London
E6 6BB
Director Name | Miss Adelaide Ekuah Ephraim |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(same day as company formation) |
Role | Mediator/Conciliator |
Correspondence Address | 16 Gainsborough Avenue London E12 6JL |
Director Name | Miss Betty Kobusingye |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Ugandan |
Status | Closed |
Appointed | 20 July 2000(same day as company formation) |
Role | Youth Worker/Mediator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alfred Prior House Grantham Road London E12 5NA |
Director Name | Miss Lorraine Micheal |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(same day as company formation) |
Role | Mediator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gayton House Chiltern Road London E3 4BX |
Secretary Name | Miss Adelaide Ekuah Ephraim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 July 2011) |
Role | Company Director |
Correspondence Address | 16 Gainsborough Avenue Manor Park London E12 6JL |
Director Name | Mr Kojoe Adum-Yeboah |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Resettlement Officer (Housing) |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gainsborough Avenue Manor Park London E12 6JL |
Secretary Name | John Brian Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Cottage Darenth Hill Dartford Kent DA2 7QY |
Secretary Name | Mr Kojoe Adum-Yeboah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Strode Road London E7 0DU |
Registered Address | 16 Gainsborough Avenue Manor Park London E12 6JL |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Little Ilford |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2011 | Application to strike the company off the register (3 pages) |
14 March 2011 | Application to strike the company off the register (3 pages) |
24 September 2010 | Secretary's details changed for Miss Adelaide Ekuah Ephraim on 20 July 2010 (1 page) |
24 September 2010 | Secretary's details changed for Miss Adelaide Ekuah Ephraim on 20 July 2010 (1 page) |
23 September 2010 | Director's details changed for Lorraine Micheal on 20 July 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Adelaide Ephraim on 20 July 2010 (1 page) |
23 September 2010 | Director's details changed for Emelia Enninful on 20 July 2010 (2 pages) |
23 September 2010 | Termination of appointment of Kojoe Adum-Yeboah as a secretary (1 page) |
23 September 2010 | Director's details changed for Miss Adelaide Ekuah Ephraim on 20 July 2010 (2 pages) |
23 September 2010 | Termination of appointment of Kojoe Adum-Yeboah as a secretary (1 page) |
23 September 2010 | Director's details changed for Emelia Enninful on 20 July 2010 (2 pages) |
23 September 2010 | Termination of appointment of Kojoe Adum-Yeboah as a director (1 page) |
23 September 2010 | Annual return made up to 20 July 2010 no member list (6 pages) |
23 September 2010 | Secretary's details changed for Adelaide Ephraim on 20 July 2010 (1 page) |
23 September 2010 | Director's details changed for Betty Kobusingye on 20 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Betty Kobusingye on 20 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Miss Adelaide Ekuah Ephraim on 20 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Kojoe Adum-Yeboah on 20 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Lorraine Micheal on 20 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 20 July 2010 no member list (6 pages) |
23 September 2010 | Director's details changed for Kojoe Adum-Yeboah on 20 July 2010 (2 pages) |
23 September 2010 | Termination of appointment of Kojoe Adum-Yeboah as a director (1 page) |
16 August 2010 | Registered office address changed from 21 Strode Road Forest Gaze London E7 0DU on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from 21 Strode Road Forest Gaze London E7 0DU on 16 August 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 July 2009 | Annual return made up to 20/07/09 (4 pages) |
22 July 2009 | Annual return made up to 20/07/09 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
18 August 2008 | Annual return made up to 20/07/08 (6 pages) |
18 August 2008 | Annual return made up to 20/07/08 (6 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 16 gainsborough avenue london E12 6JL (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 16 gainsborough avenue london E12 6JL (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 August 2007 | Annual return made up to 20/07/07 (6 pages) |
21 August 2007 | Annual return made up to 20/07/07 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
18 August 2006 | Annual return made up to 20/07/06 (6 pages) |
18 August 2006 | Annual return made up to 20/07/06 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
18 August 2005 | Annual return made up to 20/07/05 (6 pages) |
18 August 2005 | Annual return made up to 20/07/05 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
19 August 2004 | Annual return made up to 20/07/04 (6 pages) |
19 August 2004 | Annual return made up to 20/07/04 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
7 August 2003 | Annual return made up to 20/07/03 (6 pages) |
7 August 2003 | Annual return made up to 20/07/03 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
18 October 2002 | New secretary appointed (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 77/79 rushey green london SE6 4AF (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 77/79 rushey green london SE6 4AF (1 page) |
12 August 2002 | Annual return made up to 20/07/02 (6 pages) |
12 August 2002 | Annual return made up to 20/07/02 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
25 September 2001 | Memorandum and Articles of Association (5 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Memorandum and Articles of Association (5 pages) |
25 September 2001 | Resolutions
|
14 August 2001 | Annual return made up to 20/07/01 (4 pages) |
14 August 2001 | Annual return made up to 20/07/01 (4 pages) |
29 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
29 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
20 July 2000 | Incorporation (29 pages) |