Cumberland Road
London
N9 8NA
Director Name | Edward Williams |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Great Cambridge Road Enfield Middlesex EN1 1UT |
Director Name | Alexander Bryan Coker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Minister Of Religion Church Of |
Correspondence Address | 19 Rosehill Park West Sutton Surrey SM1 3LA |
Director Name | Edward Williams |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bridport House College Gardens London N18 2XJ |
Secretary Name | Alexander Bryan Coker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mission House 149 Henley Avenue Sutton Surrey SM3 9SD |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 March 2009) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bridport House College Gardens London N18 2XJ |
Director Name | Olive Williams |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 November 2010) |
Role | Secretary |
Correspondence Address | 28 Bridport House College Gardens London N18 2XJ |
Director Name | Christopher Emmanuel Cyrus Macauley |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 15 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 December 2008) |
Role | Retired Engineer |
Correspondence Address | 8 Garganey Walk Thamesmead London SE28 8HU |
Registered Address | 28 Great Cambridge Road Enfield Middx EN1 1UT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,687 |
Net Worth | £4,735 |
Cash | £9,666 |
Current Liabilities | £1,698 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2011 | Application to strike the company off the register (3 pages) |
7 January 2011 | Application to strike the company off the register (3 pages) |
6 December 2010 | Termination of appointment of Olive Williams as a director (2 pages) |
6 December 2010 | Termination of appointment of Olive Williams as a director (2 pages) |
15 June 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
15 June 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
12 May 2010 | Appointment of Edward Williams as a director (3 pages) |
12 May 2010 | Appointment of Edward Williams as a director (3 pages) |
6 May 2010 | Annual return made up to 16 December 2009 (14 pages) |
6 May 2010 | Annual return made up to 16 December 2009 (14 pages) |
15 April 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (4 pages) |
15 April 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (4 pages) |
25 February 2010 | Annual return made up to 16 December 2009 (8 pages) |
25 February 2010 | Annual return made up to 16 December 2009 (8 pages) |
10 July 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
10 July 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
20 May 2009 | Appointment Terminated Secretary edward williams (1 page) |
20 May 2009 | Appointment terminated secretary edward williams (1 page) |
2 February 2009 | Annual return made up to 16/12/08 (4 pages) |
2 February 2009 | Annual return made up to 16/12/08 (4 pages) |
9 January 2009 | Appointment Terminated Director christopher macauley (1 page) |
9 January 2009 | Appointment terminated director christopher macauley (1 page) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
29 January 2008 | Annual return made up to 16/12/07 (4 pages) |
29 January 2008 | Annual return made up to 16/12/07 (4 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
9 March 2007 | Annual return made up to 16/12/06
|
9 March 2007 | Annual return made up to 16/12/06 (4 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
20 January 2006 | Annual return made up to 16/12/05
|
20 January 2006 | Annual return made up to 16/12/05 (4 pages) |
5 August 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
5 August 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
17 January 2005 | Annual return made up to 16/12/04 (4 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 5 saint james chambers, north mall edmonton green, london, N9 0UD (1 page) |
17 January 2005 | Annual return made up to 16/12/04 (4 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 5 saint james chambers, north mall edmonton green, london, N9 0UD (1 page) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
14 January 2004 | Annual return made up to 16/12/03 (4 pages) |
14 January 2004 | Annual return made up to 16/12/03 (4 pages) |
7 August 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
7 August 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
29 January 2003 | Annual return made up to 16/12/02 (5 pages) |
29 January 2003 | Annual return made up to 16/12/02
|
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New director appointed (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New director appointed (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 28 bridport house, college gardens, edmonton, london N18 2XJ (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 28 bridport house, college gardens, edmonton, london N18 2XJ (1 page) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
15 January 2002 | Annual return made up to 16/12/01 (4 pages) |
15 January 2002 | Annual return made up to 16/12/01 (4 pages) |
14 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
14 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Annual return made up to 16/12/00
|
19 January 2001 | Annual return made up to 16/12/00 (4 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
17 May 2000 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
17 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
17 May 2000 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
3 May 2000 | Company name changed mabwin supplementary school limi ted\certificate issued on 04/05/00 (3 pages) |
3 May 2000 | Company name changed mabwin supplementary school limi ted\certificate issued on 04/05/00 (3 pages) |
19 January 2000 | Annual return made up to 16/12/99 (4 pages) |
19 January 2000 | Annual return made up to 16/12/99
|
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 November 1999 | Accounts made up to 31 December 1998 (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
11 December 1998 | Annual return made up to 16/12/98 (4 pages) |
11 December 1998 | Annual return made up to 16/12/98 (4 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
16 December 1997 | Incorporation (16 pages) |
16 December 1997 | Incorporation (16 pages) |