London
NW7 4NN
Director Name | Mr Christopher John Watts |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Furzehill Road Borehamwood Hertfordshire WD6 2DJ |
Director Name | Peter William Charles Weaver |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(same day as company formation) |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 476 Mutton Lane Potters Bar Hertfordshire EN6 3BB |
Director Name | Mrs Susan Elizabeth Weaver |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(same day as company formation) |
Role | Retired Personal Assistant |
Country of Residence | England |
Correspondence Address | 476 Mutton Lane Potters Bar Hertfordshire EN6 3BB |
Director Name | Dr Michael John Bissett |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 February 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Christchurch Crescent Radlett Hertfordshire WD7 8AH |
Director Name | Mrs Margaret Jessica Ohren |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 February 2011) |
Role | Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wroxham Gardens Potters Bar Hertfordshire EN6 3DJ |
Secretary Name | Robin Anthony Charnley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 February 2011) |
Role | Company Chief Officer |
Correspondence Address | 14a Meadowcroft Road London N13 4EA |
Director Name | Patricia Duncan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | 25 Church Street Hatfield Hertfordshire AL9 5AS |
Secretary Name | Mrs Margaret Jessica Ohren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wroxham Gardens Potters Bar Hertfordshire EN6 3DJ |
Secretary Name | Janet Margaret Sarll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 23 Colonels Walk The Ridgeway Enfield Middlesex EN2 8HN |
Director Name | Barry Norman Lewis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 October 2001) |
Role | Charterd Engineer |
Correspondence Address | 6 De Havilland Court Shenley Radlett Hertfordshire WD7 9JD |
Secretary Name | Mrs Meera Indran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2002) |
Role | Accountant |
Correspondence Address | Greenoaks 24 Gatehill Road Northwood Middlesex HA6 3QD |
Director Name | Margy Washbrook |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2002) |
Role | Community Development Officer |
Correspondence Address | 29 Billy Lows Lane Potters Bar Hertfordshire EN6 1UX |
Secretary Name | Muriel Rose Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2008) |
Role | Book Keeper |
Correspondence Address | 16 Churchfield Avenue London N12 0NT |
Director Name | Jason Roth Witty |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2008) |
Role | Youth Worker |
Correspondence Address | 349 Bushey Mill Lane Bushey Hertfordshire WD23 2AH |
Registered Address | Allum Lane Community Centre Allum Lane Elstree Hertfordshire WD6 3PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £149,091 |
Net Worth | £90,771 |
Cash | £104,729 |
Current Liabilities | £35,138 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2010 | Application to strike the company off the register (3 pages) |
1 November 2010 | Application to strike the company off the register (3 pages) |
26 September 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
26 September 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
22 September 2009 | Annual return made up to 06/09/09 (4 pages) |
22 September 2009 | Annual return made up to 06/09/09 (4 pages) |
26 January 2009 | Annual return made up to 06/09/08 (4 pages) |
26 January 2009 | Annual return made up to 06/09/08 (4 pages) |
1 November 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
1 November 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
12 May 2008 | Appointment terminated secretary muriel goldberg (1 page) |
12 May 2008 | Appointment Terminated Director jason roth witty (1 page) |
12 May 2008 | Secretary appointed robin anthony charnley (2 pages) |
12 May 2008 | Appointment Terminated Secretary muriel goldberg (1 page) |
12 May 2008 | Secretary appointed robin anthony charnley (2 pages) |
12 May 2008 | Appointment terminated director jason roth witty (1 page) |
28 September 2007 | Annual return made up to 06/09/07
|
28 September 2007 | Annual return made up to 06/09/07 (6 pages) |
17 August 2007 | Partial exemption accounts made up to 31 March 2007 (15 pages) |
17 August 2007 | Partial exemption accounts made up to 31 March 2007 (15 pages) |
14 November 2006 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
14 November 2006 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
29 September 2006 | Annual return made up to 06/09/06 (6 pages) |
29 September 2006 | Annual return made up to 06/09/06 (6 pages) |
20 September 2005 | Annual return made up to 06/09/05
|
20 September 2005 | Annual return made up to 06/09/05 (6 pages) |
15 August 2005 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
15 August 2005 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 September 2004 | Annual return made up to 06/09/04 (6 pages) |
29 September 2004 | Annual return made up to 06/09/04 (6 pages) |
10 November 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
10 November 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
15 September 2003 | Annual return made up to 06/09/03 (7 pages) |
15 September 2003 | Annual return made up to 06/09/03
|
19 August 2003 | Registered office changed on 19/08/03 from: allum lane community centre allum lane elstree hertfordshire WD6 3PJ (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: allum lane community centre allum lane elstree hertfordshire WD6 3PJ (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: elm court youth & community centre, mutton lane potters bar hertfordshire EN6 3BP (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: elm court youth & community centre, mutton lane potters bar hertfordshire EN6 3BP (1 page) |
30 December 2002 | New director appointed (1 page) |
30 December 2002 | New director appointed (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
28 November 2002 | New secretary appointed (1 page) |
28 November 2002 | New secretary appointed (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
5 November 2002 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
14 October 2002 | Annual return made up to 06/09/02 (6 pages) |
14 October 2002 | Annual return made up to 06/09/02 (6 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Annual return made up to 06/09/01
|
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Annual return made up to 06/09/01 (5 pages) |
5 September 2001 | Partial exemption accounts made up to 31 March 2001 (13 pages) |
5 September 2001 | Partial exemption accounts made up to 31 March 2001 (13 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
4 October 2000 | Annual return made up to 06/09/00
|
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Annual return made up to 06/09/00 (4 pages) |
14 July 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
14 July 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
6 September 1999 | Incorporation (30 pages) |
6 September 1999 | Incorporation (30 pages) |