Company NameHarmood Community Centre 2000
Company StatusDissolved
Company Number04148031
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date25 September 2007 (16 years, 7 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 NameMs Janet Todd Wallace
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Evesham Road
London
N11 2RR
Director NameMr Richard Thomas Gibson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(7 months, 2 weeks after company formation)
Appointment Duration6 years (closed 25 September 2007)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address11d Formosa Street
London
W9 2JS
Director NameMr Russell Eric Gilderson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(7 months, 2 weeks after company formation)
Appointment Duration6 years (closed 25 September 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Top House Rise
Chingford
London
E4 7EE
Director NameMs Susan Caroline Triesman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(7 months, 2 weeks after company formation)
Appointment Duration6 years (closed 25 September 2007)
RoleDirector Of Drama
Country of ResidenceScotland
Correspondence Address25 Hamilton Drive
Glasgow
G12 8DN
Scotland
Director NameMr Robert Charles Harris
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 25 September 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Woodland Terrace
Charlton
London
SE7 8DD
Director NameMs Amanda Margaret Berry
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(3 years after company formation)
Appointment Duration3 years, 7 months (closed 25 September 2007)
RoleArts Director
Country of ResidenceEngland
Correspondence Address6 Lipton Road
London
E1 0LJ
Director NameMr Brian Patrick George Fagan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(3 years after company formation)
Appointment Duration3 years, 7 months (closed 25 September 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Road
Chinnor
Oxfordshire
OX39 4RB
Secretary NameKen John Shoults
NationalityBritish
StatusClosed
Appointed01 November 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 25 September 2007)
RoleAccountant
Correspondence Address10 Essex Road
Enfield
Middlesex
EN2 6TZ
Director NameMs Susan Jane Timothy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 25 September 2007)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address32 Cardigan Road
London
E3 5HU
Secretary NameWilfred Michael Notto
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Chartley Avenue
Stanmore
Middlesex
HA7 3QZ
Secretary NameAndrew Charles Seton Pringle
NationalityBritish
StatusResigned
Appointed17 May 2001(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address6 Delaford Street
London
SW6 7LT
Director NamePauline Barrie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 2003)
RoleLecturer
Country of ResidenceEngland
Correspondence Address62 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JS
Director NamePatricia Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2005)
RoleChief Executive
Correspondence Address15 Nutcroft Road
London
SE15 1AG
Director NameHelen Ruth Marcus
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 2006)
RoleMusician
Correspondence Address38 Glenilla Road
London
NW3 4AN
Director NameWendy Thomson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2003)
RoleCivil Servant
Correspondence Address49 Kelross Road
London
N5 2QN
Director NameMs Pamela Warren
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(7 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 10 December 2001)
RoleRetired
Correspondence Address38 Belsize Grove
London
NW3 4TR
Director NameJean Hart
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2003)
RoleRetired
Correspondence Address35 Willes Road
Kentish Town
NW5 3DN
Director NameThomas De
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2006)
RoleCorporate Finance
Correspondence Address4 Charter Way
Southgate
London
N14 4JT
Director NameKathleen Mary Gibbons
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 February 2003)
RoleSolicitor
Correspondence Address74 Redington Road
London
NW3 7RS

Location

Registered AddressInterchange Studios
Hampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

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

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
30 April 2007Application for striking-off (2 pages)
26 March 2007Annual return made up to 25/01/07 (7 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (19 pages)
12 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
7 February 2006Annual return made up to 25/01/06 (7 pages)
28 December 2005Full accounts made up to 31 March 2005 (13 pages)
8 December 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
2 February 2005Annual return made up to 25/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Director resigned (1 page)
13 December 2004Full accounts made up to 31 March 2004 (13 pages)
8 March 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
2 February 2004Annual return made up to 25/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
4 December 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
30 January 2003Annual return made up to 25/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2002Full accounts made up to 31 March 2002 (12 pages)
23 September 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
6 March 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
5 February 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
7 November 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)