Company NameMake A Home - Mah
Company StatusDissolved
Company Number03694717
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 January 1999(25 years, 2 months ago)
Dissolution Date9 October 2007 (16 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameTimothy Martin Parsons
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(same day as company formation)
RoleSocial Worker
Correspondence Address45c Lowman Road
London
N7
Director NameDavid Floyd
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 09 October 2007)
RoleJournalist
Correspondence Address93 Nightingale Lane
London
N8 7QY
Director NameSuzanne Glowala
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleLine Producer
Correspondence Address823 Garratt Lane
Earlsfield
London
SW17 0PF
Secretary NameNeville Smith
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address7a Godolphin Road
London
W12 8JE
Director NameMartin Thomas Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2002)
RoleSocial Worker
Correspondence Address38 Kilgour Road
Forest Hill
London
SE23 1PQ
Director NameNigel Coxon
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2002)
RoleMusic Executive
Correspondence Address54 Waldemar Avenue Mansions
Waldemar Avenue
London
SW6 5LX
Director NameIvan Garel Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 2006)
RoleLawyer
Correspondence Address12 Catherine Place
London
SW1E 6HF
Director NameJulian Garel Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 2006)
RoleInvestment Manager
Correspondence Address6 Kelmscott Road
London
SW11 6QY
Director NameMr Adam Sorab
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2002)
RoleLeveraged Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Elmbourne Road
London
SW17 8JR
Secretary NameIvan Garel Jones
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 2006)
RoleLawyer
Correspondence Address12 Catherine Place
London
SW1E 6HF

Location

Registered AddressSouthwark Towers
C/O J Foster St15e 29b
32 London Bridge Street
SE1 9SY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£472
Cash£472

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2006Annual return made up to 13/01/06
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/05/06
(5 pages)
18 January 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
1 April 2005Annual return made up to 13/01/05 (5 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
10 February 2004Annual return made up to 13/01/04
  • 363(287) ‐ Registered office changed on 10/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 September 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
26 February 2003Annual return made up to 13/01/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 January 2003Total exemption full accounts made up to 31 January 2002 (7 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
29 April 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
21 February 2002Annual return made up to 13/01/02 (5 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Annual return made up to 13/01/01 (5 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 July 2000Memorandum and Articles of Association (4 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
13 April 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Annual return made up to 13/01/00
  • 363(287) ‐ Registered office changed on 13/04/00
(3 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 January 1999Incorporation (23 pages)