Company NameDevelopment And Training Agencies Limited
DirectorKenneth Ife
Company StatusLiquidation
Company Number03342893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1997(27 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Kenneth Ife
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(8 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Lancaster Avenue
Hadley Wood
London
En4
Secretary NameDr Kenneth Ife
NationalityBritish
StatusCurrent
Appointed23 March 2006(8 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Lancaster Avenue
Hadley Wood
London
En4
Director NameDr Kenneth Ife
Date of BirthDecember 1954 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address203 Winchmore Hill Road
London
N21 1QN
Secretary NameObild Osuji
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address101 Mayes Road
London
N22 6UP
Director NameAngela Ifechikelu
Date of BirthOctober 1959 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed17 October 1997(6 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 23 March 2006)
RoleBusiness Consultant
Correspondence Address26 Upper Street
Islington
London
N1 0PQ
Secretary NameDr Kenneth Ife
NationalityBritish
StatusResigned
Appointed23 March 1998(11 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 06 May 2005)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Lancaster Avenue
Hadley Wood
London
En4
Director NameMr Emmanuel Ikechukwu Ahanonu
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2006(8 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Greenwood Avenue
Enfield
Middlesex
EN3 5DN
Director NameMarian Cudjoe Boatin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2009)
RoleTraining Manger
Correspondence Address152 The Roundway
London
N17 7DG

Location

Registered Address152 Forest Road
Walthamstow
London
E17 6JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Turnover£287,481
Net Worth£115,790
Cash£17,231
Current Liabilities£114,136

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due15 April 2017 (overdue)

Filing History

5 April 2011Order of court to wind up (2 pages)
27 April 2010Director's details changed for Dr Kenneth Ife on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Dr Kenneth Ife on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 1 April 2010 no member list (2 pages)
27 April 2010Annual return made up to 1 April 2010 no member list (2 pages)
20 January 2010Full accounts made up to 31 March 2009 (14 pages)
29 July 2009Appointment terminated director marian cudjoe boatin (1 page)
28 May 2009Registered office changed on 28/05/2009 from unit A2 N17 studios 784-788 high road tottenham london N17 0DA (1 page)
29 April 2009Annual return made up to 01/04/09 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
30 April 2008Annual return made up to 01/04/08 (2 pages)
13 February 2008Full accounts made up to 31 March 2007 (12 pages)
29 July 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
15 June 2007Annual return made up to 01/04/07 (4 pages)
6 January 2007New director appointed (2 pages)
24 November 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
26 September 2006Director resigned (1 page)
11 May 2006Annual return made up to 01/04/06 (4 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
1 December 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
5 May 2005Annual return made up to 01/04/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/05
(3 pages)
25 April 2005Registered office changed on 25/04/05 from: 26 upper street islington london N1 0PQ (1 page)
16 July 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
16 July 2004Total exemption full accounts made up to 30 April 2002 (13 pages)
2 September 2003Secretary's particulars changed (1 page)
5 June 2003Annual return made up to 01/04/03 (3 pages)
1 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 February 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 January 2003Total exemption full accounts made up to 30 April 2000 (11 pages)
11 June 2002Annual return made up to 01/04/02 (3 pages)
4 May 2001Annual return made up to 01/04/01 (3 pages)
9 May 2000Annual return made up to 01/04/00 (3 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Annual return made up to 01/04/99 (4 pages)
10 August 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
10 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1998Annual return made up to 01/04/98 (4 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
1 April 1997Incorporation (21 pages)