Company NameHarbour Trust Working With People Affected By Hiv And Aids
Company StatusDissolved
Company Number03292236
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 1996(27 years, 5 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous NameHarbour Trust

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameClifford Joseph Pereira
NationalityBritish
StatusClosed
Appointed21 May 2008(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 02 October 2012)
RoleCompany Director
Correspondence Address5 Springfield Road
Welling
Kent
DA16 1LQ
Director NameMichelle Stuart
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address67 Cranbrook House
Arthur Street
Erith
Kent
DA8 2EP
Director NameAlan Willis Pope
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleRetired
Correspondence AddressFlat 2 29 Prospect Vale
Woolwich
London
SE18 5HT
Director NameNigel Alan Newton-Sawyerr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleManager
Correspondence Address5 Bicknell Road
London
SE5 9AU
Director NameElizabeth Katana-Amith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleHiv Development Co-Ordinator
Correspondence Address45 Annandale Road
Greenwich
London
SE10 0DE
Director NameJanice Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address47b Felday Road
Lewisham
London
SE13 7HQ
Director NameSylvia Doreen Fortune
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleRetired
Correspondence Address119 Lovel Avenue
Welling
Kent
DA16 3JA
Director NameJulian Vincent Hows
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleAdvice Worker
Correspondence Address64 Shakespeare Road
London
SE24 0JZ
Secretary NameElizabeth Katana-Amith
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleHiv Development Co-Ordinator
Correspondence Address45 Annandale Road
Greenwich
London
SE10 0DE
Director NameGeorge Rodgers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address39 Christchurch Way
Greenwich
London
SE10 0AB
Secretary NameGeorge Rodgers
NationalityBritish
StatusResigned
Appointed03 November 1997(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address39 Christchurch Way
Greenwich
London
SE10 0AB
Secretary NameVivian Irene Almond
NationalityBritish
StatusResigned
Appointed03 January 2001(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 14 March 2001)
RoleCompany Director
Correspondence Address379 Rochester Way
Eltham
London
SE9 6PQ
Secretary NameElizabeth Diane Walker
NationalityBritish
StatusResigned
Appointed12 February 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2002)
RoleProject Worker
Correspondence Address17 Langmore Court
Hanover Way
Bexleyheath
Kent
DA6 8BZ
Director NameClifford Joseph Periera
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2007)
RoleCompany Director
Correspondence Address5 Springfield Road
Welling
Kent
DA16 1QN
Director NameRobert Geoffrey Marlow
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address154 Nightingale Heights
London
SE18 4HJ
Director NameDavid McKie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(4 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 October 2009)
RoleCompany Director
Correspondence Address52 Bramshot Avenue
Charlton
Greenwich
SE7 7JF
Director NameGillian Edith Rowlands
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address21 Riverside Road
Sidcup
Kent
DA14 4PT
Secretary NameValerie Hall
NationalityBritish
StatusResigned
Appointed09 July 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2005)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address35 Greener House
Clapham Road Estate
London
SW4 6ND
Director NameBarry Iles
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(6 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 July 2007)
RoleUnemployed
Correspondence Address29a Walmer Terrace
Plumstead
London
SE18 7EE
Secretary NameMichael Hoffmann Howard
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 December 2005)
RoleCompany Director
Correspondence AddressFlat 13
Ravine Grove
Plumstead
SE18 2ND
Secretary NameGregory Ronald Ussher
NationalityIrish
StatusResigned
Appointed30 March 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2007)
RoleManager
Correspondence Address7 Wotton Court
6 Jamestown Way
London
E14 2DB
Director NameDr Gregory Ronald Ussher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2007(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Addington Road
Margate
Kent
CT9 1NH
Secretary NameArmando Pereira
NationalityBritish
StatusResigned
Appointed11 July 2007(10 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 May 2008)
RoleCompany Director
Correspondence Address20 Upton Road
Bexleyheath
Kent
DA6 8LQ

Location

Registered Address55 Ingledew Road
Plumstead
London
SE18 1AP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGlyndon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
16 April 2012Termination of appointment of Gregory Ronald Ussher as a director on 1 April 2012 (2 pages)
16 April 2012Termination of appointment of Gregory Ussher as a director (2 pages)
16 April 2012Termination of appointment of Clifford Periera as a director (2 pages)
16 April 2012Termination of appointment of Clifford Joseph Periera as a director on 22 May 2007 (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
16 February 2011Annual return made up to 13 December 2010 (14 pages)
16 February 2011Annual return made up to 13 December 2010 (14 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
22 March 2010Director's details changed for Dr Gregory Ussher on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Dr Gregory Ussher on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 13 December 2009 no member list (2 pages)
22 March 2010Director's details changed for Dr Gregory Ussher on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 13 December 2009 no member list (2 pages)
22 March 2010Termination of appointment of David Mckie as a director (1 page)
22 March 2010Termination of appointment of David Mckie as a director (1 page)
20 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
30 March 2009Annual return made up to 13/12/08 (2 pages)
30 March 2009Annual return made up to 13/12/08 (2 pages)
18 July 2008Registered office changed on 18/07/2008 from unit 11 start woolwich 9-11 gunnery terrace royal arsenal woolwich london SE18 6SW (1 page)
18 July 2008Secretary appointed clifford joseph pereira (2 pages)
18 July 2008Secretary appointed clifford joseph pereira (2 pages)
18 July 2008Appointment terminated secretary armando pereira (1 page)
18 July 2008Registered office changed on 18/07/2008 from unit 11 start woolwich 9-11 gunnery terrace royal arsenal woolwich london SE18 6SW (1 page)
18 July 2008Appointment Terminated Secretary armando pereira (1 page)
5 June 2008Annual return made up to 13/12/07
  • 363(288) ‐ Director resigned
(4 pages)
5 June 2008Annual return made up to 13/12/07
  • 363(288) ‐ Director resigned
(4 pages)
23 May 2008Director appointed dr gregory ussher (2 pages)
23 May 2008Director appointed dr gregory ussher (2 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
5 February 2007Annual return made up to 13/12/06 (5 pages)
5 February 2007Annual return made up to 13/12/06
  • 363(288) ‐ Director resigned
(5 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
6 April 2006Annual return made up to 15/12/05 (5 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Annual return made up to 15/12/05 (5 pages)
6 April 2006New secretary appointed (2 pages)
31 January 2006Amended accounts made up to 31 March 2005 (12 pages)
31 January 2006Amended accounts made up to 31 March 2005 (12 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
1 December 2004Annual return made up to 13/12/04 (5 pages)
1 December 2004Annual return made up to 13/12/04 (5 pages)
3 November 2004Registered office changed on 03/11/04 from: 25 hare street woolwich london SE18 6NE (1 page)
3 November 2004Registered office changed on 03/11/04 from: 25 hare street woolwich london SE18 6NE (1 page)
22 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 May 2004Annual return made up to 13/12/03
  • 363(288) ‐ Director resigned
(5 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
9 December 2002Annual return made up to 13/12/02 (6 pages)
9 December 2002Annual return made up to 13/12/02 (6 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Secretary resigned (1 page)
15 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
15 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
21 January 2002Annual return made up to 13/12/01 (3 pages)
21 January 2002Annual return made up to 13/12/01 (3 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Full accounts made up to 31 March 2000 (11 pages)
6 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Annual return made up to 13/12/99 (4 pages)
22 January 2001Annual return made up to 13/12/00 (4 pages)
22 January 2001Annual return made up to 13/12/00
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 October 1999Full accounts made up to 31 March 1999 (11 pages)
13 October 1999Full accounts made up to 31 March 1999 (11 pages)
24 February 1999Full accounts made up to 31 March 1998 (13 pages)
24 February 1999Full accounts made up to 31 March 1998 (13 pages)
22 February 1999Annual return made up to 13/12/98
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/02/99
(6 pages)
22 February 1999Annual return made up to 13/12/98 (6 pages)
17 February 1999Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
17 February 1999Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Annual return made up to 13/12/97 (6 pages)
4 March 1998Annual return made up to 13/12/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998Secretary resigned;director resigned (1 page)
18 April 1997Company name changed harbour trust\certificate issued on 21/04/97 (3 pages)
18 April 1997Company name changed harbour trust\certificate issued on 21/04/97 (3 pages)
13 December 1996Incorporation (31 pages)