Company NameTower Hamlets Alcohol Services Limited
Company StatusDissolved
Company Number03182020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameTower Hamlets Association For Alcohol Services And Problems Limited

Business Activity

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

Directors

Director NameMr Donald Chase Findley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(1 year after company formation)
Appointment Duration6 years, 11 months (closed 09 March 2004)
RoleFinance Director Of Charity
Country of ResidenceUnited Kingdom
Correspondence Address8 Derwent Road
Ealing
London
W5 4TN
Director NameCarole Anne Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(3 years after company formation)
Appointment Duration4 years, 11 months (closed 09 March 2004)
RoleProject Manager
Correspondence Address16 Highland Avenue
Loughton
Essex
IG10 3AJ
Director NamePaul Anthony Johnson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(3 years, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 09 March 2004)
RolePsychiatric Nurse
Correspondence Address54 Elsenham Road
London
E12 6LA
Secretary NamePaul Anthony Johnson
NationalityBritish
StatusClosed
Appointed19 March 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 09 March 2004)
RolePsychiatric Nurse
Correspondence Address54 Elsenham Road
London
E12 6LA
Director NameMark Stephen Smith
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes All Saints Gardens
Heathfield
East Sussex
TN21 0SZ
Director NameProf Duncan, Wright Vere
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RolePhyician
Correspondence Address14 Broad Way
Buckhurst Hill
Essex
1g9 5ag
Secretary NameSonia Angelica Francis-Mills
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 221, Bow House Business Centre
153-159 Bow Road
London
E3 2SE
Director NameAnn Elizabeth Joan Symes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2001)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address63 Half Moon Lane
London
SE24 9JX
Secretary NameAnn Elizabeth Joan Symes
NationalityBritish
StatusResigned
Appointed13 April 1999(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2001)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address63 Half Moon Lane
London
SE24 9JX
Director NameKhobir Abdul
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2002)
RoleProject Worker
Correspondence Address39 Dunmore Point
Gascoigne Place
London
E2 7LX

Location

Registered AddressUnit 202 Bow House Business
Centre, 153-159 Bow Road
Bow
London
E3 2SE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
26 February 2003Full accounts made up to 31 March 2002 (16 pages)
27 November 2002Auditor's resignation (1 page)
10 June 2002Annual return made up to 28/03/02
  • 363(287) ‐ Registered office changed on 10/06/02
  • 363(288) ‐ Director resigned
(4 pages)
17 January 2002Full accounts made up to 31 March 2001 (13 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Annual return made up to 28/03/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 February 2001Company name changed tower hamlets association for al cohol services and problems limi ted\certificate issued on 21/02/01 (2 pages)
12 December 2000Full accounts made up to 31 March 2000 (13 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Annual return made up to 28/03/00 (4 pages)
10 April 2000New director appointed (2 pages)
7 December 1999Full accounts made up to 31 March 1999 (13 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
21 June 1999Annual return made up to 28/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 March 1999Full accounts made up to 31 March 1998 (14 pages)
18 April 1998Annual return made up to 28/03/98 (4 pages)
16 January 1998Director resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: room 221 bow house business centre 153-159 bow road london (1 page)
13 January 1998Full accounts made up to 31 March 1997 (13 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
4 April 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director resigned
(4 pages)
28 March 1996Incorporation (20 pages)