Company NameThe Council Of Ethnic Minority Voluntary Sector Organisations
Company StatusDissolved
Company Number03733756
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date29 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anil Kumar Bhanot
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(7 years after company formation)
Appointment Duration7 years, 5 months (closed 29 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Argyle Road
Ealing
London
W13 0DB
Director NameGerry German
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 29 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Nightingale Road
Hampton
Middlesex
TW12 3HX
Secretary NameMr Hashmukh Pankhania
NationalityBritish
StatusClosed
Appointed06 December 2007(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 29 August 2013)
RoleChief Executive
Correspondence AddressFlat 12 46 Camden Square
London
NW1 9XA
Director NameHerman Ouseley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCivil Servant
Correspondence AddressElliot House
10-12 Allington Street
London
SW1E 5EH
Director NameAmir Bhatia
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Artillery Lane
London
E1 7LP
Secretary NameAmir Bhatia
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Artillery Lane
London
E1 7LP
Director NameBaroness Usha Kumari Prashar
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2002)
RoleChairman Parole Board
Country of ResidenceEngland
Correspondence Address101 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Director NameMr Mark Trevor Phillips
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 2003)
RoleJournalist
Correspondence Address232 Alexandra Park Road
London
N22 4BH
Director NameBashir Ahmed Maan
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 October 2008)
RoleCity Councillor
Country of ResidenceScotland
Correspondence Address8 Riverview Gardens
Glasgow
G5 8EL
Scotland
Director NameBeverley Maria Bernard
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 May 2003)
RoleCre Deputy Chair
Correspondence Address27 Ford Square
Stepney
London
E1 2HS
Director NameLola Theresa Barrett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2007)
RoleDirector Grenfell Housing Asso
Country of ResidenceUnited Kingdom
Correspondence Address1 Clyde Road
Addiscombe
Croydon
Surrey
CR0 6SY
Director NameSandip Shah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Secretary NameDr Krishna Sarda
NationalityBritish
StatusResigned
Appointed18 March 2005(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address66 Cardington Square
Hounslow
London
TW4 6AJ
Director NameMr Makbool Iqbal Javaid
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Craignish Avenue
Newbury
London
SW16 4RN
Director NameAnil Kumar Ruia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2007)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressSovereign House
Queen Street
Manchester
M2 5HR
Director NameDr Olinga Ta'Eed
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen View Deriside
Abergavenny
Gwent
NP7 7HT
Wales
Director NameMiriam Tamene
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2010)
RoleHead Of Markets, Treasury
Country of ResidenceUnited Kingdom
Correspondence Address4 Millers Mead Court, 220 High Street
Colliers Wood
London
SW19 2BH
Director NameKaramjit Singh Bhullar
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2011)
RoleChair
Country of ResidenceUnited Kingdom
Correspondence Address47 The Grove
Osterley
Middlesex
TW7 4JT
Director NameMr Al'Adin Maherali
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(9 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 October 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address28 Fosse Way
London
W13 0BZ

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,514,204
Net Worth£286,890
Cash£400,028
Current Liabilities£311,103

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2013Final Gazette dissolved following liquidation (1 page)
29 May 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
29 May 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
21 March 2013Liquidators statement of receipts and payments to 16 February 2013 (6 pages)
21 March 2013Liquidators' statement of receipts and payments to 16 February 2013 (6 pages)
21 March 2013Liquidators' statement of receipts and payments to 16 February 2013 (6 pages)
27 February 2012Registered office address changed from Boardman House 64 Broadway Stratford London E15 1NG on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Boardman House 64 Broadway Stratford London E15 1NG on 27 February 2012 (1 page)
24 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2012Appointment of a voluntary liquidator (1 page)
24 February 2012Statement of affairs with form 4.19 (6 pages)
24 February 2012Appointment of a voluntary liquidator (1 page)
24 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-17
(1 page)
24 February 2012Statement of affairs with form 4.19 (6 pages)
12 July 2011Termination of appointment of Miriam Tamene as a director (1 page)
12 July 2011Termination of appointment of Karamjit Bhullar as a director (1 page)
12 July 2011Termination of appointment of Miriam Tamene as a director (1 page)
12 July 2011Termination of appointment of Karamjit Bhullar as a director (1 page)
22 March 2011Annual return made up to 12 March 2011 no member list (6 pages)
22 March 2011Annual return made up to 12 March 2011 no member list (6 pages)
5 January 2011Full accounts made up to 31 March 2010 (30 pages)
5 January 2011Full accounts made up to 31 March 2010 (30 pages)
6 April 2010Termination of appointment of Al'adin Maherali as a director (1 page)
6 April 2010Director's details changed for Gerry German on 12 March 2010 (2 pages)
6 April 2010Director's details changed for Karamjit Bhullar on 12 March 2010 (2 pages)
6 April 2010Director's details changed for Miriam Tamene on 12 March 2010 (2 pages)
6 April 2010Annual return made up to 12 March 2010 no member list (4 pages)
6 April 2010Director's details changed for Gerry German on 12 March 2010 (2 pages)
6 April 2010Director's details changed for Karamjit Bhullar on 12 March 2010 (2 pages)
6 April 2010Director's details changed for Miriam Tamene on 12 March 2010 (2 pages)
6 April 2010Annual return made up to 12 March 2010 no member list (4 pages)
6 April 2010Termination of appointment of Al'adin Maherali as a director (1 page)
14 January 2010Full accounts made up to 31 March 2009 (26 pages)
14 January 2010Full accounts made up to 31 March 2009 (26 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2009Annual return made up to 12/03/09 (3 pages)
3 April 2009Annual return made up to 12/03/09 (3 pages)
3 December 2008Director appointed al'adin maherali (2 pages)
3 December 2008Director appointed al'adin maherali (2 pages)
6 November 2008Full accounts made up to 31 March 2008 (24 pages)
6 November 2008Full accounts made up to 31 March 2008 (24 pages)
17 October 2008Appointment terminated director amir bhatia (1 page)
17 October 2008Appointment terminated director bashir maan (1 page)
17 October 2008Appointment Terminated Director bashir maan (1 page)
17 October 2008Appointment Terminated Director olinga ta'eed (1 page)
17 October 2008Appointment terminated director olinga ta'eed (1 page)
17 October 2008Appointment Terminated Director amir bhatia (1 page)
8 May 2008Director appointed miriam tamene (2 pages)
8 May 2008Director appointed miriam tamene (2 pages)
10 April 2008Annual return made up to 12/03/08 (4 pages)
10 April 2008Annual return made up to 12/03/08 (4 pages)
9 April 2008Secretary appointed mr hashmukh pankhania (1 page)
9 April 2008Secretary appointed mr hashmukh pankhania (1 page)
8 April 2008Appointment Terminated Secretary krishna sarda (1 page)
8 April 2008Appointment terminated secretary krishna sarda (1 page)
28 December 2007Full accounts made up to 31 December 2006 (21 pages)
28 December 2007Full accounts made up to 31 December 2006 (21 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
30 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
30 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
18 May 2007Annual return made up to 12/03/07 (6 pages)
18 May 2007Annual return made up to 12/03/07 (6 pages)
24 October 2006Full accounts made up to 31 December 2005 (23 pages)
24 October 2006Full accounts made up to 31 December 2005 (23 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (2 pages)
30 June 2006Annual return made up to 12/03/06 (5 pages)
30 June 2006Annual return made up to 12/03/06
  • 363(288) ‐ Director resigned
(5 pages)
26 August 2005Full accounts made up to 31 December 2004 (23 pages)
26 August 2005Full accounts made up to 31 December 2004 (23 pages)
11 April 2005Annual return made up to 12/03/05 (5 pages)
11 April 2005Annual return made up to 12/03/05 (5 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
23 March 2005Auditor's resignation (4 pages)
23 March 2005Auditor's resignation (4 pages)
22 March 2005Full accounts made up to 31 December 2003 (21 pages)
22 March 2005Full accounts made up to 31 December 2003 (21 pages)
3 April 2004Annual return made up to 12/03/04 (6 pages)
3 April 2004Annual return made up to 12/03/04 (6 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
19 November 2003Full accounts made up to 31 December 2002 (15 pages)
19 November 2003Full accounts made up to 31 December 2002 (15 pages)
27 April 2003Full accounts made up to 31 December 2001 (16 pages)
27 April 2003Full accounts made up to 31 December 2001 (16 pages)
13 April 2003Annual return made up to 12/03/03 (6 pages)
13 April 2003Annual return made up to 12/03/03 (6 pages)
9 April 2003Director's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: 9 artillery lane london E1 7LP (1 page)
8 January 2003Registered office changed on 08/01/03 from: 9 artillery lane london E1 7LP (1 page)
20 August 2002New director appointed (1 page)
20 August 2002New director appointed (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
19 March 2002Annual return made up to 12/03/02 (4 pages)
19 March 2002Annual return made up to 12/03/02 (4 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
14 April 2001Annual return made up to 12/03/01 (4 pages)
14 April 2001Annual return made up to 12/03/01 (4 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 March 2000Annual return made up to 12/03/00 (4 pages)
22 March 2000Annual return made up to 12/03/00 (4 pages)
9 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (3 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (3 pages)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 March 1999Incorporation (20 pages)
12 March 1999Incorporation (20 pages)