Company NameThe Mile End Park Partnership Limited
Company StatusDissolved
Company Number03201866
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameNumberview Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Denise Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(11 months, 1 week after company formation)
Appointment Duration11 years (closed 07 May 2008)
RoleBookseller
Country of ResidenceEngland
Correspondence Address196 Cable Street
London
E1 0BL
Director NameDr Nick Fox
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(5 years after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2008)
RoleDoctor
Correspondence Address292 Globe Road
London
E2 0NS
Secretary NameWilliam James Kane
NationalityBritish
StatusClosed
Appointed10 June 2003(7 years after company formation)
Appointment Duration4 years, 11 months (closed 07 May 2008)
RoleChief Executive
Correspondence Address11 St Peters Street
Islington
London
N1 8JD
Director NameJohn Francis Clifford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 1999)
RoleSolicitor
Correspondence AddressThe Corner House
97 High Road
Loughton
Essex
IG10 4JD
Director NameAntony Bryden Besant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1997)
RoleSolicitor
Correspondence AddressWoodgers Croft Windfall Wood Common
Haslemere
Surrey
GU27 3BX
Secretary NameJohn Francis Clifford
NationalityBritish
StatusResigned
Appointed04 July 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 1999)
RoleSolicitor
Correspondence AddressThe Corner House
97 High Road
Loughton
Essex
IG10 4JD
Director NameTimothy John Budgen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2000)
RoleChartered Survyor
Correspondence Address2 Suffolk Road
Barnes
London
SW13 9PH
Director NameLesley Anne Williams
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 13 September 2005)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address138 Hemingford Road
Islington
London
N1 1DE
Director NameKenneth George Worpole
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 1999)
RoleWriter
Correspondence Address43 Lordship Park
London
N16 5UN
Director NameProf Michael Keith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1999)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address20 Batty Street
London
E1 1RH
Director NameSoyful Alom
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2000)
RoleCommunity Worker/Cllr
Correspondence Address31 Avis Square
London
E1 0QD
Secretary NameKenneth Richard Coello
NationalityBritish
StatusResigned
Appointed24 June 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Highlands Avenue
Leatherhead
Surrey
KT22 8NN
Director NameMr Peter Martin Crookston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2001)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Beversbrook Road
London
N19 4QQ
Director NameAtaur Rahman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address17 Denning Point
Commercial Street
London
E1 6DH
Secretary NameMr Gregory James Lomax
NationalityBritish
StatusResigned
Appointed29 May 2001(5 years after company formation)
Appointment Duration8 months (resigned 24 January 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWatercroft 1a Marshal's Drive
St Albans
Hertfordshire
AL1 4RB
Director NameMr Helalur Rahman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2005)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address98 Bromley High Street
Bow
London
E3 3EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
29 August 2007Director resigned (1 page)
21 June 2006Annual return made up to 21/05/06 (4 pages)
2 February 2006Total exemption full accounts made up to 31 May 2004 (3 pages)
2 February 2006Total exemption full accounts made up to 31 May 2005 (3 pages)
30 January 2006Registered office changed on 30/01/06 from: 2 clove crescent east india dock london E14 2BE (1 page)
30 January 2006Director resigned (1 page)
7 September 2005Annual return made up to 21/05/05 (5 pages)
27 May 2004Annual return made up to 21/05/04
  • 363(287) ‐ Registered office changed on 27/05/04
(5 pages)
27 May 2004Director resigned (1 page)
14 May 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
30 April 2004Registered office changed on 30/04/04 from: east london business alliance superintendents house abbey lane london E15 2RW (1 page)
9 March 2004New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Annual return made up to 21/05/03
  • 363(287) ‐ Registered office changed on 23/07/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
20 June 2002Annual return made up to 21/05/02 (5 pages)
22 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
30 July 2001Annual return made up to 21/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
30 July 2001New director appointed (2 pages)
19 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 July 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
3 July 2000New director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: superintendent's house abbey mills pumping station, abbey l, london E15 2RW (1 page)
22 June 2000Annual return made up to 21/05/00
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(288) ‐ Director resigned
(4 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
3 March 2000Accounts for a dormant company made up to 31 May 1998 (4 pages)
3 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
1 September 1999Secretary resigned;director resigned (1 page)
1 September 1999New secretary appointed (2 pages)
21 June 1999Annual return made up to 21/05/99 (6 pages)
17 June 1998Annual return made up to 21/05/98 (6 pages)
14 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
6 November 1997Director resigned (1 page)
8 October 1997Annual return made up to 21/05/97 (4 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
13 November 1996Company name changed numberview LIMITED\certificate issued on 14/11/96 (2 pages)
2 October 1996Director resigned (2 pages)
2 October 1996New director appointed (1 page)
2 October 1996Secretary resigned;director resigned (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 1996New secretary appointed;new director appointed (1 page)
21 May 1996Incorporation (11 pages)