Kenton
Harrow
Middlesex
HA3 0RE
Director Name | Liam O'Sullivan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 October 2002(same day as company formation) |
Role | Mental Health Manager |
Correspondence Address | 52 Roundwood Road London NW10 9TJ |
Director Name | Valerie Packer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 251 Alexandra Road London N10 2EU |
Director Name | Dr Robin Powell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Asmara Road London NW2 3ST |
Director Name | Trevor Charles Hopwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 June 2006) |
Role | Consultant |
Correspondence Address | 159 Vivian Avenue Wembley Middlesex HA9 6RN |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Helen Mary Askwith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Senior Nurse |
Correspondence Address | 21 Roxeth Green Avenue Harrow Middlesex HA2 8AE |
Director Name | Audrey Jean McLay |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Derwent Avenue Hatch End Pinner Middlesex HA5 4QH |
Director Name | Jerry O'Connell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Wilmer Place Stoke Newington London Greater London N16 0LY |
Secretary Name | Christine Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 March 2005) |
Role | Ceo Charity |
Correspondence Address | 95 Richmond Road London N15 6QA |
Secretary Name | Liam O'Sullivan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2005) |
Role | Mental Health Manager |
Correspondence Address | 52 Roundwood Road London NW10 9TJ |
Secretary Name | Russell Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 28 October 2005) |
Role | CEO |
Correspondence Address | 16 Aldershot Road Kilburn London NW6 7LG |
Registered Address | Strata House 34a Waterloo Road London NW2 7UH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £63,569 |
Cash | £154,940 |
Current Liabilities | £22,883 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2006 | Application for striking-off (1 page) |
4 November 2005 | Secretary resigned (1 page) |
15 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
18 July 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
3 November 2004 | Annual return made up to 24/10/04 (6 pages) |
13 September 2004 | Resolutions
|
7 September 2004 | Director resigned (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: steptoe & johnson clements house 14-18 gresham street london EC2V 7JE (1 page) |
27 August 2004 | New secretary appointed (1 page) |
26 October 2003 | Annual return made up to 24/10/03 (6 pages) |
9 February 2003 | Secretary's particulars changed (1 page) |
24 October 2002 | Incorporation (28 pages) |