Sidmouth Road
London
NW2 5HB
Director Name | Carole Jean Butler |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(same day as company formation) |
Role | Charity Co-Ordinator |
Correspondence Address | 29 Princes Court Wembley Middlesex HA9 7JJ |
Director Name | Judith Leman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(same day as company formation) |
Role | Health Service Manager |
Correspondence Address | 18 Walden Place Welwyn Garden City Hertfordshire AL8 7PG |
Director Name | Maheera Momid |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 March 2001) |
Role | Charity Co Ordinator |
Correspondence Address | 120 Craven Park Road London NW10 8QD |
Director Name | Mr Mohammed Alimi Abou |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Henderson Close London NW10 0UD |
Director Name | Margaret Pamela Benton |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 East Hill Wembley Middlesex HA9 9PT |
Director Name | Ratilal Mistry |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Co-ordinator |
Correspondence Address | 143 Alicia Gardens Kenton Harrow Middlesex HA3 8JD |
Director Name | Annabelle White |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Volunteer Service Manager |
Correspondence Address | 50 Willes Road Kentish Town London NW5 3DL |
Secretary Name | Fosdicka Onike Crankson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 Othello Court 3 Old Hospital Close Balham London SW12 8SR |
Director Name | Mark Simon Brown |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 140 Kenton Lane Harrow Middlesex HA3 8UG |
Director Name | Subasini Danchadcharam |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(2 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 10 February 1999) |
Role | Company Director |
Correspondence Address | 264 High Road Willesden London NW10 2EY |
Director Name | Stephen Robert Pennock |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(8 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 10 June 1999) |
Role | Charity Director |
Correspondence Address | 24 Mornington Road London SE8 4BN |
Secretary Name | Stephen Robert Pennock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(8 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 10 June 1999) |
Role | Charity Director |
Correspondence Address | 24 Mornington Road London SE8 4BN |
Registered Address | 181 Mortimer Road London NW10 5TN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Annual return made up to 29/04/99 (6 pages) |
12 July 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
29 April 1998 | Incorporation (39 pages) |