Company NameNewham Community Accounting Service
Company StatusDissolved
Company Number04714260
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJohn Can
Date of BirthMarch 1953 (Born 71 years ago)
NationalityUgandan
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleProject Co Ordinator
Correspondence Address33 Castle Point
Boundary Road Plaistow
London
E13 9PW
Director NamePatricia Ellen Jupp
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(2 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleMature Student
Correspondence Address41 Chingford Lane
Woodford Green
Essex
IG8 9QT
Director NameMs Caroline Rouse
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(2 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Forest Side
Chingford
London
E4 6BA
Director NameMr Geoffrey Wheeler
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(2 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address17 Beech View
Angmering
West Sussex
BN16 4DE
Secretary NamePatricia Ellen Jupp
NationalityBritish
StatusClosed
Appointed24 June 2003(2 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleMature Student
Correspondence Address41 Chingford Lane
Woodford Green
Essex
IG8 9QT
Director NameMr Kevin Robert Blowe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(3 months after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleInformation Officer
Country of ResidenceEngland
Correspondence Address38 Rothsay Road
London
E7 8LY
Director NameKat Blake
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCo-ordinator
Correspondence Address115 Woodlands Avenue
London
E11 3RB
Secretary NameMr Alex Gustave Davies
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressN/A
70 Baston Road
Abbey Wood
London
SE2 0RG
Director NameSr Joan Mary Faber
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2005)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address159 Boleyn Road
Forest Gate
London
E7 9QH

Location

Registered AddressDurning Hall
Earlham Grove
Forest Gate
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£30,920
Cash£26,185
Current Liabilities£7,571

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2008Annual return made up to 27/03/08 (3 pages)
15 April 2008Location of debenture register (1 page)
15 April 2008Registered office changed on 15/04/2008 from the junction 318 barking road london E13 8HL (1 page)
15 April 2008Location of register of members (1 page)
20 April 2007Annual return made up to 27/03/07 (5 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 May 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director resigned
(6 pages)
2 March 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
20 April 2005Annual return made up to 27/03/05
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Annual return made up to 27/03/04 (6 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)