Highgate West Hill
London
N6 6AT
Director Name | Ms Josephine Hollis |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2003(same day as company formation) |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | 105 Wendling Haverstock Road Kentish Town London NW5 4QX |
Secretary Name | John Charles Skates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 14 Balgores Square Gidea Park Romford Essex RM2 6AU |
Director Name | John Anthony Carroll |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 May 2014) |
Role | Retail Assistant |
Correspondence Address | 8 St Marys Flats Drummond Crescent London NW1 1LD |
Director Name | Tony Lawler |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2008(5 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 May 2014) |
Role | Lecturer |
Correspondence Address | 28 Goldington Street London NW1 1UE |
Director Name | Kweku Aggrey-Orleans |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 18 February 2008(5 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 May 2014) |
Role | Barrister |
Correspondence Address | 26 Goldington Street London NW1 1UE |
Director Name | Rosemary Ann Nicholson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(5 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 May 2014) |
Role | Self Employed Consultant |
Correspondence Address | 91 Ridgmount Gardens London WC1E 7AZ |
Director Name | Ms Katriana Hazell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2010(7 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Medburn Street London NW1 1RH |
Director Name | Mr Paul Anthony McKee |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 May 2014) |
Role | Selfemployed Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Penryn Street Camden NW1 1RL |
Director Name | Carol Margaret Baxter |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 20 Medburn Street London NW1 1RH |
Director Name | Mrs Asha Kin Duale |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Health Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 96b Camden Street London NW1 0HY |
Director Name | Malcolm Joseph Holmes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Architect |
Correspondence Address | 45 Oxhey Avenue Watford Hertfordshire WD19 4HB |
Director Name | Mr Mark Peter Reed |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | 20 Victors Crescent Hutton Brentwood Essex CM13 2HZ |
Director Name | Ms Sara Elva Warren |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Warden-Senior Playworker |
Country of Residence | United Kingdom |
Correspondence Address | 162 Levita House Chalton Street London NW1 1HR |
Director Name | Rev Rob Wickham |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Vicar |
Correspondence Address | Church House Eversholt Street London NW1 1BN |
Secretary Name | Cathy Cornford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Thackeray House Herbrand Street London WC1N 1HN |
Director Name | Barbara Louise Hughes |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Monica Shaw Court London NW1 1EY |
Registered Address | Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£836 |
Cash | £878 |
Current Liabilities | £1,716 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | Application to strike the company off the register (4 pages) |
3 January 2014 | Application to strike the company off the register (4 pages) |
7 March 2013 | Annual return made up to 18 February 2013 no member list (10 pages) |
7 March 2013 | Annual return made up to 18 February 2013 no member list (10 pages) |
31 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 18 February 2012 no member list (10 pages) |
20 March 2012 | Annual return made up to 18 February 2012 no member list (10 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 18 February 2011 no member list (10 pages) |
28 March 2011 | Annual return made up to 18 February 2011 no member list (10 pages) |
24 March 2011 | Appointment of Mr Paul Anthony Mckee as a director (2 pages) |
24 March 2011 | Appointment of Ms Katriana Hazell as a director (2 pages) |
24 March 2011 | Appointment of Mr Paul Anthony Mckee as a director (2 pages) |
24 March 2011 | Termination of appointment of Barbara Hughes as a director (1 page) |
24 March 2011 | Termination of appointment of Barbara Hughes as a director (1 page) |
24 March 2011 | Termination of appointment of Carol Baxter as a director (1 page) |
24 March 2011 | Termination of appointment of Carol Baxter as a director (1 page) |
24 March 2011 | Appointment of Ms Katriana Hazell as a director (2 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
8 April 2010 | Annual return made up to 18 February 2010 (21 pages) |
8 April 2010 | Annual return made up to 18 February 2010 (21 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from thp century house station way cheam surrey SM3 8SW (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from thp century house station way cheam surrey SM3 8SW (1 page) |
7 May 2009 | Annual return made up to 18/02/09 (4 pages) |
7 May 2009 | Annual return made up to 18/02/09 (4 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
26 March 2008 | Director appointed rosemary ann nicholson (1 page) |
26 March 2008 | Director appointed rosemary ann nicholson (1 page) |
11 March 2008 | Director appointed kweku aggrey-orleans (1 page) |
11 March 2008 | Appointment terminated director malcolm holmes (1 page) |
11 March 2008 | Appointment terminated director malcolm holmes (1 page) |
11 March 2008 | Appointment terminated director mark reed (1 page) |
11 March 2008 | Director appointed tony lawler (1 page) |
11 March 2008 | Appointment terminated director mark reed (1 page) |
11 March 2008 | Appointment terminated director rob wickham (1 page) |
11 March 2008 | Director appointed tony lawler (1 page) |
11 March 2008 | Director appointed kweku aggrey-orleans (1 page) |
11 March 2008 | Appointment terminated director rob wickham (1 page) |
3 March 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 March 2008 | Full accounts made up to 31 March 2007 (10 pages) |
28 February 2008 | Annual return made up to 18/02/08 (4 pages) |
28 February 2008 | Annual return made up to 18/02/08 (4 pages) |
11 May 2007 | Annual return made up to 18/02/07 (3 pages) |
11 May 2007 | Annual return made up to 18/02/07 (3 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
23 February 2006 | Annual return made up to 18/02/06 (3 pages) |
23 February 2006 | Annual return made up to 18/02/06 (3 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Annual return made up to 18/02/05 (7 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Annual return made up to 18/02/05 (7 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: st marys vicarage eversholt street london NW1 1BN (1 page) |
8 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
8 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: st marys vicarage eversholt street london NW1 1BN (1 page) |
16 December 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
16 December 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
29 July 2004 | Annual return made up to 18/02/04
|
29 July 2004 | Annual return made up to 18/02/04
|
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
18 February 2003 | Incorporation (39 pages) |
18 February 2003 | Incorporation (39 pages) |