Sudbury Court Estate
Wembley
Middlesex
HA0 3SB
Secretary Name | Ms Aisling Therese Duffy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 June 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 18 Pendlestone Road London E17 9BH |
Director Name | Mrs Yasmin Nikhat Bano Miller |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Plough Lane Wokingham Berkshire RG40 1RQ |
Director Name | Dr Patricia Connell Julien |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 June 2012) |
Role | Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | 55 Riverview Park London SE6 4PL |
Director Name | Mr James Ian McCallum |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 69 Stondon Park London SE23 1LB |
Director Name | Mr Robin James Sinclair Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Thorpe Close London SW10 5XL |
Secretary Name | Mr Robin James Sinclair Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Thorpe Close London SW10 5XL |
Director Name | Robin Francis Rotherham |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 September 2004) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 8 Haymeads Drive Esher Surrey KT10 9EX |
Director Name | John Tait |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(1 week, 2 days after company formation) |
Appointment Duration | 7 years (resigned 17 January 2006) |
Role | Retired |
Correspondence Address | 42 Goddington Road Strood Rochester Kent ME2 3DE |
Secretary Name | Simon John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 27 Culmstock Road London SW11 6LY |
Director Name | Shirla Marjorie Philogene |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 January 2006) |
Role | Social Care Consultant |
Correspondence Address | 7 The Causeway Hampstead Garden Suburb London N2 0PR |
Secretary Name | Ms Margaret Laister Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Deacon Road Kingston Upon Thames Surrey KT2 6LT |
Director Name | Mrs Alison Mary Phillipson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2003) |
Role | Public Sector Consultancy |
Correspondence Address | 26 South Way Shirley Croydon Surrey CR0 8RP |
Director Name | Jerome Edward Rienzie Weereratne |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 2004) |
Role | Management Consultant |
Correspondence Address | 20 Coombe Gardens Wimbledon London SW20 0QH |
Director Name | Paul Gordon Milkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 November 2009) |
Role | Civil Servant |
Correspondence Address | 9 Lymescote Gardens Sutton Surrey SM1 2PN |
Director Name | Nola Kathleen Ishmael |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 December 2008) |
Role | Consultant |
Correspondence Address | 23 Woodbridge Road Barking Essex IG11 9ER |
Secretary Name | Mr Andrew John Holdaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Hinton Road London SE24 0HU |
Director Name | Elizabeth Ann Alvey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 66 Endwell Road London SE4 2ND |
Director Name | Ginni Bealing |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2007) |
Role | Headteacher |
Correspondence Address | 83 Lancaster Road London SE25 4BL |
Director Name | Mary Schumm |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 February 2010) |
Role | Care Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hamilton Road London NW10 1NT |
Registered Address | 31-33 Lumiere Court 209 Balham High Road London SW17 7BQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Application to strike the company off the register (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 no member list (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 no member list (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 no member list (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 January 2011 | Termination of appointment of Elizabeth Alvey as a director (1 page) |
25 January 2011 | Termination of appointment of Mary Schumm as a director (1 page) |
25 January 2011 | Annual return made up to 6 January 2011 no member list (5 pages) |
25 January 2011 | Annual return made up to 6 January 2011 no member list (5 pages) |
25 January 2011 | Termination of appointment of Elizabeth Alvey as a director (1 page) |
25 January 2011 | Annual return made up to 6 January 2011 no member list (5 pages) |
25 January 2011 | Termination of appointment of Mary Schumm as a director (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 January 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
7 January 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
7 January 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
7 January 2010 | Termination of appointment of Paul Milkins as a director (1 page) |
7 January 2010 | Termination of appointment of Paul Milkins as a director (1 page) |
27 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
6 January 2009 | Annual return made up to 06/01/09 (4 pages) |
6 January 2009 | Appointment terminated director nola ishmael (1 page) |
6 January 2009 | Annual return made up to 06/01/09 (4 pages) |
6 January 2009 | Appointment Terminated Director nola ishmael (1 page) |
8 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Annual return made up to 06/01/08 (2 pages) |
7 January 2008 | Annual return made up to 06/01/08 (2 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
28 February 2007 | Annual return made up to 06/01/07 (3 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Annual return made up to 06/01/07 (3 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
25 January 2006 | Annual return made up to 06/01/06 (5 pages) |
25 January 2006 | Annual return made up to 06/01/06 (5 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
11 January 2005 | Annual return made up to 06/01/05 (5 pages) |
11 January 2005 | Annual return made up to 06/01/05 (5 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: scout hall scout hall lane clapham old town london SW4 0LA (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: scout hall scout hall lane clapham old town london SW4 0LA (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
16 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
15 January 2004 | Annual return made up to 06/01/04 (5 pages) |
15 January 2004 | Annual return made up to 06/01/04 (5 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
21 January 2003 | Annual return made up to 06/01/03 (6 pages) |
21 January 2003 | Annual return made up to 06/01/03 (6 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 January 2002 | Annual return made up to 06/01/02 (5 pages) |
18 January 2002 | Annual return made up to 06/01/02 (5 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Annual return made up to 06/01/01 (4 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Annual return made up to 06/01/01
|
9 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
11 January 2000 | Annual return made up to 06/01/00 (3 pages) |
11 January 2000 | Annual return made up to 06/01/00
|
2 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
2 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
6 January 1999 | Incorporation (34 pages) |
6 January 1999 | Incorporation (34 pages) |