Company NameMabwin Supplementary School
Company StatusDissolved
Company Number03482140
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 1997(26 years, 4 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)
Previous NameMabwin Supplementary School Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameWinifred Vera Tu-Metzger
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(1 year, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 03 May 2011)
RoleSchool Nurse
Correspondence Address21 Graham House
Cumberland Road
London
N9 8NA
Director NameEdward Williams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(12 years, 4 months after company formation)
Appointment Duration1 year (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Great Cambridge Road
Enfield
Middlesex
EN1 1UT
Director NameAlexander Bryan Coker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleMinister Of Religion Church Of
Correspondence Address19 Rosehill Park West
Sutton
Surrey
SM1 3LA
Director NameEdward Williams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bridport House
College Gardens
London
N18 2XJ
Secretary NameAlexander Bryan Coker
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMission House
149 Henley Avenue
Sutton
Surrey
SM3 9SD
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameEdward Williams
NationalityBritish
StatusResigned
Appointed30 December 1999(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 12 March 2009)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bridport House
College Gardens
London
N18 2XJ
Director NameOlive Williams
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 11 November 2010)
RoleSecretary
Correspondence Address28 Bridport House
College Gardens
London
N18 2XJ
Director NameChristopher Emmanuel Cyrus Macauley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalitySierra Leonean
StatusResigned
Appointed15 August 2002(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 December 2008)
RoleRetired Engineer
Correspondence Address8 Garganey Walk
Thamesmead
London
SE28 8HU

Location

Registered Address28 Great Cambridge Road
Enfield
Middx
EN1 1UT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Financials

Year2014
Turnover£6,687
Net Worth£4,735
Cash£9,666
Current Liabilities£1,698

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
7 January 2011Application to strike the company off the register (3 pages)
7 January 2011Application to strike the company off the register (3 pages)
6 December 2010Termination of appointment of Olive Williams as a director (2 pages)
6 December 2010Termination of appointment of Olive Williams as a director (2 pages)
15 June 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
15 June 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
12 May 2010Appointment of Edward Williams as a director (3 pages)
12 May 2010Appointment of Edward Williams as a director (3 pages)
6 May 2010Annual return made up to 16 December 2009 (14 pages)
6 May 2010Annual return made up to 16 December 2009 (14 pages)
15 April 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (4 pages)
15 April 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (4 pages)
25 February 2010Annual return made up to 16 December 2009 (8 pages)
25 February 2010Annual return made up to 16 December 2009 (8 pages)
10 July 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
10 July 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
20 May 2009Appointment Terminated Secretary edward williams (1 page)
20 May 2009Appointment terminated secretary edward williams (1 page)
2 February 2009Annual return made up to 16/12/08 (4 pages)
2 February 2009Annual return made up to 16/12/08 (4 pages)
9 January 2009Appointment Terminated Director christopher macauley (1 page)
9 January 2009Appointment terminated director christopher macauley (1 page)
30 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
29 January 2008Annual return made up to 16/12/07 (4 pages)
29 January 2008Annual return made up to 16/12/07 (4 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
9 March 2007Annual return made up to 16/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 2007Annual return made up to 16/12/06 (4 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
20 January 2006Annual return made up to 16/12/05
  • 363(287) ‐ Registered office changed on 20/01/06
(4 pages)
20 January 2006Annual return made up to 16/12/05 (4 pages)
5 August 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
5 August 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
17 January 2005Annual return made up to 16/12/04 (4 pages)
17 January 2005Registered office changed on 17/01/05 from: 5 saint james chambers, north mall edmonton green, london, N9 0UD (1 page)
17 January 2005Annual return made up to 16/12/04 (4 pages)
17 January 2005Registered office changed on 17/01/05 from: 5 saint james chambers, north mall edmonton green, london, N9 0UD (1 page)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 January 2004Annual return made up to 16/12/03 (4 pages)
14 January 2004Annual return made up to 16/12/03 (4 pages)
7 August 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
7 August 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
29 January 2003Annual return made up to 16/12/02 (5 pages)
29 January 2003Annual return made up to 16/12/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (1 page)
1 August 2002Registered office changed on 01/08/02 from: 28 bridport house, college gardens, edmonton, london N18 2XJ (1 page)
1 August 2002Registered office changed on 01/08/02 from: 28 bridport house, college gardens, edmonton, london N18 2XJ (1 page)
6 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
15 January 2002Annual return made up to 16/12/01 (4 pages)
15 January 2002Annual return made up to 16/12/01 (4 pages)
14 June 2001Full accounts made up to 31 July 2000 (12 pages)
14 June 2001Full accounts made up to 31 July 2000 (12 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Annual return made up to 16/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 2001Annual return made up to 16/12/00 (4 pages)
17 May 2000Full accounts made up to 31 July 1999 (10 pages)
17 May 2000Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
17 May 2000Full accounts made up to 31 July 1999 (10 pages)
17 May 2000Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
3 May 2000Company name changed mabwin supplementary school limi ted\certificate issued on 04/05/00 (3 pages)
3 May 2000Company name changed mabwin supplementary school limi ted\certificate issued on 04/05/00 (3 pages)
19 January 2000Annual return made up to 16/12/99 (4 pages)
19 January 2000Annual return made up to 16/12/99
  • 363(288) ‐ Secretary resigned
(4 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 November 1999Accounts made up to 31 December 1998 (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
11 December 1998Annual return made up to 16/12/98 (4 pages)
11 December 1998Annual return made up to 16/12/98 (4 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998Secretary resigned (1 page)
16 December 1997Incorporation (16 pages)
16 December 1997Incorporation (16 pages)