Hatch End
Pinner
Middlesex
HA5 4AF
Director Name | Deborah Fleming |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 August 2011) |
Role | Education Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lucton Mews Loughton Essex IG10 3PE |
Director Name | Mr Anthony John Cruttenden |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2004(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pollards Road London N20 0UB |
Director Name | Mr John Anthony Skitt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2004(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Leefe Way Cuffley Potters Bar Hertfordshire EN6 4DF |
Secretary Name | Susan Barbara Waller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 August 2011) |
Role | Company Director |
Correspondence Address | 1 Mill Lane Trimley St Martin Felixstowe Suffolk IP11 0RN |
Director Name | Simon De Lacy Armitage |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Charity Worker Project Directo |
Correspondence Address | 3 Kenwood Gardens Gants Hill Essex IG2 6YH |
Director Name | Susan Read |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Manager Barnet Ebp |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 3 Christchurch Road Crouch End London N8 9QL |
Director Name | Mr Peter Obrien |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | 2 Holtwhite Avenue Enfield Middlesex EN2 0RS |
Secretary Name | Mr Derek Arthur Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Dryden Road Bush Hill Park Enfield Middlesex EN1 2PR |
Director Name | Mr Stephen James Hall |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 March 2002) |
Role | Community Affairs Manager |
Country of Residence | England |
Correspondence Address | 4 Cob La Close Digswell Hertfordshire AL6 0DD |
Director Name | .R Roy David Stewart |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2002) |
Role | Charity Execuitve |
Correspondence Address | 49b St Catherines Road Southbourne Bournemouth BH6 4AQ |
Director Name | Sue Roberts |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 09 July 2003) |
Role | Manager 0f E B P |
Correspondence Address | 6a Wellington Road Wanstead London E11 2AU |
Director Name | Micheal Richardson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2004) |
Role | Chief Executive |
Correspondence Address | 10 Broadlands Avenue London SW16 1NA |
Director Name | Mr John Arthur Gray |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Forest View Chingford London E4 7AU |
Director Name | Mr Derek Arthur Wheeler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 2005) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 7 Dryden Road Bush Hill Park Enfield Middlesex EN1 2PR |
Director Name | Prof Andrew Douglas Miller |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2005) |
Role | Professor |
Correspondence Address | 133 Lower Mortlake Road Richmond Surrey TW9 2LP |
Director Name | Stephen John Jakubowski |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2009) |
Role | Vice Principal |
Correspondence Address | 14 Cotswold Way Enfield Middlesex EN2 7HJ |
Director Name | Claire Kirwin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2009) |
Role | Teacher |
Correspondence Address | 1 Evensyde Watford Hertfordshire WD18 8WN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
21 June 2010 | Annual return made up to 4 May 2010 no member list (4 pages) |
21 June 2010 | Director's details changed for Mr Anthony John Cruttenden on 4 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Anthony John Cruttenden on 4 May 2010 (2 pages) |
21 June 2010 | Director's details changed for John Anthony Skitt on 4 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Deborah Fleming on 4 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 4 May 2010 no member list (4 pages) |
21 June 2010 | Director's details changed for Mr Anthony John Cruttenden on 4 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Deborah Fleming on 4 May 2010 (2 pages) |
21 June 2010 | Director's details changed for John Anthony Skitt on 4 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 4 May 2010 no member list (4 pages) |
21 June 2010 | Director's details changed for John Anthony Skitt on 4 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Deborah Fleming on 4 May 2010 (2 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
16 February 2010 | Termination of appointment of Stephen Jakubowski as a director (2 pages) |
16 February 2010 | Termination of appointment of Stephen Jakubowski as a director (2 pages) |
23 June 2009 | Annual return made up to 04/05/09 (3 pages) |
23 June 2009 | Annual return made up to 04/05/09 (3 pages) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Location of register of members (1 page) |
17 June 2009 | Appointment terminated director claire kirwin (1 page) |
17 June 2009 | Appointment Terminated Director claire kirwin (1 page) |
16 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
16 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
27 May 2008 | Annual return made up to 04/05/08 (4 pages) |
27 May 2008 | Annual return made up to 04/05/08 (4 pages) |
13 June 2007 | Annual return made up to 04/05/07 (2 pages) |
13 June 2007 | Annual return made up to 04/05/07 (2 pages) |
2 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
2 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
4 July 2006 | Annual return made up to 04/05/06 (2 pages) |
4 July 2006 | Annual return made up to 04/05/06 (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
21 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
14 June 2005 | Annual return made up to 04/05/05
|
14 June 2005 | Annual return made up to 04/05/05 (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
24 January 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
24 January 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
19 May 2004 | Annual return made up to 04/05/04 (7 pages) |
19 May 2004 | Annual return made up to 04/05/04 (7 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
7 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
7 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
18 July 2003 | Annual return made up to 04/05/03 (7 pages) |
18 July 2003 | Annual return made up to 04/05/03 (7 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
23 October 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
23 October 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
24 June 2002 | Annual return made up to 04/05/02 (7 pages) |
24 June 2002 | Annual return made up to 04/05/02
|
17 June 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
17 June 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: manorside centre squires lane finchley london N3 2AB (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: manorside centre squires lane finchley london N3 2AB (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Incorporation (24 pages) |