Walthamstow
London
E17 9NT
Secretary Name | Janet Ilott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 66 Gladesmore Road London N15 6TB |
Director Name | Christopher John Penberthy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Charity Management |
Correspondence Address | 49 Anderson House Fountain Road London SW17 0HL |
Director Name | Mr Andrew James Thompson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Uverdale Road London SW10 0SR |
Secretary Name | Christopher John Penberthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Charity Management |
Correspondence Address | 49 Anderson House Fountain Road London SW17 0HL |
Secretary Name | Christopher Mark Priestnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 8a Callis Road Walthamstow London E17 8PN |
Secretary Name | Kamal Chita |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 2002) |
Role | Company Director |
Correspondence Address | 21 Bective Road London SW15 2QA |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Ashburnham Community Centre Tetcott Road London SW10 0SB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £41,936 |
Gross Profit | £2,965 |
Net Worth | £3,751 |
Cash | £840 |
Current Liabilities | £1,472 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2005 | Application for striking-off (1 page) |
8 September 2004 | Partial exemption accounts made up to 31 March 2004 (6 pages) |
26 May 2004 | Annual return made up to 22/03/04 (3 pages) |
23 October 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Annual return made up to 22/03/03
|
14 October 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Annual return made up to 22/03/02
|
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | Full accounts made up to 31 March 2000 (7 pages) |
11 June 2001 | Annual return made up to 22/03/01
|
11 June 2001 | Director resigned (1 page) |
20 April 2000 | Annual return made up to 22/03/00 (3 pages) |
9 April 1999 | New director appointed (3 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | Incorporation (16 pages) |