East Ham
London
E6 1AS
Secretary Name | John Brian Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Olive Cottage, Station Road St Margaret's At Cliffe Dover Kent CT15 6AY |
Director Name | Stella Newman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2011(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 1 Whitfield Road East Ham London E6 1AS |
Director Name | Alison Elizabeth Williams |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2011(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 June 2016) |
Role | Anti Social Behaviour Caseworker |
Country of Residence | England |
Correspondence Address | 1 Whitfield Road East Ham London E6 1AS |
Director Name | Ms Zeenat Begum Khan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2011(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitfield Road East Ham London E6 1AS |
Director Name | Philomena Bridget Elizabeth Hale |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Carer |
Correspondence Address | 39 Jutland Road Plaistow London E13 8JH |
Director Name | Anne Susan Maryson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Carer |
Correspondence Address | 13 Oxleas Winsor Park Beckton London E6 4WA |
Director Name | Mary Ramsay |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 29 Empress Avenue Wanstead Park London E12 5ET |
Director Name | Eunice Andrew |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 18 Denbigh Road East Ham London E6 3LD |
Director Name | Ms Linda Ann Jordan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitfield Road East Ham London E6 1AS |
Registered Address | 37 Rushey Green Catford London SE6 4AS |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,105 |
Cash | £2,105 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Application to strike the company off the register (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 June 2015 | Annual return made up to 30 May 2015 no member list (6 pages) |
19 June 2015 | Annual return made up to 30 May 2015 no member list (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 30 May 2014 no member list (6 pages) |
12 June 2014 | Annual return made up to 30 May 2014 no member list (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Annual return made up to 30 May 2013 no member list (6 pages) |
12 July 2013 | Annual return made up to 30 May 2013 no member list (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 30 May 2012 no member list (6 pages) |
11 July 2012 | Annual return made up to 30 May 2012 no member list (6 pages) |
10 May 2012 | Appointment of Ms Zeenat Begum Khan as a director (3 pages) |
10 May 2012 | Appointment of Alison Elizabeth Williams as a director (3 pages) |
10 May 2012 | Appointment of Ms Zeenat Begum Khan as a director (3 pages) |
10 May 2012 | Appointment of Stella Newman as a director (3 pages) |
10 May 2012 | Appointment of Stella Newman as a director (3 pages) |
10 May 2012 | Appointment of Alison Elizabeth Williams as a director (3 pages) |
3 May 2012 | Termination of appointment of Mary Ramsay as a director (1 page) |
3 May 2012 | Termination of appointment of Eunice Andrew as a director (1 page) |
3 May 2012 | Termination of appointment of Eunice Andrew as a director (1 page) |
3 May 2012 | Termination of appointment of Linda Jordan as a director (1 page) |
3 May 2012 | Termination of appointment of Mary Ramsay as a director (1 page) |
3 May 2012 | Termination of appointment of Linda Jordan as a director (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 June 2011 | Annual return made up to 30 May 2011 no member list (6 pages) |
10 June 2011 | Annual return made up to 30 May 2011 no member list (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Annual return made up to 30 May 2010 no member list (4 pages) |
17 June 2010 | Director's details changed for Eunice Andrew on 30 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Christopher Frederick Goodey on 30 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mary Ramsay on 30 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mary Ramsay on 30 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Christopher Frederick Goodey on 30 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Eunice Andrew on 30 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 30 May 2010 no member list (4 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Annual return made up to 30/05/09 (3 pages) |
10 June 2009 | Annual return made up to 30/05/09 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 August 2008 | Annual return made up to 30/05/08 (3 pages) |
22 August 2008 | Annual return made up to 30/05/08 (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Annual return made up to 30/05/07 (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Annual return made up to 30/05/07 (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 July 2006 | Annual return made up to 30/05/06 (2 pages) |
26 July 2006 | Annual return made up to 30/05/06 (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 July 2005 | Annual return made up to 30/05/05 (2 pages) |
8 July 2005 | Annual return made up to 30/05/05 (2 pages) |
21 June 2005 | Secretary's particulars changed (1 page) |
21 June 2005 | Secretary's particulars changed (1 page) |
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 June 2004 | Annual return made up to 30/05/04 (5 pages) |
28 June 2004 | Annual return made up to 30/05/04 (5 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 June 2003 | Annual return made up to 30/05/03 (5 pages) |
27 June 2003 | Annual return made up to 30/05/03 (5 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page) |
8 July 2002 | Annual return made up to 30/05/02 (5 pages) |
8 July 2002 | Annual return made up to 30/05/02 (5 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 August 2001 | Annual return made up to 30/05/01 (4 pages) |
9 August 2001 | Annual return made up to 30/05/01 (4 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 June 2000 | Annual return made up to 30/05/00 (4 pages) |
27 June 2000 | Annual return made up to 30/05/00 (4 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 July 1999 | Annual return made up to 30/05/99 (4 pages) |
7 July 1999 | Annual return made up to 30/05/99 (4 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Memorandum and Articles of Association (5 pages) |
14 July 1998 | Memorandum and Articles of Association (5 pages) |
21 June 1998 | Annual return made up to 30/05/98
|
21 June 1998 | Annual return made up to 30/05/98
|
18 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
18 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
30 May 1997 | Incorporation (27 pages) |
30 May 1997 | Incorporation (27 pages) |