Ealing
London
W5 4TN
Director Name | Carole Anne Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(3 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 March 2004) |
Role | Project Manager |
Correspondence Address | 16 Highland Avenue Loughton Essex IG10 3AJ |
Director Name | Paul Anthony Johnson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 March 2004) |
Role | Psychiatric Nurse |
Correspondence Address | 54 Elsenham Road London E12 6LA |
Secretary Name | Paul Anthony Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 March 2004) |
Role | Psychiatric Nurse |
Correspondence Address | 54 Elsenham Road London E12 6LA |
Director Name | Mark Stephen Smith |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Bedes All Saints Gardens Heathfield East Sussex TN21 0SZ |
Director Name | Prof Duncan, Wright Vere |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Phyician |
Correspondence Address | 14 Broad Way Buckhurst Hill Essex 1g9 5ag |
Secretary Name | Sonia Angelica Francis-Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Room 221, Bow House Business Centre 153-159 Bow Road London E3 2SE |
Director Name | Ann Elizabeth Joan Symes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2001) |
Role | Social Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | 63 Half Moon Lane London SE24 9JX |
Secretary Name | Ann Elizabeth Joan Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2001) |
Role | Social Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | 63 Half Moon Lane London SE24 9JX |
Director Name | Khobir Abdul |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2002) |
Role | Project Worker |
Correspondence Address | 39 Dunmore Point Gascoigne Place London E2 7LX |
Registered Address | Unit 202 Bow House Business Centre, 153-159 Bow Road Bow London E3 2SE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2003 | Application for striking-off (1 page) |
26 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
27 November 2002 | Auditor's resignation (1 page) |
10 June 2002 | Annual return made up to 28/03/02
|
17 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Annual return made up to 28/03/01
|
21 February 2001 | Company name changed tower hamlets association for al cohol services and problems limi ted\certificate issued on 21/02/01 (2 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Annual return made up to 28/03/00 (4 pages) |
10 April 2000 | New director appointed (2 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
21 June 1999 | Annual return made up to 28/03/99
|
9 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 April 1998 | Annual return made up to 28/03/98 (4 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: room 221 bow house business centre 153-159 bow road london (1 page) |
13 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
4 April 1997 | Annual return made up to 28/03/97
|
28 March 1996 | Incorporation (20 pages) |