Company NameThe London Drug & Alcohol Network Limited
Company StatusDissolved
Company Number04126534
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Robyn Doran
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 December 2001(1 year after company formation)
Appointment Duration8 years, 7 months (closed 20 July 2010)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Holland Road
London
NW10 5AT
Director NameMr Colin Henry Standfield
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 20 July 2010)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address20 Balfour Avenue
Hanwell
London
W7 3HS
Director NameDavid Hughes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 20 July 2010)
RoleAccountant
Correspondence Address38 Balmoral Road
Watford
Hertfordshire
WD24 4EP
Director NameMs Sandra Machado
Date of BirthMay 1956 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed16 June 2004(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bartholomew Villas
London
NW5 2LL
Director NameMr Jason Stewart Wright
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 20 July 2010)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address56 Arcadian Gardens
London
N22 5AD
Director NameMs Sandra Jerrim
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(5 years, 7 months after company formation)
Appointment Duration4 years (closed 20 July 2010)
RoleSocial Care
Country of ResidenceEngland
Correspondence Address6 Salterns Lane
Hayling Island
Hampshire
PO11 9PJ
Director NameDaniel Taegtmeyer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed21 July 2006(5 years, 7 months after company formation)
Appointment Duration4 years (closed 20 July 2010)
RoleCompany Director
Correspondence Address53 Norfolk House Road
Streatham
London
SW16 1JQ
Secretary NameDavid Hughes
NationalityBritish
StatusClosed
Appointed29 October 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 20 July 2010)
RoleFinance Director
Correspondence Address2 Woodstock Road
Sutton
Surrey
SM5 3DZ
Director NameJulie Bentley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleCharity Director
Correspondence Address55 Brook Lane
Blackheath
London
SE3 0EB
Director NameAndy Stonard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleChief Executive
Correspondence Address5 Summerhill Road
London
N15 4HF
Director NameMr Andrew Michael Horsfall Simon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
97b Wimbledon Hill Road
London
SW19 7QT
Secretary NameAnne Delargy
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleChief Executive
Correspondence Address67 Greenfield Road
London
N15 5ER
Director NameTerence Donald Bamford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 19 Inverness Terrace
London
W2 3JL
Director NamePaul Vincent Townsley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2004)
RoleChief Executive
Correspondence Address56a Geldeston Road
Clapton
London
E5 8SB
Director NameMarai Makeda Larasi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Walnut Road
Leyton
London
E10 5TQ
Director NameViv Ahmun
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2004)
RoleCEO
Correspondence Address9 Preston Road
Walthamstow
London
E11 1NL
Director NameJean Pender
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2007)
RoleVoluntary Sector Management
Correspondence Address28 Meadow Rise
Blackmore
Ingatestone
Essex
CM4 0QY
Director NameAmanda Louise Reed
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2004)
RoleArea Manager
Correspondence Address103 Rommany Road
West Norwood
London
SE27 9PY
Director NameDr Chris Ford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 2007)
RoleGeneral Practitioner
Correspondence Address7 Leighton Crescent
London
NW5 2QY
Secretary NameShona Beaton
NationalityBritish
StatusResigned
Appointed20 August 2003(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 October 2008)
RoleCharity Worker
Correspondence Address21 Doverfield Road
London
SW2 5NE
Director NamePeter James O'Loughlin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2006)
RoleArea Manager
Correspondence Address145 Longfellow Road
Worcester Park
Surrey
KT4 8BA
Director NameThomas Michael Glyn Jones
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2005)
RoleChief Executive
Correspondence Address159 John Ruskin Street
London
SE5 0PQ
Director NameMs Sandra Machado
Date of BirthMay 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed16 June 2004(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 18 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bartholomew Villas
Kentish Town
London
NW5 2LL
Director NameJoanne Kay Searle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2006)
RoleService Directon
Correspondence Address181 South Esk Road
London
E7 8HE
Director NameMrs Deborah Jane Lindsey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(5 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 August 2006)
RoleSocial Care
Country of ResidenceEngland
Correspondence Address35b Maury Road
London
N16 7BP
Director NameDavid Bamford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 2008)
RoleSocial Care
Correspondence Address27c St Julians Farm Road
West Norwood
London
SE27 0RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrince Consort House
109-111 Farringdon Road
London
EC1R 3BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010Annual return made up to 26 November 2009 (15 pages)
9 March 2010Termination of appointment of Deborah Lindsey as a director (1 page)
9 March 2010Termination of appointment of Deborah Lindsey as a director (1 page)
9 March 2010Appointment of Sandra Machado as a director (2 pages)
9 March 2010Appointment of Sandra Machado as a director (2 pages)
9 March 2010Annual return made up to 26 November 2009 (15 pages)
24 February 2010Registered office address changed from Unit 8B Canonbury Yard 190a New North Road London N1 7BJ on 24 February 2010 (2 pages)
24 February 2010Application to strike the company off the register (3 pages)
24 February 2010Termination of appointment of David Bamford as a director (1 page)
24 February 2010Termination of appointment of Andrew Simon as a director (1 page)
24 February 2010Application to strike the company off the register (3 pages)
24 February 2010Termination of appointment of David Bamford as a director (1 page)
24 February 2010Termination of appointment of Andrew Simon as a director (1 page)
24 February 2010Registered office address changed from Unit 8B Canonbury Yard 190a New North Road London N1 7BJ on 24 February 2010 (2 pages)
15 February 2010Full accounts made up to 31 March 2009 (16 pages)
15 February 2010Full accounts made up to 31 March 2009 (16 pages)
22 January 2009Full accounts made up to 31 March 2008 (16 pages)
22 January 2009Full accounts made up to 31 March 2008 (16 pages)
22 January 200926/11/08 amend (10 pages)
22 January 200926/11/08 amend (10 pages)
19 December 2008Annual return made up to 26/11/08 (10 pages)
19 December 2008Annual return made up to 26/11/08 (10 pages)
18 November 2008Appointment terminated secretary shona beaton (1 page)
18 November 2008Secretary appointed david hughes (2 pages)
18 November 2008Appointment Terminated Secretary shona beaton (1 page)
18 November 2008Secretary appointed david hughes (2 pages)
22 December 2007Annual return made up to 12/12/07 (7 pages)
22 December 2007Annual return made up to 12/12/07 (7 pages)
22 September 2007Full accounts made up to 31 March 2007 (16 pages)
22 September 2007Full accounts made up to 31 March 2007 (16 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
25 March 2007Director resigned (2 pages)
25 March 2007Director resigned (2 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
15 December 2006Annual return made up to 12/12/06 (9 pages)
15 December 2006Annual return made up to 12/12/06 (9 pages)
19 October 2006Full accounts made up to 31 March 2006 (14 pages)
19 October 2006Full accounts made up to 31 March 2006 (14 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
9 February 2006Annual return made up to 01/12/05
  • 363(288) ‐ Director resigned
(9 pages)
9 February 2006Annual return made up to 01/12/05 (9 pages)
28 December 2005Full accounts made up to 31 March 2005 (15 pages)
28 December 2005Full accounts made up to 31 March 2005 (15 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 14 canonbury yard 190A new north road london N1 7BJ (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 14 canonbury yard 190A new north road london N1 7BJ (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
21 February 2005Full accounts made up to 31 March 2004 (15 pages)
21 February 2005Full accounts made up to 31 March 2004 (15 pages)
15 December 2004Annual return made up to 12/12/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 December 2004Annual return made up to 12/12/04 (8 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
10 February 2004Annual return made up to 12/12/03 (10 pages)
10 February 2004Annual return made up to 12/12/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
28 October 2003Full accounts made up to 31 March 2003 (15 pages)
28 October 2003Full accounts made up to 31 March 2003 (15 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
18 December 2002Annual return made up to 12/12/02 (10 pages)
18 December 2002Annual return made up to 12/12/02
  • 363(287) ‐ Registered office changed on 18/12/02
(10 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
14 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
14 October 2002Accounts made up to 31 March 2002 (6 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (1 page)
16 June 2002New director appointed (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
27 March 2002New director appointed (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (1 page)
21 February 2002Annual return made up to 12/12/01 (3 pages)
21 February 2002Annual return made up to 12/12/01 (3 pages)
14 January 2002Registered office changed on 14/01/02 from: clutha house 10 storey's gate london SW1P 3AY (1 page)
14 January 2002New director appointed (1 page)
14 January 2002Registered office changed on 14/01/02 from: clutha house 10 storey's gate london SW1P 3AY (1 page)
14 January 2002New director appointed (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New director appointed (2 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Memorandum and Articles of Association (17 pages)
26 November 2001Memorandum and Articles of Association (17 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
5 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 December 2000Incorporation (21 pages)
12 December 2000Incorporation (21 pages)