Company NameInclusion Network Newham
Company StatusDissolved
Company Number03379225
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 May 1997(26 years, 10 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameChristopher Frederick Goodey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitfield Road
East Ham
London
E6 1AS
Secretary NameJohn Brian Parker
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NameStella Newman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address1 Whitfield Road
East Ham
London
E6 1AS
Director NameAlison Elizabeth Williams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 28 June 2016)
RoleAnti Social Behaviour Caseworker
Country of ResidenceEngland
Correspondence Address1 Whitfield Road
East Ham
London
E6 1AS
Director NameMs Zeenat Begum Khan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitfield Road
East Ham
London
E6 1AS
Director NamePhilomena Bridget Elizabeth Hale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCarer
Correspondence Address39 Jutland Road
Plaistow
London
E13 8JH
Director NameAnne Susan Maryson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCarer
Correspondence Address13 Oxleas
Winsor Park Beckton
London
E6 4WA
Director NameMary Ramsay
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address29 Empress Avenue
Wanstead Park
London
E12 5ET
Director NameEunice Andrew
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address18 Denbigh Road
East Ham
London
E6 3LD
Director NameMs Linda Ann Jordan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitfield Road
East Ham
London
E6 1AS

Location

Registered Address37 Rushey Green
Catford
London
SE6 4AS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,105
Cash£2,105

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 April 2016Application to strike the company off the register (3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 June 2015Annual return made up to 30 May 2015 no member list (6 pages)
19 June 2015Annual return made up to 30 May 2015 no member list (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 30 May 2014 no member list (6 pages)
12 June 2014Annual return made up to 30 May 2014 no member list (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Annual return made up to 30 May 2013 no member list (6 pages)
12 July 2013Annual return made up to 30 May 2013 no member list (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 30 May 2012 no member list (6 pages)
11 July 2012Annual return made up to 30 May 2012 no member list (6 pages)
10 May 2012Appointment of Ms Zeenat Begum Khan as a director (3 pages)
10 May 2012Appointment of Alison Elizabeth Williams as a director (3 pages)
10 May 2012Appointment of Ms Zeenat Begum Khan as a director (3 pages)
10 May 2012Appointment of Stella Newman as a director (3 pages)
10 May 2012Appointment of Stella Newman as a director (3 pages)
10 May 2012Appointment of Alison Elizabeth Williams as a director (3 pages)
3 May 2012Termination of appointment of Mary Ramsay as a director (1 page)
3 May 2012Termination of appointment of Eunice Andrew as a director (1 page)
3 May 2012Termination of appointment of Eunice Andrew as a director (1 page)
3 May 2012Termination of appointment of Linda Jordan as a director (1 page)
3 May 2012Termination of appointment of Mary Ramsay as a director (1 page)
3 May 2012Termination of appointment of Linda Jordan as a director (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Annual return made up to 30 May 2011 no member list (6 pages)
10 June 2011Annual return made up to 30 May 2011 no member list (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Annual return made up to 30 May 2010 no member list (4 pages)
17 June 2010Director's details changed for Eunice Andrew on 30 May 2010 (2 pages)
17 June 2010Director's details changed for Christopher Frederick Goodey on 30 May 2010 (2 pages)
17 June 2010Director's details changed for Mary Ramsay on 30 May 2010 (2 pages)
17 June 2010Director's details changed for Mary Ramsay on 30 May 2010 (2 pages)
17 June 2010Director's details changed for Christopher Frederick Goodey on 30 May 2010 (2 pages)
17 June 2010Director's details changed for Eunice Andrew on 30 May 2010 (2 pages)
17 June 2010Annual return made up to 30 May 2010 no member list (4 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Annual return made up to 30/05/09 (3 pages)
10 June 2009Annual return made up to 30/05/09 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 August 2008Annual return made up to 30/05/08 (3 pages)
22 August 2008Annual return made up to 30/05/08 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Annual return made up to 30/05/07 (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Annual return made up to 30/05/07 (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 July 2006Annual return made up to 30/05/06 (2 pages)
26 July 2006Annual return made up to 30/05/06 (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 July 2005Annual return made up to 30/05/05 (2 pages)
8 July 2005Annual return made up to 30/05/05 (2 pages)
21 June 2005Secretary's particulars changed (1 page)
21 June 2005Secretary's particulars changed (1 page)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 June 2004Annual return made up to 30/05/04 (5 pages)
28 June 2004Annual return made up to 30/05/04 (5 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 June 2003Annual return made up to 30/05/03 (5 pages)
27 June 2003Annual return made up to 30/05/03 (5 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
8 July 2002Annual return made up to 30/05/02 (5 pages)
8 July 2002Annual return made up to 30/05/02 (5 pages)
21 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 August 2001Annual return made up to 30/05/01 (4 pages)
9 August 2001Annual return made up to 30/05/01 (4 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
27 June 2000Annual return made up to 30/05/00 (4 pages)
27 June 2000Annual return made up to 30/05/00 (4 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 July 1999Annual return made up to 30/05/99 (4 pages)
7 July 1999Annual return made up to 30/05/99 (4 pages)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1998Memorandum and Articles of Association (5 pages)
14 July 1998Memorandum and Articles of Association (5 pages)
21 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
18 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
30 May 1997Incorporation (27 pages)
30 May 1997Incorporation (27 pages)