Company NameAdvocacy Voice
Company StatusDissolved
Company Number03244413
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 August 1996(27 years, 8 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous NameEaling & Harrow Citizen Advocacy

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameGulnaher Khan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(3 years, 4 months after company formation)
Appointment Duration15 years (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hiliary Gardens
Stanmore
Middlesex
HA7 2NH
Director NameLynn Elizabeth Kimm
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(3 years, 4 months after company formation)
Appointment Duration15 years (closed 27 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
Director NameRosemary Luck
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(5 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 27 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address90 Villiers Road
Watford
Hertfordshire
WD19 4AJ
Secretary NameRosemary Luck
NationalityBritish
StatusClosed
Appointed01 March 2003(6 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Villiers Road
Watford
Hertfordshire
WD19 4AJ
Director NameJacqueline Agasee
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 27 January 2015)
RoleMental Health Administrator
Country of ResidenceUnited Kingdom
Correspondence Address70 Sylvia Avenue
Hatch End
Pinner
Harrow
HA5 4QQ
Director NameMr Brian Rayner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2010(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
Director NameMrs Elizabeth Sadler
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(15 years, 4 months after company formation)
Appointment Duration3 years (closed 27 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
Director NameAbdul Rupani
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleRetired Lecturer
Correspondence Address127 Vista Way
Harrow
Middlesex
HA3 0SJ
Director NameFrederick William Goodyear
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleConsultant
Correspondence Address108 Wellfield Road
London
SW16 2BU
Secretary NameMr Gerard Thomas Mahaffey
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Nibthwaite Road
Harrow
Middlesex
HA1 1TA
Director NameMr Julian Donald Hillman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2002)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address19 Flanchford Road
London
W12 9ND
Director NameJill Marie Pedlar
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 16 February 2002)
RoleVolunteer Bureau Manager
Correspondence Address1 The Gardens
Harrow
Middlesex
HA1 4HE
Director NameMr Gerard Thomas Mahaffey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 10 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Nibthwaite Road
Harrow
Middlesex
HA1 1TA
Director NameKaren Rosemary Goldsmith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2000)
RoleStaff Training/Development Man
Correspondence AddressRusper Sussex Close
Chalfont St Giles
Buckinghamshire
HP8 4PP
Director NameJohn Beecher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month after company formation)
Appointment Duration7 years (resigned 15 October 2003)
RoleCharity Manager
Correspondence Address12 St Marys Place
Ealing
London
W5 5HA
Director NameMr Ashit Kumar Patel
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address260 Camrose Avenue
Edgware
Middlesex
HA8 6AG
Director NameFarhat Saeeda Hussain
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 March 1998)
RoleAdmin Officer Employment Serv
Correspondence Address3 Miller Close
Pinner
Harrow
Middlesex
HA5 3SZ
Director NameMarian Eleanor Wodehouse
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2001)
RoleCare/Support Worker
Correspondence Address127 Mornington Road
Greenford
Middlesex
UB6 9HS
Director NameMr Paul Williams
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2001)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Drayton Green
West Ealing
London
W13 0JF
Director NameJacqueline Bromberg
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 20 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Hill Road
Pinner
Middlesex
HA5 1LD
Secretary NameSonya Wall
NationalityBritish
StatusResigned
Appointed27 July 1999(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address371b Perwell Court
Alexandra Avenue
Harrow
Middlesex
HA2 9ED
Director NameMrs Marie Theresa Harrison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 2003)
RoleFinance & Services Director
Country of ResidenceEngland
Correspondence Address1 Malpas Drive
Pinner Harrow
Middlesex
HA5 1DF
Director NameJacqueline Agasee
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 November 2005)
RoleMental Health Administrator
Correspondence Address782 Kenton Lane
Harrow
Middlesex
HA3 6AF
Director NameNathalie Jack
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address14 Chesterton Close
Greenford
Middlesex
UB6 9TE
Director NameStephanie Antoine
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2003)
RoleTecher/Training
Correspondence Address5 Thames Avenue
Greenford
Middlesex
UB6 8JL
Director NameTreasurer Hugh Anthony O'Donnell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2002)
RoleAccountant
Correspondence Address119a Harrow View
Harrow
Middlesex
HA1 4SY
Director NameMichael Bloodworth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 October 2009)
RoleService User Empowerment Worke
Correspondence AddressFlat 4 3 Newburgh Road
Acton
London
W3 6DQ
Director NameKaren Johnson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 2005)
RoleSocial Worker
Correspondence Address48 Rowlands Avenue
Pinner
Middlesex
HA5 4BH
Director NameEutrice Lra Grogan
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2005)
RoleCompany Director
Correspondence Address63 Cowen Avenue
South Harrow
Middlesex
HA2 0LU
Director NameStanley Byre
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2007)
RoleCompany Director
Correspondence Address57 Warrington Road
Harrow
Middlesex
HA1 1SZ
Director NameEmma Church
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2013)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6c Belsham Court
Belsham Street
London
E9 6NG
Director NameClaudine Scoon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2009)
RoleAdministrator
Correspondence Address37 Wood End Gardens
Northolt
Middlesex
UB5 4QJ

Location

Registered Address32 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Financials

Year2014
Turnover£12,000
Net Worth£3,060
Cash£4,902
Current Liabilities£1,842

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014Application to strike the company off the register (3 pages)
20 November 2013Termination of appointment of Emma Church as a director on 1 July 2013 (1 page)
20 November 2013Annual return made up to 30 August 2013 no member list (7 pages)
20 November 2013Registered office address changed from Lido Centre 63 Maddock Lane Ealing London W13 9LA United Kingdom on 20 November 2013 (1 page)
20 November 2013Termination of appointment of Emma Church as a director on 1 July 2013 (1 page)
12 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 September 2012Annual return made up to 30 August 2012 no member list (8 pages)
18 September 2012Appointment of Mrs Elizabeth Sadler as a director on 16 January 2012 (2 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
6 September 2011Annual return made up to 30 August 2011 no member list (7 pages)
6 September 2011Appointment of Mr Brian Rayner as a director on 16 October 2010 (2 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
22 February 2011Registered office address changed from Printing House, 66 Lower Road Harrow Middlesex HA2 0DH on 22 February 2011 (1 page)
7 September 2010Annual return made up to 30 August 2010 no member list (7 pages)
7 September 2010Termination of appointment of Michael Bloodworth as a director (1 page)
7 September 2010Director's details changed for Emma Church on 30 August 2010 (2 pages)
7 September 2010Termination of appointment of Claudine Scoon as a director (1 page)
7 September 2010Secretary's details changed for Rosemary Luck on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Lynn Elizabeth Kimm on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Rosemary Luck on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Jacqueline Agasee on 30 August 2010 (2 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
3 November 2009Annual return made up to 30 August 2009 no member list (4 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
8 October 2008Director appointed jacqueline agasee (2 pages)
1 October 2008Annual return made up to 30/08/08 (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 October 2007Annual return made up to 30/08/07
  • 363(288) ‐ Director resigned
(6 pages)
4 October 2007New director appointed (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
8 November 2006Annual return made up to 30/08/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
14 September 2005Annual return made up to 30/08/05 (6 pages)
22 July 2005Full accounts made up to 31 March 2005 (13 pages)
19 October 2004Full accounts made up to 31 March 2004 (13 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Annual return made up to 30/08/04
  • 363(288) ‐ Director resigned
(6 pages)
13 December 2003Full accounts made up to 31 March 2003 (12 pages)
10 December 2003Annual return made up to 30/08/03
  • 363(288) ‐ Director resigned
(9 pages)
7 November 2003New director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
19 November 2002New director appointed (2 pages)
21 October 2002Full accounts made up to 31 March 2002 (11 pages)
11 October 2002Director resigned (1 page)
30 September 2002Annual return made up to 30/08/02
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2002Company name changed ealing & harrow citizen advocacy\certificate issued on 27/06/02 (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
3 October 2001Full accounts made up to 31 March 2001 (11 pages)
5 September 2001Annual return made up to 30/08/01 (6 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
4 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 September 2000Annual return made up to 30/08/00
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 200 northolt road harrow middlesex HA2 0EN (1 page)
17 May 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
29 October 1999Full accounts made up to 31 March 1999 (10 pages)
31 August 1999Annual return made up to 30/08/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 August 1999New secretary appointed (2 pages)
20 May 1999Director resigned (1 page)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
9 October 1998Annual return made up to 30/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 November 1997New director appointed (2 pages)
22 June 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
3 May 1997Director resigned (1 page)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
30 August 1996Incorporation (25 pages)