Company NameCamden And Westminster Refugee Training Partnership
Company StatusDissolved
Company Number03838508
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 September 1999(24 years, 8 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Ayak Deng
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(10 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
12-13 Greville Street
London
EC1N 8SB
Director NameDr Adam Salih
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(10 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 28 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor
12-13 Greville Street
London
EC1N 8SB
Secretary NameMr Mohamed Ibrahim
StatusClosed
Appointed25 May 2010(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 28 April 2015)
RoleCompany Director
Correspondence Address4th Floor
12-13 Greville Street
London
EC1N 8SB
Director NameMs Ayak Deng
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleVoluntary Teacher
Country of ResidenceEngland
Correspondence Address27 Brook Walk
Strawberry Vale
London
N2 9RB
Director NameAlemayehu Dessie
Date of BirthMay 1941 (Born 83 years ago)
NationalityEthiopian
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleCoordinator (Charity)
Correspondence Address2a Lithos Road
London
NW3 6EF
Director NameMohamed Hussain
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySomalian
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleChildren & Families Developmen
Correspondence Address9 Simmons House
Sussex Way
London
N7 6RX
Director NameMs Priscilla Muruthi
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleTeaching
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 50 Lithos Road
London
NW3 6EY
Director NameMohamoud Ahmed Nur
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleAdvice Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 Gilden Crescent
London
NW5 4QA
Secretary NameMohamoud Ahmed Nur
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gilden Crescent
London
NW5 4QA
Director NameJosephine Aken
Date of BirthMay 1955 (Born 69 years ago)
NationalitySudanese
StatusResigned
Appointed26 June 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 October 2009)
RoleCo-ordinator
Correspondence Address26 Caversham House
Haymerle Road
London
SE15 6TA
Secretary NameXenia Wilding
NationalityBosnian
StatusResigned
Appointed26 June 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 October 2009)
RoleCompany Director
Correspondence Address60-62 Mill Lane
London
NW6 1NJ

Location

Registered Address4th Floor
12-13 Greville Street
London
EC1N 8SB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£69,346
Net Worth£20,217
Cash£18,684
Current Liabilities£1,553

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 9 September 2013 no member list (3 pages)
6 January 2014Annual return made up to 9 September 2013 no member list (3 pages)
6 January 2014Annual return made up to 9 September 2013 no member list (3 pages)
16 December 2013Full accounts made up to 31 March 2013 (9 pages)
16 December 2013Full accounts made up to 31 March 2013 (9 pages)
9 July 2013Full accounts made up to 31 March 2012 (10 pages)
9 July 2013Full accounts made up to 31 March 2012 (10 pages)
2 October 2012Annual return made up to 9 September 2012 no member list (3 pages)
2 October 2012Annual return made up to 9 September 2012 no member list (3 pages)
2 October 2012Annual return made up to 9 September 2012 no member list (3 pages)
4 January 2012Full accounts made up to 31 March 2011 (9 pages)
4 January 2012Full accounts made up to 31 March 2011 (9 pages)
4 October 2011Annual return made up to 9 September 2011 no member list (2 pages)
4 October 2011Annual return made up to 9 September 2011 no member list (2 pages)
4 October 2011Annual return made up to 9 September 2011 no member list (2 pages)
12 January 2011Full accounts made up to 31 March 2010 (12 pages)
12 January 2011Full accounts made up to 31 March 2010 (12 pages)
25 November 2010Appointment of Ms Ayak Deng as a director (2 pages)
25 November 2010Annual return made up to 9 September 2010 no member list (2 pages)
25 November 2010Annual return made up to 9 September 2010 no member list (2 pages)
25 November 2010Annual return made up to 9 September 2010 no member list (2 pages)
25 November 2010Appointment of Ms Ayak Deng as a director (2 pages)
24 November 2010Termination of appointment of Josephine Aken as a director (1 page)
24 November 2010Termination of appointment of Mohamoud Nur as a director (1 page)
24 November 2010Appointment of Dr Adam Salih as a director (2 pages)
24 November 2010Termination of appointment of Josephine Aken as a director (1 page)
24 November 2010Appointment of Dr Adam Salih as a director (2 pages)
24 November 2010Appointment of Mr Mohamed Ibrahim as a secretary (1 page)
24 November 2010Appointment of Mr Mohamed Ibrahim as a secretary (1 page)
24 November 2010Termination of appointment of Xenia Wilding as a secretary (1 page)
24 November 2010Termination of appointment of Xenia Wilding as a secretary (1 page)
24 November 2010Termination of appointment of Mohamoud Nur as a director (1 page)
2 February 2010Full accounts made up to 31 March 2009 (8 pages)
2 February 2010Full accounts made up to 31 March 2009 (8 pages)
11 November 2009Annual return made up to 9 September 2009 no member list (2 pages)
11 November 2009Annual return made up to 9 September 2009 no member list (2 pages)
11 November 2009Annual return made up to 9 September 2009 no member list (2 pages)
20 February 2009Full accounts made up to 31 March 2008 (9 pages)
20 February 2009Full accounts made up to 31 March 2008 (9 pages)
10 September 2008Annual return made up to 09/09/08 (2 pages)
10 September 2008Annual return made up to 09/09/08 (2 pages)
29 November 2007Annual return made up to 09/09/07 (2 pages)
29 November 2007Annual return made up to 09/09/07 (2 pages)
20 November 2007Full accounts made up to 31 March 2007 (9 pages)
20 November 2007Full accounts made up to 31 March 2007 (9 pages)
12 October 2006Annual return made up to 09/09/06 (4 pages)
12 October 2006Annual return made up to 09/09/06 (4 pages)
22 September 2006Full accounts made up to 31 March 2006 (9 pages)
22 September 2006Full accounts made up to 31 March 2006 (9 pages)
25 July 2006Annual return made up to 09/09/05 (2 pages)
25 July 2006Annual return made up to 09/09/05 (2 pages)
27 January 2006Full accounts made up to 31 March 2005 (9 pages)
27 January 2006Full accounts made up to 31 March 2005 (9 pages)
29 March 2005Annual return made up to 09/09/04
  • 363(288) ‐ Director resigned
(5 pages)
29 March 2005Annual return made up to 09/09/04
  • 363(288) ‐ Director resigned
(5 pages)
22 September 2004Full accounts made up to 31 March 2004 (9 pages)
22 September 2004Full accounts made up to 31 March 2004 (9 pages)
24 June 2004Director resigned (1 page)
24 June 2004Annual return made up to 09/09/03 (5 pages)
24 June 2004Director resigned (1 page)
24 June 2004Annual return made up to 09/09/03 (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
16 November 2002Annual return made up to 09/09/02 (5 pages)
16 November 2002Annual return made up to 09/09/02 (5 pages)
24 September 2002Full accounts made up to 31 March 2002 (15 pages)
24 September 2002Full accounts made up to 31 March 2002 (15 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
25 March 2002Annual return made up to 09/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Annual return made up to 09/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 March 2002New director appointed (2 pages)
14 March 2002Full accounts made up to 31 March 2001 (10 pages)
14 March 2002Full accounts made up to 31 March 2001 (10 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
27 February 2001Full accounts made up to 31 March 2000 (10 pages)
27 February 2001Full accounts made up to 31 March 2000 (10 pages)
4 October 2000Annual return made up to 09/09/00 (4 pages)
4 October 2000Annual return made up to 09/09/00 (4 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
16 September 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
16 September 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
9 September 1999Incorporation (32 pages)
9 September 1999Incorporation (32 pages)