London
E5 8DS
Director Name | Vida Marilyn Bond |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Manager |
Correspondence Address | 73 Cadogan Terrace Bow London E9 5HP |
Director Name | Anthony Djondo |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 New River Crescent Palmers Green London N13 5RJ |
Secretary Name | Mr Mark Leyland Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bushey Hill Road Camberwell London SE5 8QF |
Director Name | Sheila Ann Bantham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Training Manager |
Correspondence Address | Budds Cottage The Street Sutton West Sussex RH20 1PS |
Director Name | Margaret Andrews |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | College Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Veda Road London SE13 7JF |
Director Name | Juneed Asad |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 25 Benedict Way London N2 0UR |
Director Name | Roger Douglas Horne |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Learning Centre Manager |
Correspondence Address | 1 Mellis Close Hanchett Grange Haverhill Suffolk CB9 7FL |
Director Name | Ceri Williams |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | College Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cranleigh Road London N15 3AD |
Director Name | Mr Robin Frank Landman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 July 2003) |
Role | Deputy Principal |
Country of Residence | England |
Correspondence Address | 3 Horsehills Drive Wolverhampton West Midlands WV3 9JL |
Registered Address | The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 February 2008 | Dissolved (1 page) |
---|---|
5 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2007 | Liquidators statement of receipts and payments (5 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2005 | Appointment of a voluntary liquidator (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Statement of affairs (6 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: unit 33 independent place shacklewell lane london 48 2HD (1 page) |
20 August 2004 | Annual return made up to 30/07/04 (5 pages) |
28 April 2004 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
4 September 2003 | Annual return made up to 30/07/03
|
29 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: hackney community college falkirk street london N1 6HQ (1 page) |
3 May 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
30 July 2002 | Incorporation (41 pages) |