Company NameIslington Women's Aid 2000
Company StatusDissolved
Company Number03989532
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMargaret Bond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 27 November 2007)
RolePost Garduate Student
Correspondence Address32 Gilmour Road
Edinburgh
EH16 5NT
Scotland
Secretary NameMonica Tuohy
NationalityIrish
StatusClosed
Appointed26 July 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 27 November 2007)
RoleHR Consultant
Correspondence Address81 Birkbeck Road
London
N17 8NH
Director NameJudith Isabella Holley Gash
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2005(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address64 Milton Avenue
Barnet
Hertfordshire
EN5 2EU
Director NameMiss Arabella Claire Felicity Slinger
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 27 November 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4HA
Director NameZiggy Crawford
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleHead Of Regeneration Emd Lb
Correspondence Address8 Plympton Avenue
London
NW6 7TJ
Director NameJacqueline Finn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleDeputy Director
Correspondence AddressFlat 2
29 Eardley Road
Streatham
SW16 6DA
Director NameMs Annette Ward
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCeo South Eastern Museums Serv
Country of ResidenceUnited Kingdom
Correspondence Address12 Pickets Street
London
SW12 8QB
Secretary NameMarion Patricia McGowan
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Livingstone Road
London
N13 4SD
Director NameAisling Howley
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2004(4 years, 2 months after company formation)
Appointment Duration6 months (resigned 22 January 2005)
RoleResidential Services Manager
Correspondence AddressFlat 5
42 The Grove
Isleworth
Middlesex
TW7 4JF
Director NamePatricia Poon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2004(4 years, 2 months after company formation)
Appointment Duration6 months (resigned 22 January 2005)
RoleExecutive
Correspondence Address75 Charlbert Court
Charlbert Road
London
NW8 7DB
Director NameRhandena Daily
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2006)
RoleProject Manager
Correspondence Address18 Argyll Court
82-84 Lexham Gardens
London
W8 5JB

Location

Registered Address441 Hornsey Road
London
N19 4DX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
19 July 2006New director appointed (2 pages)
26 May 2006Annual return made up to 10/05/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
16 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 November 2005Secretary resigned (1 page)
8 June 2005Annual return made up to 10/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 August 2004Annual return made up to 10/05/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/08/04
(4 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
10 June 2003Annual return made up to 10/05/03 (4 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 June 2001Annual return made up to 10/05/01 (4 pages)
29 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)