Company NameElimu Academy
Company StatusDissolved
Company Number03880639
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 November 1999(24 years, 4 months ago)
Dissolution Date21 July 2009 (14 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.

Directors

Secretary NameLinda May Thompson
NationalityBritish
StatusClosed
Appointed28 November 2003(4 years after company formation)
Appointment Duration5 years, 7 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address98b Falkner Street
Liverpool
Merseyside
L8 7QA
Director NameMrs Maria Donoghue-Mills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(8 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Worlingham Road
East Dulwich
London
SE22 9HD
Director NameMark Christian
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleLecturer
Correspondence Address14 Victoria Court
Parkfield Road Aigburth
Liverpool
L17 8UL
Director NameJan Brooker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleResource Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Arundel Avenue
Liverpool
Merseyside
L17 2AU
Secretary NameMs Karen Michelle Charters
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Brompton House
Croxteth Drive
Liverpool
Merseyside
L17 3AP
Director NameShirley Ellen Mashiane Talbot
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 2005)
RoleRetired
Correspondence Address36 Montclair Drive
Liverpool
Merseyside
L18 0HA
Director NameJean Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(4 months, 1 week after company formation)
Appointment Duration3 months (resigned 29 June 2000)
RoleCommunity Development Project
Correspondence Address16 Victoria Avenue
Crosby
Liverpool
Merseyside
L23 8UH
Director NameDorothy Kuya
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(4 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2000)
RolePensioner
Correspondence Address31 Jermyn Street
Liverpool
Merseyside
L8 2XA
Director NameVeronica Lilian Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2001)
RoleTeacher
Correspondence Address92 Blue Bell Lane
Huyton
Liverpool
Merseyside
L36 7TN
Director NameTony Adonis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2001)
RoleDevelopment Officer
Correspondence Address1 Givenchy Court
Aigburth Road
Liverpool
Merseyside
L17 9PN
Director NameGarry Alexander Morris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2001)
RoleCurator
Correspondence Address22 Reynolds Road
Old Trafford
Manchester
M16 9NY
Director NameKingsford Joe Borbin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2005)
RoleTeacher
Correspondence Address55 Ampthill Road
Aigburth
Liverpool
Merseyside
L17 9QL
Director NameJohn Latham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2004)
RoleUniversity Lecturer
Correspondence Address31 Sinclair Avenue
Prescot
Merseyside
L35 7LJ
Secretary NameDiane Rachele Crawford
NationalityBritish
StatusResigned
Appointed11 March 2002(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2002)
RoleSenior Administrator
Correspondence Address43 Dove Street
Liverpool
Merseyside
L8 0TU
Secretary NameJoy Patricia Thomas
NationalityBritish
StatusResigned
Appointed04 November 2002(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 08 April 2003)
RoleCompany Director
Correspondence Address5 Ellerslie Road
Liberpool
Merseyside
Director NameDr Suraj Sharma
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(3 years after company formation)
Appointment Duration2 years (resigned 30 November 2004)
RoleGeneral Practitioner Magistrat
Correspondence Address32 Druids Park
Liverpool
Merseyside
L18 3LJ
Director NameMr Patrick Lloyd Edwards
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Mortimer Gate
Turnford
Hertfordshire
EN8 0XH
Director NameColette McKune
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(5 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 March 2005)
RoleCompany Director
Correspondence Address70 Burghill Road
Liverpool
Merseyside
L12 0BS
Director NameMr Michael George Parkin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Snowdon Close
South Wirral
Cheshire
CH66 4JT
Wales
Director NameMartin D'Mello
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2006)
RoleHousing Director
Correspondence Address164 Crystal Palace Road
East Dulwich
London
SE22 9EP
Director NameRonny Barr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2007)
RoleHousing And Support
Correspondence Address24 Brackenwood Drive
Widnes
Cheshire
WA8 8GE
Director NameMr William Ian Melia
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bunting Court
Halewood
Liverpool
Merseyside
L26 7XX

Location

Registered Address73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2009Registered office changed on 28/04/2009 from 68 parkway london NW1 7AH (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Application for striking-off (1 page)
14 January 2009Annual return made up to 19/11/08 (2 pages)
13 January 2009Location of debenture register (1 page)
13 January 2009Director appointed maria donoghue-mills (1 page)
13 January 2009Registered office changed on 13/01/2009 from 66-70 parkway london NW1 7AH (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Appointment terminated director william melia (1 page)
5 August 2008Annual return made up to 19/11/07 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 July 2007Annual return made up to 19/11/06 (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Registered office changed on 23/01/07 from: c/o novas group 73-81 southwark bridge road london SE1 0NQ (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 December 2005Annual return made up to 19/11/05
  • 363(287) ‐ Registered office changed on 23/12/05
(4 pages)
8 July 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
28 June 2005Resolutions
  • RES13 ‐ Transf stock prop asset 24/02/05
(1 page)
1 June 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
11 February 2005Annual return made up to 19/11/04 (5 pages)
6 January 2005Full accounts made up to 31 March 2004 (14 pages)
16 June 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
19 March 2004Annual return made up to 19/11/03 (5 pages)
12 January 2004Full accounts made up to 31 March 2003 (13 pages)
6 March 2003New director appointed (2 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (2 pages)
21 December 2001Full accounts made up to 31 March 2001 (11 pages)
14 December 2001Annual return made up to 19/11/01
  • 363(287) ‐ Registered office changed on 14/12/01
(5 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
16 January 2001Annual return made up to 19/11/00 (4 pages)
16 January 2001New director appointed (2 pages)
29 December 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
8 November 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)