Company NameFamily Relationship Workshop
Company StatusDissolved
Company Number04556900
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 2002(21 years, 7 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameStanley Mash
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleRetired
Correspondence Address12 Brampton Close
Cheshunt
Hertfordshire
EN7 6HZ
Director NameClaude Muya
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleConsultant
Correspondence Address226 Ordnance Road
Enfield
Middlesex
EN3 6HE
Director NameAndrew Peter Pugh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCivil Servant
Correspondence Address37 Claremont
Cheshunt
Hertfordshire
EN7 5QR
Secretary NameStanley Mash
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleRetired
Correspondence Address12 Brampton Close
Cheshunt
Hertfordshire
EN7 6HZ
Director NameJose Sana Bumba
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleVoluntary Organisation Co-Ordi
Correspondence Address150 Gibbs Green
London
W14 9NE
Director NameMr Richard Edward Canham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address10 Thornbury Lodge
2 Slades Hill
Enfield
EN2 7DJ
Director NameMargaret Catherine Gardner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleHousewife
Correspondence AddressThe Manse
Langley Upper Green
Saffron Walden
Essex
CB11 4RY
Director NamePauline Clare Muya
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleManager
Correspondence Address8 Soham Road
Enfield
Middlesex
EN3 6HD
Director NameAlbert Bootha King
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2009)
RoleUnit Manager Department Of Hea
Correspondence Address55 Canal Street
Barnsley
South Yorkshire
S71 1LR
Director NameFlorentine Bootha King
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2009)
RoleAccount Manager Ford Direct Dh
Correspondence Address55 Canal Street
Barnsley
South Yorkshire
S71 1LR

Location

Registered Address12 Brampton Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardRosedale and Bury Green
Built Up AreaGreater London

Financials

Year2014
Turnover£3,990
Net Worth-£383
Current Liabilities£383

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
28 January 2010Application to strike the company off the register (1 page)
28 January 2010Application to strike the company off the register (1 page)
20 January 2010Termination of appointment of Albert Bootha King as a director (2 pages)
20 January 2010Termination of appointment of Florentine King as a director (2 pages)
20 January 2010Termination of appointment of Albert Bootha King as a director (2 pages)
20 January 2010Termination of appointment of Florentine King as a director (2 pages)
25 October 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
25 October 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
8 June 2009Registered office changed on 08/06/2009 from 12 brampton close enfield middlesex hertfordshire EN7 6HZ (1 page)
8 June 2009Registered office changed on 08/06/2009 from 12 brampton close enfield middlesex hertfordshire EN7 6HZ (1 page)
28 May 2009Director's Change of Particulars / albert bootha king / 20/06/2005 / Occupation was: none, now: unit manager department of hea (1 page)
28 May 2009Director's change of particulars / albert bootha king / 20/06/2005 (1 page)
14 May 2009Annual return made up to 09/10/08 (10 pages)
14 May 2009Annual return made up to 09/10/08 (10 pages)
13 May 2009Director's Change of Particulars / florentine king / 15/12/2007 / Occupation was: council secretary, now: account manager ford direct dh (1 page)
13 May 2009Director's change of particulars / florentine king / 15/12/2007 (1 page)
23 March 2009Director's Change of Particulars / albert bootha king / 24/01/2008 / HouseName/Number was: , now: 55; Street was: 93 park grove, now: canal street; Post Code was: S70 1QE, now: S71 1LR (1 page)
23 March 2009Director's change of particulars / albert bootha king / 24/01/2008 (1 page)
23 March 2009Director's Change of Particulars / florentine bootha king / 24/01/2008 / Middle Name/s was: , now: bootha; Surname was: bootha king, now: king; HouseName/Number was: , now: 55; Street was: 93 park grove, now: canal street; Post Code was: S70 1QE, now: S71 1LR (1 page)
23 March 2009Director's change of particulars / florentine bootha king / 24/01/2008 (1 page)
24 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
24 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
18 October 2007Annual return made up to 09/10/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 October 2007Annual return made up to 09/10/07 (6 pages)
17 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
17 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
17 November 2006Director resigned (1 page)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Director resigned (1 page)
2 November 2006Annual return made up to 09/10/06 (6 pages)
2 November 2006Annual return made up to 09/10/06
  • 363(288) ‐ Director resigned
(6 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
18 October 2005Annual return made up to 09/10/05
  • 363(287) ‐ Registered office changed on 18/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
18 October 2005Annual return made up to 09/10/05 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 January 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
19 October 2004Annual return made up to 08/10/04 (6 pages)
19 October 2004Annual return made up to 08/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Annual return made up to 08/10/03 (6 pages)
17 October 2003Annual return made up to 08/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003New director appointed (2 pages)
30 July 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
30 July 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
9 May 2003Memorandum and Articles of Association (17 pages)
9 May 2003Memorandum and Articles of Association (17 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2002Incorporation (28 pages)