Company NameNIA Fostering & Support Agency Ltd
Company StatusDissolved
Company Number04471427
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)
Previous NameNIA Fostering Adoption & Support Agency Limited

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 Catherine Elizabeth Allen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Tillotson Road
Edmonton
London
N9 9AH
Director NamePauline Ferguson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityJamaican
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 St Alphege Road
Edmonton
London
N9 8BX
Secretary NamePauline Ferguson
NationalityJamaican
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 St Alphege Road
Edmonton
London
N9 8BX
Director NameMs Barbara Gilzene
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Winchester Road
Edmonton
London
N9 9EB
Director NameMs Ruth Jeremy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Harrow Drive
Edmonton
London
N9 9EQ
Secretary NameMs Ruth Jeremy
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Harrow Drive
Edmonton
London
N9 9EQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCottage 3
Tottenham Green Enterprise Centr
Town Hall Approach Road
Tottenham London
N15 4RX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
12 February 2004Director resigned (1 page)
26 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 December 2003Secretary resigned;director resigned (1 page)
26 August 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 15 harrow drive london N9 9EQ (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 June 2002Incorporation (6 pages)