Company NameJellicoe-Neville Performing Arts
Company StatusDissolved
Company Number04669570
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 February 2003(21 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameCllr Roger Leon Robinson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(same day as company formation)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address38 Brookfield Mansions
Highgate West Hill
London
N6 6AT
Director NameMs Josephine Hollis
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(same day as company formation)
RoleCentre Manager
Country of ResidenceEngland
Correspondence Address105 Wendling Haverstock Road
Kentish Town
London
NW5 4QX
Secretary NameJohn Charles Skates
NationalityBritish
StatusClosed
Appointed10 May 2004(1 year, 2 months after company formation)
Appointment Duration9 years, 12 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address14 Balgores Square
Gidea Park
Romford
Essex
RM2 6AU
Director NameJohn Anthony Carroll
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(1 year, 12 months after company formation)
Appointment Duration9 years, 2 months (closed 06 May 2014)
RoleRetail Assistant
Correspondence Address8 St Marys Flats
Drummond Crescent
London
NW1 1LD
Director NameTony Lawler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2008(5 years after company formation)
Appointment Duration6 years, 2 months (closed 06 May 2014)
RoleLecturer
Correspondence Address28 Goldington Street
London
NW1 1UE
Director NameKweku Aggrey-Orleans
Date of BirthJune 1974 (Born 49 years ago)
NationalityGhanaian
StatusClosed
Appointed18 February 2008(5 years after company formation)
Appointment Duration6 years, 2 months (closed 06 May 2014)
RoleBarrister
Correspondence Address26 Goldington Street
London
NW1 1UE
Director NameRosemary Ann Nicholson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(5 years after company formation)
Appointment Duration6 years, 2 months (closed 06 May 2014)
RoleSelf Employed Consultant
Correspondence Address91 Ridgmount Gardens
London
WC1E 7AZ
Director NameMs Katriana Hazell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(7 years after company formation)
Appointment Duration4 years, 1 month (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Medburn Street
London
NW1 1RH
Director NameMr Paul Anthony McKee
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 06 May 2014)
RoleSelfemployed Decorator
Country of ResidenceUnited Kingdom
Correspondence Address11 Penryn Street
Camden
NW1 1RL
Director NameCarol Margaret Baxter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleHousewife
Correspondence Address20 Medburn Street
London
NW1 1RH
Director NameMrs Asha Kin Duale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleHealth Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address96b Camden Street
London
NW1 0HY
Director NameMalcolm Joseph Holmes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleArchitect
Correspondence Address45 Oxhey Avenue
Watford
Hertfordshire
WD19 4HB
Director NameMr Mark Peter Reed
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleTheatre Manager
Country of ResidenceEngland
Correspondence Address20 Victors Crescent
Hutton
Brentwood
Essex
CM13 2HZ
Director NameMs Sara Elva Warren
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleWarden-Senior Playworker
Country of ResidenceUnited Kingdom
Correspondence Address162 Levita House Chalton Street
London
NW1 1HR
Director NameRev Rob Wickham
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleVicar
Correspondence AddressChurch House
Eversholt Street
London
NW1 1BN
Secretary NameCathy Cornford
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Thackeray House
Herbrand Street
London
WC1N 1HN
Director NameBarbara Louise Hughes
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Monica Shaw Court
London
NW1 1EY

Location

Registered AddressTurnbull House
226 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£836
Cash£878
Current Liabilities£1,716

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Application to strike the company off the register (4 pages)
3 January 2014Application to strike the company off the register (4 pages)
7 March 2013Annual return made up to 18 February 2013 no member list (10 pages)
7 March 2013Annual return made up to 18 February 2013 no member list (10 pages)
31 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
31 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 18 February 2012 no member list (10 pages)
20 March 2012Annual return made up to 18 February 2012 no member list (10 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 18 February 2011 no member list (10 pages)
28 March 2011Annual return made up to 18 February 2011 no member list (10 pages)
24 March 2011Appointment of Mr Paul Anthony Mckee as a director (2 pages)
24 March 2011Appointment of Ms Katriana Hazell as a director (2 pages)
24 March 2011Appointment of Mr Paul Anthony Mckee as a director (2 pages)
24 March 2011Termination of appointment of Barbara Hughes as a director (1 page)
24 March 2011Termination of appointment of Barbara Hughes as a director (1 page)
24 March 2011Termination of appointment of Carol Baxter as a director (1 page)
24 March 2011Termination of appointment of Carol Baxter as a director (1 page)
24 March 2011Appointment of Ms Katriana Hazell as a director (2 pages)
31 January 2011Full accounts made up to 31 March 2010 (11 pages)
31 January 2011Full accounts made up to 31 March 2010 (11 pages)
8 April 2010Annual return made up to 18 February 2010 (21 pages)
8 April 2010Annual return made up to 18 February 2010 (21 pages)
14 October 2009Full accounts made up to 31 March 2009 (10 pages)
14 October 2009Full accounts made up to 31 March 2009 (10 pages)
8 September 2009Registered office changed on 08/09/2009 from thp century house station way cheam surrey SM3 8SW (1 page)
8 September 2009Registered office changed on 08/09/2009 from thp century house station way cheam surrey SM3 8SW (1 page)
7 May 2009Annual return made up to 18/02/09 (4 pages)
7 May 2009Annual return made up to 18/02/09 (4 pages)
23 January 2009Full accounts made up to 31 March 2008 (10 pages)
23 January 2009Full accounts made up to 31 March 2008 (10 pages)
26 March 2008Director appointed rosemary ann nicholson (1 page)
26 March 2008Director appointed rosemary ann nicholson (1 page)
11 March 2008Director appointed kweku aggrey-orleans (1 page)
11 March 2008Appointment terminated director malcolm holmes (1 page)
11 March 2008Appointment terminated director malcolm holmes (1 page)
11 March 2008Appointment terminated director mark reed (1 page)
11 March 2008Director appointed tony lawler (1 page)
11 March 2008Appointment terminated director mark reed (1 page)
11 March 2008Appointment terminated director rob wickham (1 page)
11 March 2008Director appointed tony lawler (1 page)
11 March 2008Director appointed kweku aggrey-orleans (1 page)
11 March 2008Appointment terminated director rob wickham (1 page)
3 March 2008Full accounts made up to 31 March 2007 (10 pages)
3 March 2008Full accounts made up to 31 March 2007 (10 pages)
28 February 2008Annual return made up to 18/02/08 (4 pages)
28 February 2008Annual return made up to 18/02/08 (4 pages)
11 May 2007Annual return made up to 18/02/07 (3 pages)
11 May 2007Annual return made up to 18/02/07 (3 pages)
9 February 2007Full accounts made up to 31 March 2006 (9 pages)
9 February 2007Full accounts made up to 31 March 2006 (9 pages)
23 February 2006Annual return made up to 18/02/06 (3 pages)
23 February 2006Annual return made up to 18/02/06 (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (9 pages)
20 January 2006Full accounts made up to 31 March 2005 (9 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Annual return made up to 18/02/05 (7 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Annual return made up to 18/02/05 (7 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: st marys vicarage eversholt street london NW1 1BN (1 page)
8 March 2005Full accounts made up to 31 March 2004 (12 pages)
8 March 2005Full accounts made up to 31 March 2004 (12 pages)
8 March 2005Registered office changed on 08/03/05 from: st marys vicarage eversholt street london NW1 1BN (1 page)
16 December 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 December 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
29 July 2004Annual return made up to 18/02/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2004Annual return made up to 18/02/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
18 February 2003Incorporation (39 pages)
18 February 2003Incorporation (39 pages)