London
N8 7RP
Director Name | Ms Elizabeth Ann Lynch |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British,Irish |
Status | Closed |
Appointed | 05 June 2000(same day as company formation) |
Role | Arts Centre Director |
Country of Residence | England |
Correspondence Address | 35 Santos Road London SW18 1NT |
Director Name | Ms Wozzy Brewster |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(same day as company formation) |
Role | Project Director Midi Music Co |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kimberley Road Beckenham Kent BR3 4QU |
Director Name | Stephen Anthony Davids |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 July 2008) |
Role | Artist Social Worker |
Correspondence Address | 111 Westdown Road Stratford London E15 2DA |
Director Name | Tony Cealy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 July 2008) |
Role | Arts Practitioner |
Correspondence Address | 43 Bates Crescent Streatham Vale London SW16 5AP |
Director Name | Darren Drake |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 July 2008) |
Role | Accountant |
Correspondence Address | 92 Compton Place Carpenters Park Watford Hertfordshire WD19 5HQ |
Director Name | Mr Peter Thornton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | External Relations Director |
Country of Residence | England |
Correspondence Address | 9 Almond Close Godmanchester Huntington Cambridgeshire PE29 2BX |
Director Name | Val Wilson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Local Government |
Correspondence Address | 33 Winchester Road London NW3 3NR |
Director Name | Phil Turner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Educationist |
Correspondence Address | 3 Appach Road London SW2 2LD |
Secretary Name | Nicky Jane Bashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 291 Leigham Court Road London SW16 2RZ |
Director Name | Ms Janet Beverley Rose |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2003) |
Role | Freelance Youth Dance Worker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Merritt Road Brockley London SE4 1DY |
Director Name | Dennis Snell |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2003) |
Role | Youth Service |
Correspondence Address | 5 Fern Hill Dersingham Norfolk PE31 6HT |
Director Name | Andrew Kee |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2004) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Musgrave Court 110 Battersea Bridge Road London SW11 3AN |
Director Name | Tracy Brunt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 22 October 2003) |
Role | Administrative Producer |
Correspondence Address | 184a Amhurst Road Dalston London E8 2AZ |
Director Name | Phil Turner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2004) |
Role | Educationist |
Correspondence Address | 3 Appach Road London SW2 2LD |
Director Name | Rebecca Williams |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2006) |
Role | Retail |
Correspondence Address | 3 Maes Yr Odyn Dolgellau Gwynedd LL40 1UT Wales |
Secretary Name | Stephen Anthony Davids |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2006) |
Role | Artist Social Worker |
Correspondence Address | 111 Westdown Road Stratford London E15 2DA |
Director Name | Miss Zubia Masood |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2006) |
Role | Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Goldsmith Road Leyton London E10 5EZ |
Director Name | Saundre Hughes |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 February 2006) |
Role | Local Government Officer |
Correspondence Address | 79 Hall Place Crescent Bexley Kent DA5 1PS |
Registered Address | Wac Performing Arts & Media College Hampstead Town Hall 213 Haverstock Hill London NW3 4QP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2008 | Application for striking-off (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: block c imperial works perren street kentish town london NW5 3ED (1 page) |
1 September 2006 | Secretary resigned (1 page) |
30 June 2006 | Annual return made up to 05/06/06 (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 August 2005 | Annual return made up to 05/06/05
|
4 August 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: half moon young peoples theatre 43 white horse road, london E1 0ND (1 page) |
4 January 2005 | New director appointed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Secretary resigned;director resigned (1 page) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Annual return made up to 05/06/04 (4 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 June 2003 | Annual return made up to 05/06/03 (4 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 October 2001 | Memorandum and Articles of Association (5 pages) |
2 October 2001 | Resolutions
|
14 June 2001 | Annual return made up to 05/06/01 (3 pages) |
10 December 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
5 June 2000 | Incorporation (27 pages) |