Company NameCentre For Social Inclusion
Company StatusDissolved
Company Number03454531
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameThomas Darren Bewick
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RolePolicy Director
Correspondence AddressFlat 3
58 Southwood Lane
Highgate
London
N6 5DY
Director NameMr David Kenneth Simmonds
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Brookview Road
London
SW16 6UA
Director NameMr Michael John Stewart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
18 Bransbury Road
Islington
London
N1 0ND
Secretary NameMr Michael John Stewart
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
18 Bransbury Road
Islington
London
N1 0ND

Location

Registered AddressCamelford House 3rd Floor
89 Albert Embankment
London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,193
Cash£72
Current Liabilities£3,060

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
20 March 2003Application for striking-off (1 page)
4 September 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
25 March 2002Annual return made up to 13/10/01 (4 pages)
12 December 2001Registered office changed on 12/12/01 from: 87-89 camelford house albert embankment london SE1 7TP (1 page)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 October 2000Annual return made up to 13/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/00
(4 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 November 1999Annual return made up to 23/10/99 (4 pages)
16 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
26 October 1998Annual return made up to 23/10/98 (4 pages)
23 October 1997Incorporation (29 pages)