Company NameLewisham Chamber Of Commerce Ltd
Company StatusDissolved
Company Number04359594
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShaun Michael Hetherington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleInsurance Broker
Correspondence Address14 Ridgeway East
Sidcup
Kent
DA15 8RZ
Director NameEdward Raymond Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashwater Road
London
SE12 0LB
Secretary NameKim Francis Arrenberg
NationalityBritish
StatusClosed
Appointed01 August 2002(6 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 23 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address114 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameDr Sheriff Alabi
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address660 East Rochester Way
Sidcup
Kent
DA15 8PA
Director NameJean Atkinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCommunity Development Consulta
Correspondence AddressFlat 5 House 1
The Paragon Blackheath
London
SE3 0NX
Director NameMr Alan John Bates
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Trees
Heron Hill Lane, Meopham
Gravesend
Kent
DA13 0DU
Director NameMichael Claridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleAcademic And Director
Country of ResidenceEngland
Correspondence Address62 Waterman Way
East Quay
London
E1 9QW
Director NameMichael Steven Felstein
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleProprrietor
Correspondence Address120 Lucey Way
Rouel Road Estate Rotherhithe
London
SE16 3UF
Director NameMr David Leon Frederick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Priestfield Road
Forest Hill
London
SE23 2RS
Director NameJohn Patrick Fuller
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleSports Centre Manager
Country of ResidenceEngland
Correspondence Address92 Chessington Avenue
Bexleyheath
Kent
DA7 5NR
Director NameMr John Raymond Hall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleMds Of Development Consultancy
Country of ResidenceEngland
Correspondence Address16 Belmont Hill
Lewisham
London
SE13 5BD
Secretary NameDr Sheriff Alabi
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address660 East Rochester Way
Sidcup
Kent
DA15 8PA
Director NameMrs Femi Flora Bola
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2005)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address48 Inchmery Road
Catford
London
SE6 2NE
Director NameMrs Lesley Maureen Miller
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2005)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address18 Keepier Wharf
12 Narrow Street
London
E14 8DH
Director NamePaul Lloyd Dixon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2004)
RoleWeb Developer
Correspondence Address102 Springbank Road
Hither Green
London
SE13 6SX
Director NameMrs Jacqueline Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Coniston Road
Bromley
Kent
BR1 4JG
Director NameAndrew Campbell Winter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2005)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address34 Shardeloes Road
London
SE14 6SL
Director NameMrs Christine Carey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2005)
RoleReclying
Country of ResidenceEngland
Correspondence Address29 Beadon Road
Bromley
Kent
BR2 9AS

Location

Registered Address37 Rushey Green
Catford
London
SE6 4AS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
29 January 2008Application for striking-off (1 page)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
16 February 2007Annual return made up to 10/01/07 (4 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 March 2006Annual return made up to 10/01/06
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2006Full accounts made up to 31 December 2004 (10 pages)
7 March 2005Accounts for a small company made up to 31 December 2003 (5 pages)
13 January 2005Annual return made up to 10/01/05
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Annual return made up to 24/01/03
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
12 January 2004Director resigned (2 pages)
16 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 April 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
28 February 2003Registered office changed on 28/02/03 from: lewisham college 2 deptford chruch street deptford london SE8 4RZ (1 page)