Company NameStroke Rehabilitation Association Ltd
Company StatusDissolved
Company Number03819859
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 August 1999(24 years, 9 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NamePost Stroke Rehabilitation Association Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAgom Matthews
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleNursing
Correspondence Address32 Christie Road
London
E9 5EA
Secretary NameMr Luke Chukuma Egemba
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Banister House
Homerton High Street
London
E9 6BP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address230 Banister House
Homerton High Street
London
E9 6BP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Financials

Year2014
Cash£1,433
Current Liabilities£200

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
21 February 2002Application for striking-off (1 page)
5 December 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
2 August 2001Annual return made up to 05/08/01 (3 pages)
5 September 2000Annual return made up to 05/08/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 July 2000Company name changed stroke rehabilitation associatio n LIMITED\certificate issued on 11/07/00 (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
5 August 1999Incorporation (25 pages)