Company NameKulubi Centre
Company StatusDissolved
Company Number03373818
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 May 1997(26 years, 11 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)
Previous NameCamden Black Sisters Group

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Waldron Ainsley Rowe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 13 February 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Ravensbury Grove
Mitcham
Surrey
CR4 4DL
Secretary NameBarbara Gene Watson
NationalityBritish
StatusClosed
Appointed07 August 2003(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 13 February 2007)
RoleLecturer
Correspondence AddressFlat 4 Kingfisher House
Barrow Hill Estate
London
NW8 7AP
Director NameMrs Pearla Iona Boyce
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address25 Fairland Road
Stratford
London
E14 4AF
Director NameAnn Marie Diorsett
Date of BirthJune 1952 (Born 71 years ago)
NationalityGuyanaese
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleScoial Worker
Correspondence Address73 Hazelville Road
Hornsey
London
Director NameKathie Foster
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleTraining & Development Adviser
Correspondence Address60 Howitt Road
Belsize Park
London
NW3 4LJ
Secretary NameKathie Foster
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleTraining & Development Adviser
Correspondence Address60 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameConstance Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1998(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 2002)
RoleAdministrative Officer
Correspondence Address132 Hathaway Crescent
Manor Park
London
E12 6LT
Director NameMariama Grant
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1998(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 25 November 2002)
RoleManagement Consultant
Correspondence Address56 Perronet House
Princess Street
London
SE1 6JS
Director NameClaire Shepherd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1998(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2000)
RoleResearcher
Correspondence Address12 Oakfield Road
London
N4 4NL
Director NameAkosua Bambara
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2002)
RoleArtist
Correspondence Address72 Hillrise Mansions
Warltersville Road
London
N19 3PX
Director NameCarol Brathwaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2000(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 09 December 2000)
RoleCounsellor
Correspondence Address55 Hillrise Mansions
Warltersville Road
London
N19 3PX
Director NameYana Richards
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 21 February 2003)
RoleEvent Co-Ordinator
Correspondence Address112 Coburg Crescent
Palace Road
London
SW2 3HU
Secretary NameYana Richards
NationalityBritish
StatusResigned
Appointed20 August 2002(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 21 February 2003)
RoleEvent Co-Ordinator
Correspondence Address112 Coburg Crescent
Palace Road
London
SW2 3HU
Director NameSasha Miller
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(5 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 February 2003)
RoleGraphic Designer
Correspondence Address112 Coburg Crescent
Palace Road
London
SW2 3HU

Location

Registered Address2c Falkland Road Kentish Town
London
NW5 2TP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£740
Cash£8,542
Current Liabilities£13,403

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
15 November 2005Annual return made up to 20/05/05 (3 pages)
13 August 2004Annual return made up to 20/05/04 (3 pages)
9 August 2004Full accounts made up to 31 March 2004 (15 pages)
12 November 2003Annual return made up to 20/05/03 (3 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
16 August 2003Full accounts made up to 31 March 2003 (10 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned;director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
10 October 2002Full accounts made up to 31 March 2002 (13 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned;director resigned (1 page)
15 May 2002Annual return made up to 20/05/01 (4 pages)
15 March 2002Full accounts made up to 31 March 2001 (8 pages)
23 April 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
21 June 2000Annual return made up to 20/05/00 (4 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
26 July 1999Annual return made up to 20/05/99 (4 pages)
14 December 1998Full accounts made up to 31 March 1998 (10 pages)
19 November 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Annual return made up to 20/05/98
  • 363(287) ‐ Registered office changed on 19/06/98
(4 pages)
19 June 1998Director resigned (1 page)
20 May 1997Incorporation (24 pages)