Company NameVoluntary Action Westminster
Company StatusDissolved
Company Number03518124
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Guy Oliver Swales
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(4 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 26 April 2016)
RoleSecretary And Director Of Charity
Country of ResidenceEngland
Correspondence Address4a Lacon Road
London
SE22 9HE
Director NameMr Edmond Heng Kuen Yeo
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMalaysian
StatusClosed
Appointed22 November 2007(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 26 April 2016)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address48 Elton Avenue
Greenford
Middlesex
UB6 0PP
Secretary NameMr Gareth Owen
StatusClosed
Appointed16 July 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address37 Chapel Street
London
NW1 5DP
Director NameMiss Sarah Jane Straight
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(16 years, 1 month after company formation)
Appointment Duration2 years (closed 26 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address91c Grosvenor Road Grosvenor Road
London
SW1V 3LD
Director NameAlistair James Macintosh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCommunity Development
Correspondence Address1 Concanon Road
London
SW2 5SY
Director NameRhoda Juan
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySudanese
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Chippendale House
London
SW1V 3BU
Director NameEddy Aroda
Date of BirthMay 1966 (Born 58 years ago)
NationalityUgandan
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleProject Co-Ordinator
Correspondence Address93c Portnall Road
London
W9 3BB
Director NameRachel Lucy Baker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCharity Administrator
Correspondence Address17 St Peters Court 1 High Street
West Molesey
Surrey
KT8 2NE
Director NameDr Roger Hallam Foggitt
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCharity Director
Correspondence Address7 Fulmer Way
London
W13 9XQ
Secretary NameHelen Elizabeth Fenton
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 St Marys Terrace
Hastings
East Sussex
TN34 3LR
Director NameDavid Allen Hogarth
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 2001)
RoleBookseller
Correspondence Address1 Birchington Court
Crouch Hall Road
London
N8 8HS
Director NameIrene Kohler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 November 2008)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address54 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameAnnette Figueiredo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2005)
RoleCo-ordinator
Country of ResidenceEngland
Correspondence Address13 Beeches Road
London
SW17 7LY
Director NameHammam Barbary
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 25 October 2001)
RoleCab
Correspondence Address92 Brinklow House
Torquay Street
London
W2 5EW
Secretary NameMr Bernard John Francis Collier
NationalityBritish
StatusResigned
Appointed05 September 2001(3 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 April 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Huddlestone Road
Willesden Green
London
NW2 5DL
Director NameKeefa Kiwanuka
Date of BirthJuly 1958 (Born 65 years ago)
NationalityUgandan
StatusResigned
Appointed25 October 2001(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 24 October 2002)
RoleProgram Manager
Country of ResidenceEngland
Correspondence Address2 Jarrow Road
Chadwell Heath
Romford
Essex
RM6 5RH
Director NameDavid Kaufman
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 September 2007)
RoleAdministrator
Correspondence Address38 Verney House
Lisson Green
London
NW8 8SG
Director NameMr Andrew James Elvin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2005)
RoleDirector Ax Charts
Country of ResidenceUnited Kingdom
Correspondence Address17 Marsh Farm Road
Twickenham
London
TW2 6SH
Director NameNick Bussey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2007)
RoleChief Executive
Correspondence Address8 Tregenna Avenue
Harrow
Middlesex
HA2 8QT
Director NameAhmed Abdalla Ahmed
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 October 2009)
RoleCivil Engineer
Correspondence AddressFlat 8
77 Bell Street
London
NW1 6TA
Director NameAkram Mageed
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2007)
RoleAccountant
Correspondence Address100 Ponsonby House
Bishops Way
London
E2 9HS
Director NameMr Eddy Aroda
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(7 years, 7 months after company formation)
Appointment Duration8 years (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Ashmore Road
London
W9 3DB
Director NameMrs Lena Choudary-Salter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2010)
RoleDevelopment
Country of ResidenceEngland
Correspondence Address61a Warwick Avenue
London
W9 2PR
Director NameMs Julia Margaret Lloyd
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 2010)
RoleCommunications Officer
Country of ResidenceEngland
Correspondence AddressFlat 4
238 Mitcham Lane Streatham
London
SW16 6NT
Director NameAderonke Laura Oluremi Kuti
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2014)
RoleHealth Promotion
Country of ResidenceUnited Kingdom
Correspondence Address4 Bond House Rupert Road
London
NW6 5DL
Director NameChristine Kenny
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2009)
RoleChief Executive
Correspondence Address31 Bedford Road
London
E6 2NL
Director NameDavid Brian Lewis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 October 2009)
RoleCompany Director
Correspondence Address9 Powell Road
Laindon
Basildon
Essex
SS15 6EP
Director NameJacqueline Crooks
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mayfield Road
South Croydon
Surrey
CR2 0BF
Director NameOlga Bastable
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2014)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Lane
Sutton
Surrey
SM1 4PG
Director NameAhmed Bedri
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address114 Hall Place
Westminster
London
W2 1NG
Director NameIdil Hassan Ali
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 7 Thorpe Close
London
W10 5XL
Director NameMr Omar Ismail
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chapel St
London
NW1 5DP
Director NameMs Maggie Clews Degas
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2013(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary's Mansions
St. Marys Terrace Park Place Villas
London
W2 1SQ
Director NameMs Irene Margaret Kohler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address2 The Maples
Devizes Road
Salisbury
SP2 7LL
Director NameMr Shalom Dov Ber Loewenthal
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 69 Albert Street
Albert Street
Rugby
Warwickshire
CV21 2SN

Contact

Websitewww.vawcvs.org/
Telephone020 77231216
Telephone regionLondon

Location

Registered Address37 Chapel Street
London
NW1 5DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£522,136
Net Worth£41,022
Cash£69,978
Current Liabilities£51,305

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
8 June 2015Annual return made up to 18 March 2015 no member list (5 pages)
8 June 2015Annual return made up to 18 March 2015 no member list (5 pages)
20 February 2015Full accounts made up to 31 March 2014 (21 pages)
20 February 2015Full accounts made up to 31 March 2014 (21 pages)
14 May 2014Appointment of Miss Sarah Jane Straight as a director (2 pages)
14 May 2014Appointment of Miss Sarah Jane Straight as a director (2 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 April 2014Termination of appointment of Maggie Degas as a director (1 page)
2 April 2014Termination of appointment of Alan Price as a director (1 page)
2 April 2014Termination of appointment of Alan Price as a director (1 page)
2 April 2014Termination of appointment of Irene Kohler as a director (1 page)
2 April 2014Annual return made up to 18 March 2014 no member list (15 pages)
2 April 2014Termination of appointment of Graham Willmington as a director (1 page)
2 April 2014Termination of appointment of Maggie Degas as a director (1 page)
2 April 2014Termination of appointment of Aderonke Kuti as a director (1 page)
2 April 2014Termination of appointment of Omar Ismail as a director (1 page)
2 April 2014Termination of appointment of Olga Bastable as a director (1 page)
2 April 2014Termination of appointment of Shirley Springer as a director (1 page)
2 April 2014Termination of appointment of Olga Bastable as a director (1 page)
2 April 2014Termination of appointment of Omar Ismail as a director (1 page)
2 April 2014Termination of appointment of Jackie Rosenberg as a director (1 page)
2 April 2014Termination of appointment of Shalom Loewenthal as a director (1 page)
2 April 2014Termination of appointment of Shirley Springer as a director (1 page)
2 April 2014Termination of appointment of Jackie Rosenberg as a director (1 page)
2 April 2014Termination of appointment of Idil Ali as a director (1 page)
2 April 2014Termination of appointment of Irene Kohler as a director (1 page)
2 April 2014Termination of appointment of Idil Ali as a director (1 page)
2 April 2014Termination of appointment of Shalom Loewenthal as a director (1 page)
2 April 2014Termination of appointment of Aderonke Kuti as a director (1 page)
2 April 2014Termination of appointment of Graham Willmington as a director (1 page)
2 April 2014Annual return made up to 18 March 2014 no member list (15 pages)
19 December 2013Appointment of Ms Jackie Rosenberg as a director (2 pages)
19 December 2013Appointment of Ms Jackie Rosenberg as a director (2 pages)
26 November 2013Appointment of Ms Maggie Clews Degas as a director (2 pages)
26 November 2013Appointment of Ms Maggie Clews Degas as a director (2 pages)
26 November 2013Appointment of Ms Irene Margaret Kohler as a director (2 pages)
26 November 2013Appointment of Mr Shalom Dov Ber Loewenthal as a director (2 pages)
26 November 2013Appointment of Ms Irene Margaret Kohler as a director (2 pages)
26 November 2013Appointment of Mr Shalom Dov Ber Loewenthal as a director (2 pages)
26 November 2013Appointment of Mr Alan James Price as a director (2 pages)
26 November 2013Appointment of Mr Alan James Price as a director (2 pages)
20 November 2013Termination of appointment of Eltayeb Shibeika as a director (1 page)
20 November 2013Termination of appointment of Karl Udekwu Amata as a director (1 page)
20 November 2013Termination of appointment of Mohammad Rahim as a director (1 page)
20 November 2013Director's details changed for Omar Ismal on 20 November 2013 (2 pages)
20 November 2013Termination of appointment of Eddy Aroda as a director (1 page)
20 November 2013Termination of appointment of Mohammad Rahim as a director (1 page)
20 November 2013Termination of appointment of Eddy Aroda as a director (1 page)
20 November 2013Director's details changed for Omar Ismal on 20 November 2013 (2 pages)
20 November 2013Termination of appointment of Karl Udekwu Amata as a director (1 page)
20 November 2013Termination of appointment of Eltayeb Shibeika as a director (1 page)
13 September 2013Appointment of Mr Gareth Owen as a secretary (2 pages)
13 September 2013Appointment of Mr Gareth Owen as a secretary (2 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (28 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (28 pages)
10 June 2013Annual return made up to 18 March 2013 no member list (14 pages)
10 June 2013Annual return made up to 18 March 2013 no member list (14 pages)
7 June 2013Termination of appointment of Bernard Collier as a secretary (1 page)
7 June 2013Termination of appointment of Bernard Collier as a secretary (1 page)
6 June 2013Appointment of Karl Udekwu Amata as a director (3 pages)
6 June 2013Appointment of Omar Ismal as a director (3 pages)
6 June 2013Appointment of Karl Udekwu Amata as a director (3 pages)
6 June 2013Appointment of Omar Ismal as a director (3 pages)
30 May 2013Director's details changed for Mr Guy Oliver Swales on 1 May 2013 (3 pages)
30 May 2013Director's details changed for Mr Guy Oliver Swales on 1 May 2013 (3 pages)
30 May 2013Director's details changed for Mr Guy Oliver Swales on 1 May 2013 (3 pages)
29 May 2013Termination of appointment of Bernard Collier as a secretary (1 page)
29 May 2013Termination of appointment of Bernard Collier as a secretary (1 page)
14 February 2013Appointment of Mr Graham Stephen Willmington as a director (3 pages)
14 February 2013Termination of appointment of Hodma Salad as a director (2 pages)
14 February 2013Appointment of Mr Graham Stephen Willmington as a director (3 pages)
14 February 2013Termination of appointment of Hodma Salad as a director (2 pages)
22 January 2013Director's details changed for Aderonke Laura Oluremi Jomo-Coco on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Aderonke Laura Oluremi Jomo-Coco on 22 January 2013 (2 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (28 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (28 pages)
22 March 2012Annual return made up to 18 March 2012 no member list (12 pages)
22 March 2012Annual return made up to 18 March 2012 no member list (12 pages)
16 February 2012Appointment of Idil Hassan Ali as a director (3 pages)
16 February 2012Appointment of Idil Hassan Ali as a director (3 pages)
25 January 2012Appointment of Mohammad Saeed-Ur Rahim as a director (3 pages)
25 January 2012Appointment of Mohammad Saeed-Ur Rahim as a director (3 pages)
11 November 2011Termination of appointment of Ahmed Bedri as a director (2 pages)
11 November 2011Termination of appointment of Mohibur Rahman as a director (2 pages)
11 November 2011Termination of appointment of Beugie Ndouba as a director (2 pages)
11 November 2011Termination of appointment of Jacqueline Crooks as a director (2 pages)
11 November 2011Termination of appointment of Ahmed Bedri as a director (2 pages)
11 November 2011Termination of appointment of Jacqueline Crooks as a director (2 pages)
11 November 2011Termination of appointment of Mohibur Rahman as a director (2 pages)
11 November 2011Termination of appointment of Beugie Ndouba as a director (2 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (27 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (27 pages)
13 May 2011Termination of appointment of Lena Choudary-Salter as a director (1 page)
13 May 2011Termination of appointment of Lena Choudary-Salter as a director (1 page)
13 May 2011Annual return made up to 18 March 2011 no member list (14 pages)
13 May 2011Annual return made up to 18 March 2011 no member list (14 pages)
15 December 2010Appointment of Shirley Delores Springer as a director (3 pages)
15 December 2010Appointment of Dr Eltayeb Fadil Shibeika as a director (3 pages)
15 December 2010Appointment of Dr Eltayeb Fadil Shibeika as a director (3 pages)
15 December 2010Appointment of Shirley Delores Springer as a director (3 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (34 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (34 pages)
29 July 2010Termination of appointment of Julia Lloyd as a director (2 pages)
29 July 2010Termination of appointment of Julia Lloyd as a director (2 pages)
30 April 2010Director's details changed for Edmund Heng Kuen Yeo on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Aderonke Laura Oluremi Jomo-Coco on 18 March 2010 (2 pages)
30 April 2010Termination of appointment of David Lewis as a director (1 page)
30 April 2010Director's details changed for Julia Lloyd on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Lena Choudary-Salter on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Edmund Heng Kuen Yeo on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Beugie Jacques Ndouba on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Mohibur Rahman on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Eddy Aroda on 18 March 2010 (2 pages)
30 April 2010Termination of appointment of David Lewis as a director (1 page)
30 April 2010Director's details changed for Julia Lloyd on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Lena Choudary-Salter on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Olga Bastable on 18 March 2010 (2 pages)
30 April 2010Annual return made up to 18 March 2010 no member list (8 pages)
30 April 2010Director's details changed for Mohibur Rahman on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Jacqueline Crooks on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Beugie Jacques Ndouba on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Guy Oliver Swales on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Guy Oliver Swales on 18 March 2010 (2 pages)
30 April 2010Annual return made up to 18 March 2010 no member list (8 pages)
30 April 2010Director's details changed for Jacqueline Crooks on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Aderonke Laura Oluremi Jomo-Coco on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Olga Bastable on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Eddy Aroda on 18 March 2010 (2 pages)
18 December 2009Appointment of Ahmed Bedri as a director (3 pages)
18 December 2009Termination of appointment of Ahmed Abdalla Ahmed as a director (4 pages)
18 December 2009Appointment of Hodma Salad as a director (3 pages)
18 December 2009Appointment of Hodma Salad as a director (3 pages)
18 December 2009Termination of appointment of Ahmed Abdalla Ahmed as a director (4 pages)
18 December 2009Appointment of Ahmed Bedri as a director (3 pages)
4 August 2009Full accounts made up to 31 March 2009 (30 pages)
4 August 2009Full accounts made up to 31 March 2009 (30 pages)
7 May 2009Director appointed edmund heng kuen yeo (2 pages)
7 May 2009Director appointed edmund heng kuen yeo (2 pages)
14 April 2009Director appointed jacqueline crooks (1 page)
14 April 2009Director appointed jacqueline crooks (1 page)
14 April 2009Annual return made up to 18/03/09 (6 pages)
14 April 2009Director appointed olga alexandrovna bastable (1 page)
14 April 2009Director appointed olga alexandrovna bastable (1 page)
14 April 2009Director appointed mohibur rahman (1 page)
14 April 2009Annual return made up to 18/03/09 (6 pages)
14 April 2009Director appointed mohibur rahman (1 page)
7 April 2009Director's change of particulars / guy swales / 30/03/2009 (1 page)
7 April 2009Director's change of particulars / guy swales / 30/03/2009 (1 page)
7 April 2009Appointment terminated director christine kenny (1 page)
7 April 2009Appointment terminated director christine kenny (1 page)
12 January 2009Appointment terminated director mesbah uddin (1 page)
12 January 2009Appointment terminated director irene kohler (1 page)
12 January 2009Appointment terminated director shilan shahin (1 page)
12 January 2009Appointment terminated director mesbah uddin (1 page)
12 January 2009Appointment terminated director irene kohler (1 page)
12 January 2009Appointment terminated director shilan shahin (1 page)
25 November 2008Full accounts made up to 31 March 2008 (30 pages)
25 November 2008Full accounts made up to 31 March 2008 (30 pages)
4 September 2008Director appointed christine kenny (2 pages)
4 September 2008Director appointed christine kenny (2 pages)
2 September 2008Director appointed shilan shahin (2 pages)
2 September 2008Director appointed shilan shahin (2 pages)
20 August 2008Director appointed lena choudary-salter (2 pages)
20 August 2008Director appointed aderonke laura oluremi jomo-coco (2 pages)
20 August 2008Director appointed david brian lewis (2 pages)
20 August 2008Director appointed david brian lewis (2 pages)
20 August 2008Director appointed lena choudary-salter (2 pages)
20 August 2008Director appointed aderonke laura oluremi jomo-coco (2 pages)
8 May 2008Annual return made up to 18/03/08 (4 pages)
8 May 2008Annual return made up to 18/03/08 (4 pages)
13 March 2008Appointment terminated director akram mageed (1 page)
13 March 2008Appointment terminated director peter nsumbu (1 page)
13 March 2008Appointment terminated director david kaufman (1 page)
13 March 2008Appointment terminated director peter nsumbu (1 page)
13 March 2008Appointment terminated director david kaufman (1 page)
13 March 2008Director's change of particulars / julia lloyd edward / 13/03/2008 (1 page)
13 March 2008Appointment terminated director akram mageed (1 page)
13 March 2008Director's change of particulars / julia lloyd edward / 13/03/2008 (1 page)
29 August 2007Full accounts made up to 31 March 2007 (29 pages)
29 August 2007Full accounts made up to 31 March 2007 (29 pages)
18 April 2007Annual return made up to 26/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 April 2007Annual return made up to 26/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 December 2006Full accounts made up to 31 March 2006 (20 pages)
19 December 2006Full accounts made up to 31 March 2006 (20 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
29 March 2006Annual return made up to 24/02/06 (8 pages)
29 March 2006Annual return made up to 24/02/06 (8 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
11 August 2005Full accounts made up to 31 March 2005 (28 pages)
11 August 2005Full accounts made up to 31 March 2005 (28 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Annual return made up to 26/02/05
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Annual return made up to 26/02/05
  • 363(288) ‐ Director resigned
(8 pages)
8 September 2004Full accounts made up to 31 March 2004 (19 pages)
8 September 2004Full accounts made up to 31 March 2004 (19 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
23 March 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2003Full accounts made up to 31 March 2003 (17 pages)
23 December 2003Full accounts made up to 31 March 2003 (17 pages)
27 March 2003Annual return made up to 26/02/03 (9 pages)
27 March 2003Annual return made up to 26/02/03 (9 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (2 pages)
2 December 2002Director resigned (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
19 August 2002Full accounts made up to 31 March 2002 (17 pages)
19 August 2002Full accounts made up to 31 March 2002 (17 pages)
24 April 2002Annual return made up to 26/02/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2002Annual return made up to 26/02/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
7 December 2001Full accounts made up to 31 March 2001 (16 pages)
7 December 2001Full accounts made up to 31 March 2001 (16 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Annual return made up to 26/02/01
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2001Annual return made up to 26/02/01
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
15 February 2001Full accounts made up to 31 March 2000 (15 pages)
15 February 2001Full accounts made up to 31 March 2000 (15 pages)
21 September 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
21 September 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
24 May 2000Annual return made up to 26/02/00
  • 363(288) ‐ Secretary resigned
(5 pages)
24 May 2000Annual return made up to 26/02/00
  • 363(288) ‐ Secretary resigned
(5 pages)
29 December 1999Full accounts made up to 31 March 1999 (13 pages)
29 December 1999Full accounts made up to 31 March 1999 (13 pages)
26 April 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
6 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
26 February 1998Incorporation (30 pages)
26 February 1998Incorporation (30 pages)