Poplar High Street
London
E14 0BX
Director Name | Daniel Kelly |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 58 Thornfield House Rosefield Gardens London E14 8EP |
Secretary Name | John Brian Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Cottage Darenth Hill Dartford Kent DA2 7QY |
Director Name | Michael Howes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 February 2005) |
Role | L G Officer |
Correspondence Address | 56 Adelaide Avenue Brockley London SE4 1YR |
Director Name | Mrs Janet Laura Kennedy |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 February 2005) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 6 Great Spilmans London SE22 8SZ |
Director Name | Nannah Loraine Kamara |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 February 2005) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cottage Street London E14 0AA |
Director Name | Lady Penelope Jane Pickard |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Homemaker |
Correspondence Address | Kingsbarn Tot Hill Headley Epsom Surrey KT18 6PU |
Director Name | Mr Paul Matthew Rodgers |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Director Of Charity |
Country of Residence | England |
Correspondence Address | 161 Metrocentral Heights 119 Newington Causeway London SE1 6BT |
Director Name | Christopher John Whitehead |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 33 St Albans Road Woodford Green Essex IG8 9EQ |
Director Name | Annette Zera |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 2003) |
Role | College Principal |
Correspondence Address | 18 Finsbury Park Road London N4 2JZ |
Registered Address | C/O 4th Floor Jack Dash House 2 Lawn House Close London E14 9YQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£237,407 |
Cash | £5,764 |
Current Liabilities | £14,100 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 37 rushey green catford london SE6 4AS (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 July 2003 | Director resigned (1 page) |
17 June 2003 | Annual return made up to 20/05/03
|
6 September 2002 | Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page) |
15 June 2002 | Annual return made up to 20/05/02
|
22 April 2002 | Director resigned (1 page) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 September 2001 | New director appointed (2 pages) |
4 June 2001 | Annual return made up to 20/05/01 (5 pages) |
2 April 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 January 2001 | Director resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
5 June 2000 | Annual return made up to 20/05/00 (5 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 June 1999 | Annual return made up to 20/05/99 (6 pages) |
20 November 1998 | New director appointed (2 pages) |
30 July 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
20 May 1998 | Incorporation (27 pages) |