Company NameWaterloo Community Regeneration
Company StatusDissolved
Company Number04189922
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameTimothy John Hollins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 27 November 2007)
RoleFreelance Corporate Affairs
Correspondence Address25 Cornwall Road
London
SE1 8TW
Director NameCanon Charles Richard Truss
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 27 November 2007)
RoleClerk In Holy Orders
Correspondence Address1 Secker Street
London
SE1 8UF
Secretary NameClare Ballard Yawson
NationalityBritish
StatusClosed
Appointed26 March 2002(12 months after company formation)
Appointment Duration5 years, 8 months (closed 27 November 2007)
RoleCommunity Development
Correspondence Address136 Trinity Rise
Tulse Hill
London
SW2 2QT
Director NameAnn Parnell-McGarry
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 27 November 2007)
RoleRetired
Correspondence Address31 Chaplin Close
London
SE1 8TU
Director NameMiss Rosa Louisa Wright
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 27 November 2007)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressFlat 9
108 The Cut
London
SE1 8LN
Director NameMr Richard Wilberforce Leybourne Bridge
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 27 November 2007)
RoleSelf Employed Theatre Director
Country of ResidenceEngland
Correspondence Address51 Munro House
Murphy Street
London
SE1 7AL
Director NameChrysos Tomos Loizou
Date of BirthJune 1975 (Born 48 years ago)
NationalityCypriot
StatusClosed
Appointed01 August 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 November 2007)
RoleCivil Engineer
Correspondence AddressFlat 18 Gerridge Court
London
SE1 7QF
Director NamePeter William Jones
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 November 2007)
RoleRetired
Correspondence AddressFlat 15
100 Westminster Bridge Road
London
SE1 7XA
Director NameKenneth David Hamilton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 November 2007)
RoleEngineer
Correspondence AddressChristian Alliance
2 Seckem Street
London
SE1 8UE
Director NameEric Guibert
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 November 2007)
RoleArchitect
Correspondence Address87a Lower Marsh Street
Waterloo
London
SE1 7AB
Director NameRichard Walter Eason
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 November 2007)
RoleTV Management
Correspondence AddressFlat 2 Gerridge Court
Gerridge Street
London
SE1 7QF
Director NameChristopher Martin Brown
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 November 2007)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Bridgehouse Court
109 Blackfriars Road
London
SE1 8HW
Director NameHelen Barbara Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 27 November 2007)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address204 Lambeth Road
London
SE1 7JY
Director NameMr Michael Wolfers
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 27 November 2007)
RoleWriter
Correspondence Address66 Roupell Street
London
SE1 8SS
Secretary NameRobin James Sinclair Taylor
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address110 Palewell Park
London
SW14 8JI
Director NameMs Jen Anne Mosley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 August 2003)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address18 Coin Street
South Bank
London
SE1 9NS
Director NameMarcus Benjamin Rabess
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 August 2003)
RoleAdministrator
Correspondence Address8k Peabody Square
Blackfriars
London
SE1 8JW
Director NameJames McElvogue
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 August 2005)
RoleRetired
Correspondence Address23 Briant House
Hercules Road
London
SE1 7DE
Director NameThomas Estes
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2002)
RoleArtist
Correspondence Address64 Ipsden Building
Windmill Walk
London
SE1 8LT
Director NameNatalie Ce Thi Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Redwood Housing Co Op
Oxo Tower Wharf South Bank
London
SE1 9GY
Director NameAllan James Chambers
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(4 months after company formation)
Appointment Duration2 years (resigned 06 August 2003)
RoleConsulting Eng
Correspondence Address48 River Court
Upper Ground
Southwark
London
SE1 9PE
Director NameLeslie Boodram
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 July 2002)
RoleAccountant
Correspondence Address30 Matheson Lang House
Baylis Road
London
SE1 7AN
Director NameDavid Alexander Porter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2003)
RoleCompany Executive
Correspondence Address6 Roupell Street
Waterloo
London
SE1 8SP
Director NameMarie Bottomley
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2003)
RoleRetired
Correspondence Address30 Newman House
Garden Row
London
Se1
Director NamePauline Anderson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2003)
RoleRetired
Correspondence Address102 Lambeth Road
London
SE1 7PT
Director NameClive Duncan Parry
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityUk/Us Dual
StatusResigned
Appointed14 June 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2006)
RoleMarketing Mgr
Country of ResidenceUnited Kingdom
Correspondence Address36 Gilbert Road
London
SE11 4NL
Director NameCllr Catriona Moore
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2004)
RolePublic Affairs Manager
Correspondence AddressFlat 7 74 Peckham Road
London
SE5 8PT
Director NameMary Ibiam
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed01 August 2003(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2005)
RoleUnemployed
Correspondence Address43 Greet House
Frazier Street
London
SE1 7BB
Director NameMs Dior Logan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2005)
RoleP Assistant
Country of ResidenceEngland
Correspondence Address30 Munro House
Murphy Street
London
SE1 7AJ
Director NameCornelia Christiana Bickersteth
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2005)
RoleHousing Officer
Correspondence AddressFlat 6 Block 9
Peabody Square Blackfriars Road
London
SE1 8JD
Director NameMelissa Mean
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2006)
RoleResearcher
Correspondence Address14 Algar House
Webber Row Waterloo
London
SE1 8QT
Director NameHannah Quigley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2004)
RoleTheatre Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address77 Upper Ground
South Bank
London
SE1 9PP
Director NameMr Robin Luning Dahlberg
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1011 Whitehouse Apartments
9 Belvedere Road
London
SE1 8YW
Director NameGladys Lamy
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 April 2006)
RoleRetired
Correspondence AddressFlat 6
1a Belverdere Road
Lambeth
London
SE1 7GB

Location

Registered Address103 Waterloo Road
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Application for striking-off (4 pages)
30 April 2007Annual return made up to 29/03/07 (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 April 2006New director appointed (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Annual return made up to 29/03/06 (4 pages)
10 April 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Annual return made up to 29/03/05 (11 pages)
27 April 2005Director resigned (1 page)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Annual return made up to 29/03/04
  • 363(288) ‐ Director resigned
(9 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
26 April 2003Annual return made up to 29/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 October 2002Director resigned (1 page)
15 July 2002Memorandum and Articles of Association (24 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
20 March 2002New director appointed (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (1 page)
8 February 2002Registered office changed on 08/02/02 from: 99 upper ground london SE1 9PP (1 page)
4 November 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
29 March 2001Incorporation (28 pages)