 4BX
Director NameLena Grant
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleHousing Officer
Correspondence Address100 Kimberley Avenue
London
SE15 3XH
Director NameDr Margaret Anne Mabett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address144 Ruskin Park House
Champion Hill
London
SE5 8TL
Director NameThomas Leslie Medhurst
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleManager Special Needs Playserv
Correspondence Address14 Wakelin House
Brockley Park
London
SE23 1PU
Director NameBarry Thomas Southam
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCopyright Researcher
Correspondence Address39 Amesbury Tower
Wandsworth Road
London
SW8 3LG
Secretary NameJohn Stephen Wilkinson
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address139 Benhill Road
London
SE5 7LZ
Director NameFiona Kathryn Murdoch
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1998)
RoleSolicitor
Correspondence Address206a Camberwell New Road
London
SE5 0RR
Director NameMohamed Ayoub
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1998)
RoleCompany Director
Correspondence Address40 Edencourt Road
Streatham
London
SW16 6QP
Director NameWinston Theophilus I Thomas
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1999)
RoleCorporate Consultant
Correspondence Address71 Kent House Lane
Beckenham
Kent
BR3 1LE
Secretary NamePaula Geraldine Bennett
NationalityBritish
StatusResigned
Appointed20 May 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1999)
RoleHousing Manager
Correspondence Address46 Tyrrell Road
London
SE22 9NE
Director NameGillian Elizabeth Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleEditor
Correspondence Address186 Eastcombe Avenue
Charlton
London
SE7 7LG
Director NameVincent Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleIT Manager
Correspondence Address31 Dronberg Road
London
SE3 7BZ
Director NameDeborah Whelan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 July 1999)
RoleRecruitment Consultant
Correspondence AddressFlat 3 29 Sutherland Avenue
London
W9 2HE
Director NameRobert Black
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 1999)
RoleBusiness
Correspondence Address7 Hubbard Road
London
SE27 9PJ

Location

Registered Address48-54 Denmark Hill
Camberwell
London
SE5 8RZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
25 June 2001Annual return made up to 26/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 May 2000Annual return made up to 26/03/00 (4 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
9 August 1999Full accounts made up to 31 March 1999 (12 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999Annual return made up to 26/03/99 (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (13 pages)
7 December 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed (2 pages)
20 July 1998Director resigned (2 pages)
5 May 1998Annual return made up to 26/03/98 (6 pages)
24 March 1998Director resigned (1 page)
5 August 1997Full accounts made up to 31 March 1997 (13 pages)
24 April 1997Annual return made up to 26/03/97 (6 pages)
15 April 1997Company name changed ccp housing\certificate issued on 15/04/97 (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 25 camberwell grove london SE5 8JA (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
26 March 1996Incorporation (28 pages)