Company NameBrent Volunteer Bureau
Company StatusDissolved
Company Number03555486
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 April 1998(26 years ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Angelle Bryan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address8 Clarendon Court
Sidmouth Road
London
NW2 5HB
Director NameCarole Jean Butler
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleCharity Co-Ordinator
Correspondence Address29 Princes Court
Wembley
Middlesex
HA9 7JJ
Director NameJudith Leman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleHealth Service Manager
Correspondence Address18 Walden Place
Welwyn Garden City
Hertfordshire
AL8 7PG
Director NameMaheera Momid
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2001)
RoleCharity Co Ordinator
Correspondence Address120 Craven Park Road
London
NW10 8QD
Director NameMr Mohammed Alimi Abou
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address44 Henderson Close
London
NW10 0UD
Director NameMargaret Pamela Benton
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 East Hill
Wembley
Middlesex
HA9 9PT
Director NameRatilal Mistry
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCo-ordinator
Correspondence Address143 Alicia Gardens
Kenton
Harrow
Middlesex
HA3 8JD
Director NameAnnabelle White
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleVolunteer Service Manager
Correspondence Address50 Willes Road
Kentish Town
London
NW5 3DL
Secretary NameFosdicka Onike Crankson
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 Othello Court
3 Old Hospital Close Balham
London
SW12 8SR
Director NameMark Simon Brown
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address140 Kenton Lane
Harrow
Middlesex
HA3 8UG
Director NameSubasini Danchadcharam
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 10 February 1999)
RoleCompany Director
Correspondence Address264 High Road
Willesden
London
NW10 2EY
Director NameStephen Robert Pennock
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(8 months, 1 week after company formation)
Appointment Duration5 months (resigned 10 June 1999)
RoleCharity Director
Correspondence Address24 Mornington Road
London
SE8 4BN
Secretary NameStephen Robert Pennock
NationalityBritish
StatusResigned
Appointed05 January 1999(8 months, 1 week after company formation)
Appointment Duration5 months (resigned 10 June 1999)
RoleCharity Director
Correspondence Address24 Mornington Road
London
SE8 4BN

Location

Registered Address181 Mortimer Road
London
NW10 5TN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 January 2000Secretary resigned;director resigned (1 page)
12 July 1999Annual return made up to 29/04/99 (6 pages)
12 July 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director's particulars changed (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
22 September 1998Secretary resigned (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
29 April 1998Incorporation (39 pages)