London
NW3 5SD
Director Name | Miss Rokhsana Fiaz Obe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Hampton Road London E7 0NT |
Director Name | Pranlal Sheth |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Barrister (Ret.) |
Correspondence Address | 70 Howberry Road Edgware Middlesex HA8 6SY |
Director Name | Lord Michael John Hastings |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Bbc Exec. |
Country of Residence | England |
Correspondence Address | 8 Kings Close Chipperfield Kings Langley Hertfordshire WD4 9ES |
Director Name | Mr Moussa Jogee |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hopeward Court The Stables Dalgety Bay Fife KY11 9TF Scotland |
Director Name | Baroness Zahida Parveen Manzoor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Marketing Dir. |
Country of Residence | England |
Correspondence Address | The Nunnery Harewood Road Arthington Otley West Yorkshire LS21 1PR |
Secretary Name | Sukhdev Mulkhraj Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Heath Mount Halifax West Yorkshire HX1 2YR |
Director Name | Melba Wilson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British/American (Du |
Status | Resigned |
Appointed | 19 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 18 February 2000) |
Role | Policy Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tunley Road London SW17 7QH |
Director Name | Susan Lynda Parsons |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2001) |
Role | Chief Executive |
Correspondence Address | Flat A 228 Ladbroke Grove London W10 5LT |
Secretary Name | Susan Lynda Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2001) |
Role | Chief Executive |
Correspondence Address | Flat A 228 Ladbroke Grove London W10 5LT |
Secretary Name | Dr Richard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 04 June 2001) |
Role | Race Relations Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 31c Maresfield Gardens London NW3 5SD |
Secretary Name | Kaushika Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(4 years after company formation) |
Appointment Duration | 8 years (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Earlsmead Road London N15 4DA |
Director Name | David Arthur Haslam |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 41 Burbage Road London SE24 9HB |
Director Name | Miss Nivene Powell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2009) |
Role | Equalities & Diversity Manager |
Country of Residence | England |
Correspondence Address | 17 Clovelly Road London W4 5DU |
Director Name | Mrs Selina Parabin Ullah |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2009) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 144 Highfield Lane Keighley West Yorkshire BD21 2HU |
Director Name | Kaushika Amin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2002(5 years after company formation) |
Appointment Duration | 7 years (resigned 30 June 2009) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 20 Earlsmead Road London N15 4DA |
Director Name | Mr Jeremy Ian Crook |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2010) |
Role | Professional |
Country of Residence | England United Kingdom |
Correspondence Address | 12 Suffolk Road North Harrow Middlesex London HA2 7QQ |
Director Name | Miss Lakhbir Kaur Bhandal |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2009(12 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Mornington Crescent Cranford Middlesex TW5 9SU |
Registered Address | Suite 4 International House St. Katharines Way London E1W 1YL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,211 |
Net Worth | £2,596 |
Cash | £2,596 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption full accounts made up to 31 May 2010 (2 pages) |
31 January 2012 | Total exemption full accounts made up to 31 May 2010 (2 pages) |
5 October 2011 | Termination of appointment of Selina Ullah as a director (1 page) |
5 October 2011 | Termination of appointment of Selina Parabin Ullah as a director on 31 May 2009 (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Registered office address changed from C/O Rokhsana Fiaz the Change Institute Adam House 7-9 Adam Street London WC2N 6AA on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 28 May 2011 no member list (4 pages) |
7 July 2011 | Registered office address changed from C/O Rokhsana Fiaz the Change Institute Adam House 7-9 Adam Street London WC2N 6AA on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from C/O Rokhsana Fiaz the Change Institute Adam House 7-9 Adam Street London WC2N 6AA on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 28 May 2011 no member list (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2010 | Annual return made up to 28 May 2010 no member list (4 pages) |
18 August 2010 | Director's details changed for Dr Richard Stone on 28 May 2010 (3 pages) |
18 August 2010 | Director's details changed for Dr Richard Stone on 28 May 2010 (3 pages) |
18 August 2010 | Annual return made up to 28 May 2010 no member list (4 pages) |
17 August 2010 | Director's details changed for Selina Ullah on 28 May 2010 (2 pages) |
17 August 2010 | Registered office address changed from C/O the Change Institute 1st Floor 15 Clerkenwell Green London EC1R 0DP on 17 August 2010 (1 page) |
17 August 2010 | Termination of appointment of Jeremy Crook as a director (1 page) |
17 August 2010 | Termination of appointment of Lakhbir Bhandal as a director (1 page) |
17 August 2010 | Director's details changed for Miss Rokhsana Fiaz Obe on 28 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Selina Ullah on 28 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Miss Rokhsana Fiaz Obe on 28 May 2010 (2 pages) |
17 August 2010 | Termination of appointment of Jeremy Crook as a director (1 page) |
17 August 2010 | Registered office address changed from C/O the Change Institute 1St Floor 15 Clerkenwell Green London EC1R 0DP on 17 August 2010 (1 page) |
17 August 2010 | Termination of appointment of Lakhbir Bhandal as a director (1 page) |
16 August 2010 | Termination of appointment of Jeremy Crook as a director (1 page) |
16 August 2010 | Termination of appointment of Jeremy Crook as a director (1 page) |
7 January 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
7 January 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
23 July 2009 | Director appointed miss rokhsana fiaz obe (1 page) |
23 July 2009 | Director appointed mr jeremy ian crook (1 page) |
23 July 2009 | Director appointed mr jeremy ian crook (1 page) |
23 July 2009 | Director appointed miss rokhsana fiaz obe (1 page) |
22 July 2009 | Director appointed miss lakhbir bhandal (1 page) |
22 July 2009 | Appointment terminated director kaushika amin (1 page) |
22 July 2009 | Appointment Terminated Director kaushika amin (1 page) |
22 July 2009 | Director appointed miss lakhbir bhandal (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 4TH floor barkat house 116-118 finchley road london NW3 5HT (1 page) |
6 July 2009 | Annual return made up to 28/05/09 (3 pages) |
6 July 2009 | Annual return made up to 28/05/09 (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 4TH floor barkat house 116-118 finchley road london NW3 5HT (1 page) |
3 July 2009 | Appointment Terminated Director nivene powell (1 page) |
3 July 2009 | Appointment Terminated Secretary kaushika amin (1 page) |
3 July 2009 | Appointment terminated director nivene powell (1 page) |
3 July 2009 | Appointment terminated secretary kaushika amin (1 page) |
29 December 2008 | Partial exemption accounts made up to 31 May 2008 (13 pages) |
29 December 2008 | Partial exemption accounts made up to 31 May 2008 (13 pages) |
24 June 2008 | Annual return made up to 28/05/08 (3 pages) |
24 June 2008 | Annual return made up to 28/05/08 (3 pages) |
29 January 2008 | Partial exemption accounts made up to 31 May 2007 (12 pages) |
29 January 2008 | Partial exemption accounts made up to 31 May 2007 (12 pages) |
2 July 2007 | Annual return made up to 28/05/07
|
2 July 2007 | Annual return made up to 28/05/07 (5 pages) |
16 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
16 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
29 June 2006 | Annual return made up to 28/05/06 (5 pages) |
29 June 2006 | Annual return made up to 28/05/06
|
28 June 2006 | Partial exemption accounts made up to 31 May 2005 (12 pages) |
28 June 2006 | Partial exemption accounts made up to 31 May 2005 (12 pages) |
17 June 2005 | Annual return made up to 28/05/05 (5 pages) |
17 June 2005 | Annual return made up to 28/05/05 (5 pages) |
12 April 2005 | Partial exemption accounts made up to 31 May 2004 (10 pages) |
12 April 2005 | Partial exemption accounts made up to 31 May 2004 (10 pages) |
29 June 2004 | Annual return made up to 28/05/04 (6 pages) |
29 June 2004 | Annual return made up to 28/05/04
|
14 April 2004 | Partial exemption accounts made up to 31 May 2003 (14 pages) |
14 April 2004 | Partial exemption accounts made up to 31 May 2003 (14 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Annual return made up to 28/05/03 (5 pages) |
1 July 2003 | Annual return made up to 28/05/03 (5 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 356 holloway road london N7 6PA (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 356 holloway road london N7 6PA (1 page) |
1 July 2003 | New director appointed (2 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
10 June 2002 | Annual return made up to 28/05/02 (5 pages) |
10 June 2002 | Annual return made up to 28/05/02 (5 pages) |
26 March 2002 | Full accounts made up to 31 May 2001 (10 pages) |
26 March 2002 | Full accounts made up to 31 May 2001 (10 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: elliott house 10/12 allington street london SW1E 5EH (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: elliott house 10/12 allington street london SW1E 5EH (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
30 July 2001 | Annual return made up to 28/05/01
|
30 July 2001 | Annual return made up to 28/05/01 (3 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | Secretary resigned;director resigned (1 page) |
16 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
16 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
13 June 2000 | Annual return made up to 28/05/00 (5 pages) |
13 June 2000 | Annual return made up to 28/05/00
|
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
5 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
21 January 2000 | Accounts made up to 31 May 1998 (2 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
17 September 1999 | Annual return made up to 28/05/99
|
17 September 1999 | Annual return made up to 28/05/99 (7 pages) |
19 August 1998 | Annual return made up to 28/05/98 (7 pages) |
19 August 1998 | Annual return made up to 28/05/98
|
13 March 1998 | Registered office changed on 13/03/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
28 May 1997 | Incorporation (43 pages) |