Company NameConference On Crack And Cocaine (Coca)
Company StatusDissolved
Company Number04610770
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date8 June 2010 (13 years, 10 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 NameDavid Louis Chaisty
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleSocial Worker
Correspondence Address78 Bampton Road
Forest Hill
London
SE23 2AX
Director NameDaniel Taegtmeyer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed07 November 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 08 June 2010)
RoleManager
Correspondence Address53 Norfolk House Road
Streatham
London
SW16 1JQ
Director NameAntoinette Bernard
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleProject Manager
Correspondence Address428 Lincoln Road
Enfield
Middlesex
EN3 4AH
Director NameJudith Dow
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RolePR Manager
Correspondence Address35 Cambridge Road
St Albans
Herefordshire
AL5 5LD
Director NameGrantley Mc Donald Haynes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleTeam Manager
Country of ResidenceUnited Kingdom
Correspondence Address2f Greenside Way
Walsall
West Midlands
WS5 4BS
Director NameGrantley Mc Donald Haynes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleTeam Manager
Country of ResidenceUnited Kingdom
Correspondence Address2f Greenside Way
Walsall
West Midlands
WS5 4BS
Director NameAlexander Greig Hunter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleHealth Service Manager
Correspondence Address40 Chelsea Park
Easton
Bristol
BS5 6AG
Director NameMr Kevin Peter Molloy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address53 Beaconsfield Road
Canterbury
Kent
CT2 7LQ
Director NameStephen Richard Robinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCivil Servant
Correspondence AddressCrossways House
Holmesdale Road, South Nutfield
Redhill
Surrey
RH1 4JE
Director NameColum Walsh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleIT Contractor
Correspondence Address40 Eyhorne Street
Hollingbourne
Maidstone
Kent
ME17 1TR
Secretary NameAlexander Greig Hunter
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleHealth Service Manager
Correspondence Address40 Chelsea Park
Easton
Bristol
BS5 6AG
Director NameCharles Keith Jamieson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 15 January 2005)
RoleMental Health
Correspondence Address4 Lound Street
Kendal
Cumbria
LA9 7EA
Secretary NameJudith Dow
NationalityBritish
StatusResigned
Appointed07 June 2003(6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 September 2008)
RolePR Manager
Correspondence Address35 Cambridge Road
St Albans
Herefordshire
AL5 5LD
Director NameAlexander Greig Hunter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2004(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2007)
RoleNHS Manager
Correspondence Address40 Chelsea Park
Easton
Bristol
BS5 6AG
Director NameSteven Rossell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 August 2008)
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence Address12 Copse Road
Cobham
Surrey
KT11 2TN

Location

Registered AddressUnit 8
5 Durham Yard
Teesdale Street
London
E2 6QF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Turnover£123,948
Net Worth£28,618
Cash£23,099
Current Liabilities£6,088

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Compulsory strike-off action has been suspended (1 page)
5 August 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2008Appointment Terminated Secretary judith dow (1 page)
29 September 2008Appointment terminated director judith dow (1 page)
29 September 2008Appointment terminated secretary judith dow (1 page)
29 September 2008Appointment Terminated Director judith dow (1 page)
12 August 2008Appointment Terminated Director steve rossell (1 page)
12 August 2008Appointment terminated director steve rossell (1 page)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (21 pages)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (21 pages)
7 March 2008Director and Secretary's Change of Particulars / judith dow / 07/03/2008 / Region was: hertfordshire, now: herefordshire; Post Code was: AL1 5LD, now: AL5 5LD; Country was: united kingdom, now: (1 page)
7 March 2008Director and Secretary's Change of Particulars / judith dow / 07/03/2008 / HouseName/Number was: , now: 35; Street was: 4A eversley road, now: cambridge road; Post Town was: london, now: st albans; Region was: , now: hertfordshire; Post Code was: SE7 7LD, now: AL1 5LD; Country was: , now: united kingdom (1 page)
7 March 2008Director and secretary's change of particulars / judith dow / 07/03/2008 (1 page)
7 March 2008Director and secretary's change of particulars / judith dow / 07/03/2008 (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Annual return made up to 06/12/07 (2 pages)
20 December 2007Annual return made up to 06/12/07 (2 pages)
20 December 2007Director's particulars changed (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (20 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (20 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Annual return made up to 06/12/06 (5 pages)
5 January 2007Annual return made up to 06/12/06
  • 363(288) ‐ Director resigned
(5 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
13 April 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 December 2005Annual return made up to 06/12/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 December 2005Annual return made up to 06/12/05 (5 pages)
1 August 2005Registered office changed on 01/08/05 from: unit 16 5 durham yard teesdale street london E2 6QF (1 page)
1 August 2005Registered office changed on 01/08/05 from: unit 16 5 durham yard teesdale street london E2 6QF (1 page)
14 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
14 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
29 December 2004Annual return made up to 06/12/04 (5 pages)
29 December 2004Annual return made up to 06/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 2004Accounts made up to 31 December 2003 (1 page)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Secretary's particulars changed;director's particulars changed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004Annual return made up to 06/12/03 (7 pages)
23 January 2004Annual return made up to 06/12/03 (7 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Secretary resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 1ST floor 388 old street london EC1V 9LT (1 page)
15 September 2003Registered office changed on 15/09/03 from: 1ST floor 388 old street london EC1V 9LT (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
6 December 2002Incorporation (32 pages)