Company NameManor Park And East Ham African Caribbean Association
Company StatusDissolved
Company Number04038011
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Emelia Enninful
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address67 Blaney Crescent
London
E6 6BB
Director NameMiss Adelaide Ekuah Ephraim
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleMediator/Conciliator
Correspondence Address16 Gainsborough Avenue
London
E12 6JL
Director NameMiss Betty Kobusingye
Date of BirthMarch 1969 (Born 55 years ago)
NationalityUgandan
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleYouth Worker/Mediator
Country of ResidenceUnited Kingdom
Correspondence Address8 Alfred Prior House
Grantham Road
London
E12 5NA
Director NameMiss Lorraine Micheal
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence Address8 Gayton House
Chiltern Road
London
E3 4BX
Secretary NameMiss Adelaide Ekuah Ephraim
NationalityBritish
StatusClosed
Appointed14 October 2002(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 05 July 2011)
RoleCompany Director
Correspondence Address16 Gainsborough Avenue
Manor Park
London
E12 6JL
Director NameMr Kojoe Adum-Yeboah
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleResettlement Officer (Housing)
Country of ResidenceUnited Kingdom
Correspondence Address16 Gainsborough Avenue
Manor Park
London
E12 6JL
Secretary NameJohn Brian Parker
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Cottage
Darenth Hill
Dartford
Kent
DA2 7QY
Secretary NameMr Kojoe Adum-Yeboah
NationalityBritish
StatusResigned
Appointed14 October 2002(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Strode Road
London
E7 0DU

Location

Registered Address16 Gainsborough Avenue
Manor Park
London
E12 6JL
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardLittle Ilford
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
24 September 2010Secretary's details changed for Miss Adelaide Ekuah Ephraim on 20 July 2010 (1 page)
24 September 2010Secretary's details changed for Miss Adelaide Ekuah Ephraim on 20 July 2010 (1 page)
23 September 2010Director's details changed for Lorraine Micheal on 20 July 2010 (2 pages)
23 September 2010Secretary's details changed for Adelaide Ephraim on 20 July 2010 (1 page)
23 September 2010Director's details changed for Emelia Enninful on 20 July 2010 (2 pages)
23 September 2010Termination of appointment of Kojoe Adum-Yeboah as a secretary (1 page)
23 September 2010Director's details changed for Miss Adelaide Ekuah Ephraim on 20 July 2010 (2 pages)
23 September 2010Termination of appointment of Kojoe Adum-Yeboah as a secretary (1 page)
23 September 2010Director's details changed for Emelia Enninful on 20 July 2010 (2 pages)
23 September 2010Termination of appointment of Kojoe Adum-Yeboah as a director (1 page)
23 September 2010Annual return made up to 20 July 2010 no member list (6 pages)
23 September 2010Secretary's details changed for Adelaide Ephraim on 20 July 2010 (1 page)
23 September 2010Director's details changed for Betty Kobusingye on 20 July 2010 (2 pages)
23 September 2010Director's details changed for Betty Kobusingye on 20 July 2010 (2 pages)
23 September 2010Director's details changed for Miss Adelaide Ekuah Ephraim on 20 July 2010 (2 pages)
23 September 2010Director's details changed for Kojoe Adum-Yeboah on 20 July 2010 (2 pages)
23 September 2010Director's details changed for Lorraine Micheal on 20 July 2010 (2 pages)
23 September 2010Annual return made up to 20 July 2010 no member list (6 pages)
23 September 2010Director's details changed for Kojoe Adum-Yeboah on 20 July 2010 (2 pages)
23 September 2010Termination of appointment of Kojoe Adum-Yeboah as a director (1 page)
16 August 2010Registered office address changed from 21 Strode Road Forest Gaze London E7 0DU on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from 21 Strode Road Forest Gaze London E7 0DU on 16 August 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 July 2009Annual return made up to 20/07/09 (4 pages)
22 July 2009Annual return made up to 20/07/09 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
18 August 2008Annual return made up to 20/07/08 (6 pages)
18 August 2008Annual return made up to 20/07/08 (6 pages)
31 July 2008Registered office changed on 31/07/2008 from 16 gainsborough avenue london E12 6JL (1 page)
31 July 2008Registered office changed on 31/07/2008 from 16 gainsborough avenue london E12 6JL (1 page)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 August 2007Annual return made up to 20/07/07 (6 pages)
21 August 2007Annual return made up to 20/07/07 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
18 August 2006Annual return made up to 20/07/06 (6 pages)
18 August 2006Annual return made up to 20/07/06 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
18 August 2005Annual return made up to 20/07/05 (6 pages)
18 August 2005Annual return made up to 20/07/05 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
19 August 2004Annual return made up to 20/07/04 (6 pages)
19 August 2004Annual return made up to 20/07/04 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
7 August 2003Annual return made up to 20/07/03 (6 pages)
7 August 2003Annual return made up to 20/07/03 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
18 October 2002New secretary appointed (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 77/79 rushey green london SE6 4AF (1 page)
10 October 2002Registered office changed on 10/10/02 from: 77/79 rushey green london SE6 4AF (1 page)
12 August 2002Annual return made up to 20/07/02 (6 pages)
12 August 2002Annual return made up to 20/07/02 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
25 September 2001Memorandum and Articles of Association (5 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2001Memorandum and Articles of Association (5 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Annual return made up to 20/07/01 (4 pages)
14 August 2001Annual return made up to 20/07/01 (4 pages)
29 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
29 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
20 July 2000Incorporation (29 pages)