Company NameTower Hamlets Women's Aid
Company StatusDissolved
Company Number03384896
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameLouella Crisfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(1 year after company formation)
Appointment Duration11 years, 6 months (closed 05 January 2010)
RoleAdviser
Correspondence Address2 Forest Grove
London
E8 3HX
Director NameAlison Caroline Leivesley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(4 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 05 January 2010)
RoleSolicitor
Correspondence Address137 Carr Road
Walthamstow
London
E17 5EP
Director NameCaroline Alice Peycke
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(9 years after company formation)
Appointment Duration3 years, 6 months (closed 05 January 2010)
RolePartnership Coordinator Toynbe
Correspondence Address7 Brookhill Road
New Barnet
Hertfordshire
EN4 8SE
Director NameRuth Margaret Harding
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(11 years, 6 months after company formation)
Appointment Duration1 year (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitton House
Underhill Lane Ditchling
Hassocks
West Sussex
BN6 8XE
Director NameMs Dianne Gwenllian Nelmes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(11 years, 6 months after company formation)
Appointment Duration1 year (closed 05 January 2010)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B 87
Albion Riverside
London
SW11 4AP
Secretary NameSandra Horley
NationalityBritish
StatusClosed
Appointed09 December 2008(11 years, 6 months after company formation)
Appointment Duration1 year (closed 05 January 2010)
RoleChief Executive
Correspondence AddressRefuge, International House
1 St Katharine's Way
London
E1W 1UN
Director NamePhilippa Diana Chipping
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleManager
Correspondence Address29 Dinmont House
Pritchards Road
London
E2 9BW
Director NameMiss Fidelia Olaide Oyedele
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Battersby Road
London
SE6 1SB
Director NameSharma Huggins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleFinance Accountant
Correspondence Address148 Wager Street
Bow
London
E3 4JF
Director NameFrances Gillian Bass
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleSocial Work
Correspondence Address30 Bergholt Crescent
London
N16 5JE
Secretary NameElizabeth Gail Elliman
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Disraeli Road
Forest Gate
London
E7 9JR
Director NameMs Jennifer Susan Beck
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 14 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Nevill Road
Stokenewington
London
N16 0SU
Director NameDawn Wilson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address36 Florence House
Royal Herbert Pavilion
London
SE18 4PP
Director NameMs Ali Rusbridge
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 12 December 2000)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address52 Grove Dwellings
Adelina Grove
London
E1 3AE
Secretary NameDawn Wilson
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address36 Florence House
Royal Herbert Pavilion
London
SE18 4PP
Director NameMs Cordelia Isobel Hammond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 January 2003)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address32d Navarino Road
Hackney
London
E8 1AD
Secretary NameAngelique Sophia Rifaya McDougall
NationalityBritish
StatusResigned
Appointed24 September 2001(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address3 Osborne Close
Beckenham
Kent
BR3 3RH
Secretary NameMs Cordelia Isobel Hammond
NationalityBritish
StatusResigned
Appointed23 October 2002(5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32d Navarino Road
Hackney
London
E8 1AD
Director NameBronwyn Donne
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 June 2007)
RoleLawyer
Correspondence AddressFlat 7 Franklin House
Watts Street Wapping
London
E1W 2PY
Director NameTeresa Jane Wadge
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2006)
RoleAccountant
Correspondence Address15 Cambridge Road
London
E11 2PL
Director NameSandra Jean Marshall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 2003)
RoleManagement Consultant
Correspondence Address4 Foutaine Court
45 High Street
Southgate London
N14 6LW
Secretary NameBronwyn Donne
NationalityBritish
StatusResigned
Appointed06 January 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2005)
RoleLawyer
Correspondence AddressFlat 7 Franklin House
Watts Street Wapping
London
E1W 2PY
Director NameShazna Begum
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2005)
RoleTrainee Solicitor
Correspondence Address29 Vaughan Road
Stratford
London
E15 4AA
Director NameJustine Thornton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2005)
RoleLawyer
Correspondence Address39 Castellain Mansions
Castellain Road
London
W9 1HE
Secretary NameLouella Crisfield
NationalityBritish
StatusResigned
Appointed14 March 2005(7 years, 9 months after company formation)
Appointment Duration10 months (resigned 09 January 2006)
RoleHousing Adviser
Correspondence Address2 Forest Grove
London
E8 3HX
Director NameFrancesca Marie Cozens
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2007)
RoleTrainee Solicitor
Correspondence AddressThatch Cottage
School Road Kelvedon Hatch
Brentwood
Essex
CM15 0DL
Director NameKatie Clay
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 November 2006)
RoleTeam Co Ordinator
Correspondence AddressTop Floor Flat 56 Sherwood Park
Road
Sutton
Surrey
SM1 2SG
Secretary NameFrancesca Marie Cozens
NationalityBritish
StatusResigned
Appointed09 January 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2007)
RoleTrainee Solicitor
Correspondence AddressThatch Cottage
School Road Kelvedon Hatch
Brentwood
Essex
CM15 0DL
Director NameCatherine Isabelle Grum
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(8 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2006)
RoleSolicitor
Correspondence Address7 Dock Hill Avenue
London
SE16 6AQ
Director NameAngela May Jezard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(9 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 March 2007)
RoleManagement Consultant
Correspondence Address56a Belgrave Court
Westferry Circus
London
E14 8RL
Secretary NameCaroline Alice Peycke
NationalityBritish
StatusResigned
Appointed19 February 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2008)
RoleManager
Correspondence Address7 Brookhill Road
New Barnet
Hertfordshire
EN4 8SE

Location

Registered Address2 Putney Hill
Putney
London
SW15 6AB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£371,575
Net Worth£125,632
Cash£139,979
Current Liabilities£27,083

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
14 September 2009Application for striking-off (1 page)
18 December 2008Secretary appointed sandra horley (2 pages)
15 December 2008Appointment terminated secretary caroline peycke (1 page)
15 December 2008Director appointed dianne gwenllian nelmes (2 pages)
15 December 2008Director appointed ruth margaret harding (2 pages)
18 September 2008Full accounts made up to 31 March 2008 (20 pages)
10 July 2008Annual return made up to 11/06/08 (3 pages)
9 July 2008Location of register of members (1 page)
7 January 2008Full accounts made up to 31 March 2007 (20 pages)
20 August 2007Annual return made up to 11/06/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
28 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
19 July 2006Full accounts made up to 31 March 2006 (18 pages)
17 July 2006Annual return made up to 11/06/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2006New director appointed (1 page)
22 June 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
3 February 2006New director appointed (1 page)
19 January 2006New secretary appointed;new director appointed (1 page)
19 January 2006Secretary resigned (1 page)
2 November 2005Full accounts made up to 31 March 2005 (18 pages)
20 September 2005Annual return made up to 11/06/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 July 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
27 October 2004Full accounts made up to 31 March 2004 (18 pages)
12 July 2004Annual return made up to 11/06/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2004Registered office changed on 07/01/04 from: sinclair taylor & martin 9 thorpe close london W10 5XL (1 page)
23 December 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
14 November 2003Full accounts made up to 31 March 2003 (18 pages)
10 July 2003Annual return made up to 11/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2003Director's particulars changed (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003New secretary appointed;new director appointed (2 pages)
15 January 2003Full accounts made up to 31 March 2002 (17 pages)
11 November 2002New secretary appointed (2 pages)
25 June 2002Annual return made up to 11/06/02
  • 363(287) ‐ Registered office changed on 25/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 January 2002Full accounts made up to 31 March 2001 (17 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Annual return made up to 11/06/01 (5 pages)
16 November 2001Director resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
8 December 2000Full accounts made up to 31 March 2000 (16 pages)
17 July 2000Annual return made up to 11/06/00 (5 pages)
28 January 2000Director resigned (1 page)
28 January 2000Secretary's particulars changed;director's particulars changed (1 page)
8 December 1999Full accounts made up to 31 March 1999 (15 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New secretary appointed (1 page)
5 August 1999Annual return made up to 11/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Director resigned (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999New director appointed (1 page)
1 February 1999Full accounts made up to 31 March 1998 (3 pages)
19 November 1998Director's particulars changed (1 page)
15 June 1998Annual return made up to 11/06/98 (4 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
11 June 1997Incorporation (33 pages)