Company NameHaringey Association Of Voluntary And Community Organisations
Company StatusDissolved
Company Number04720872
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Joseph Shepley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressHaringey Shed Pretoria Road
Haringey Irish Centre
London
N17 8DX
Director NameSarah Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 10 October 2017)
RoleProject's Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarkfield Project Markfield Road
London
N15 4RB
Director NameMs Sona Mahtani
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Selby Trust Selby Road
London
N17 8JL
Director NameMr Rex Bourne
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 10 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address280 St. Annes Road, West Green Road St. Ann's Road
London
N15 5BN
Director NameMs Lynette Charles
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMind In Haringey Stapleton Hall Road
London
N4 3QF
Secretary NameMs Pamela Pemberton
StatusClosed
Appointed21 February 2017(13 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 10 October 2017)
RoleCompany Director
Correspondence AddressHavco 639 Enterprise Centre
Tottenham High Road
London
N17 8AA
Director NameJohn Egbo
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleBusiness Development Officer
Correspondence AddressFlat 12 Stephenson
158 High Road Tottenham
London
N15 4GW
Director NameMs Sharon Margaret Grant
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleChair Non Dept Public Body
Country of ResidenceEngland
Correspondence Address16 Harcourt Road
London
N22 7XW
Director NameKate Hobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleWitness Support Administrator
Correspondence Address29 Nelson Road
London
N8 9RX
Director NameMiss Dixie Ann Joseph
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleProgrammes Administrator
Country of ResidenceUnited Kingdom
Correspondence Address150 Risley Avenue
Tottenham
London
N17 7ER
Secretary NameRasheed Sadegh-Zadeh
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleSecretary
Correspondence Address13 Tempsford Close
Enfield
Middlesex
EN2 7EP
Director NameMarkos Chrysostomou
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Church Way
Whestone
London
N20 0LA
Director NameMargaret Mary Ely
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2006)
RoleManager
Correspondence Address133 Hassett Road
Hackney
London
E9 5SL
Director NameCarol Hardy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2008)
RoleRetired
Correspondence Address7 Drayton Road
London
N17 6HJ
Director NameClaudia Macauley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2007)
RoleSocial Worker
Correspondence Address40 Oulton Road
London
N15 5PY
Director NameMrs Etta Imogene Khwaja
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 2007)
RoleRetired Deputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address66 Kitchener Road
Tottenham
London
N17 6DX
Director NameSarah Hall-Craggs
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(7 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 2004)
RoleCharity Director
Correspondence Address64 The Avenue
London
N10 2QL
Director NameJondaniel Harris
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 December 2004)
RoleAssistant Day Care Coordinator
Correspondence Address29 Arbor Court
Queen Elizabeth Walk
Stoke Newington
London
N16 0QU
Secretary NameStanley Yat Cheung Hui
NationalityBritish
StatusResigned
Appointed06 November 2003(7 months, 1 week after company formation)
Appointment Duration4 years (resigned 05 November 2007)
RoleChief Executive
Correspondence AddressFlat 12 The Nautilus Building
3 Myddelton Passage
London
EC1R 1XW
Director NameMasudul Kabir
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 July 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address42a Caversham Avenue
London
N13 4LN
Director NameIan Kenneth McGegor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dashwood Road
London
N8 9AD
Director NameDamian Martins
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2007)
RoleResearcher
Correspondence Address90 Park Lane
Tottenham
London
N17 0JR
Director NameNicholas Vincent Paul Bishop
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2008)
RoleCharity Manager
Correspondence Address289 Great North Way
London
NW4 1EU
Director NameRobert Edmonds
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(3 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cascade Avenue
London
N10 3PU
Director NameDr Clement Alam Musonda
Date of BirthMarch 1960 (Born 64 years ago)
NationalityZambian
StatusResigned
Appointed13 November 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2008)
RoleDirector Manager
Correspondence Address13 High Road
South Tottenham
London
Haringey
N15 6LT
Director NameMichael Hayes-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2009)
RoleCEO
Correspondence Address15a Tottenham Lane
Hornsey
London
N8 9DJ
Secretary NameNaeem Ud Din Sheikh
NationalityBritish
StatusResigned
Appointed19 November 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2012)
RoleChief Executive
Correspondence Address41 Haworth Road
Bradford
West Yorkshire
BD9 5PB
Director NameMrs Melanie Danan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2009)
RolePolicy Manager
Correspondence Address136 Gladesmore Road
London
N15 6TH
Director NameSaid Mumin Mope
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 November 2012)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence Address25 Wycombe Road
London
N17 9XN
Director NameKevin Dowd
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 March 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 336 Lee Valley Technopark
Ashley Road
London
N17 9LN
Director NameLynne Hale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 336 Lee Valley Technopark
Ashley Road
London
N17 9LN
Director NameGrant Cornwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(7 years, 6 months after company formation)
Appointment Duration9 months (resigned 21 July 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 336 Lee Valley Technopark
Ashley Road
London
N17 9LN
Director NameAdebayo Adekunle Amoo Adeshina
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 334 336 & 337 Lee Valley
Technopark Ashley Road
Tottenham Hale
London
N17 9LN
Director NameMr Graham Murdoch Duncan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressEnterprise Centre Unit 38, Enterprise Centre
639 High Road
London
Tottenham
N17 8AA
Director NameMs Fiorina Fortunato
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2016)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressEnterprise Centre Unit 38, Enterprise Centre
639 High Road
London
Tottenham
N17 8AA

Contact

Websitehavcoharingey.org.uk
Email address[email protected]
Telephone020 88804046
Telephone regionLondon

Location

Registered AddressEnterprise Centre Unit 38, Enterprise Centre
639 High Road
London
Tottenham
N17 8AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Turnover£467,981
Net Worth£154,107
Cash£150,912
Current Liabilities£34,748

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
3 July 2017Application to strike the company off the register (2 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (29 pages)
6 March 2017Appointment of Ms Pamela Pemberton as a secretary on 21 February 2017 (2 pages)
6 February 2017Director's details changed for Mr James Joseph Shepley on 21 January 2017 (2 pages)
2 February 2017Appointment of Ms Sona Mahtani as a director on 26 May 2016 (2 pages)
2 February 2017Director's details changed for Sarah Miller on 20 January 2017 (2 pages)
2 February 2017Appointment of Ms Lynette Charles as a director on 21 July 2016 (2 pages)
6 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 November 2016Appointment of Mr Rex Bourne as a director on 26 May 2016 (2 pages)
10 November 2016Termination of appointment of Gloria Saffrey-Powell as a director on 21 July 2016 (1 page)
10 November 2016Termination of appointment of Fiorina Fortunato as a director on 21 July 2016 (1 page)
23 August 2016Termination of appointment of Lynne Hale as a director on 4 February 2016 (1 page)
23 August 2016Annual return made up to 18 June 2016 no member list (5 pages)
23 August 2016Termination of appointment of Graham Murdoch Duncan as a director on 4 February 2016 (1 page)
23 August 2016Termination of appointment of Alan Mustafa as a director on 17 March 2016 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (22 pages)
19 August 2015Annual return made up to 18 June 2015 no member list (8 pages)
19 August 2015Appointment of Miss Fiorina Fortunato as a director on 3 February 2015 (2 pages)
19 August 2015Appointment of Miss Fiorina Fortunato as a director on 3 February 2015 (2 pages)
17 August 2015Termination of appointment of Alan Mustafa as a director on 14 August 2015 (1 page)
21 April 2015Full accounts made up to 31 March 2014 (23 pages)
21 November 2014Termination of appointment of Ian Kenneth Mcgegor as a director on 8 September 2014 (1 page)
21 November 2014Termination of appointment of Ian Kenneth Mcgegor as a director on 8 September 2014 (1 page)
21 November 2014Registered office address changed from Units 334 336 & 337 Lee Valley Technopark Ashley Road Tottenham Hale London N17 9LN to Enterprise Centre Unit 38, Enterprise Centre 639 High Road London Tottenham N17 8AA on 21 November 2014 (1 page)
23 June 2014Appointment of Mr Alan Mustafa as a director (2 pages)
23 June 2014Annual return made up to 18 June 2014 no member list (7 pages)
23 June 2014Termination of appointment of a director (1 page)
20 June 2014Termination of appointment of Robert Edmonds as a director (1 page)
20 June 2014Termination of appointment of Adebayo Adeshina as a director (1 page)
20 June 2014Appointment of Mr Graham Duncan as a director (2 pages)
20 June 2014Termination of appointment of Kevin Dowd as a director (1 page)
20 June 2014Termination of appointment of Robert Edmonds as a director (1 page)
20 June 2014Appointment of Mr Alan Mustafa as a director (2 pages)
20 June 2014Termination of appointment of Michele Stokes as a director (1 page)
20 June 2014Termination of appointment of Kevin Dowd as a director (1 page)
20 June 2014Termination of appointment of Michele Stokes as a director (1 page)
20 June 2014Appointment of Mr Graham Duncan as a director (2 pages)
3 February 2014Full accounts made up to 31 March 2013 (24 pages)
17 June 2013Annual return made up to 2 April 2013 no member list (10 pages)
17 June 2013Annual return made up to 2 April 2013 no member list (10 pages)
26 November 2012Statement of company's objects (2 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 November 2012Termination of appointment of Said Mope as a director (1 page)
15 November 2012Termination of appointment of Markos Chrysostomou as a director (1 page)
26 September 2012Amended full accounts made up to 31 March 2012 (24 pages)
18 September 2012Full accounts made up to 31 March 2012 (24 pages)
24 July 2012Termination of appointment of Masudul Kabir as a director (1 page)
15 June 2012Termination of appointment of Naeem Sheikh as a secretary (1 page)
24 April 2012Annual return made up to 2 April 2012 no member list (13 pages)
24 April 2012Annual return made up to 2 April 2012 no member list (13 pages)
16 November 2011Appointment of Adebayo Adekunle Amoo Adeshina as a director (2 pages)
14 November 2011Termination of appointment of Arzu Pesmen as a director (1 page)
7 November 2011Statement of company's objects (3 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/10/2011
(6 pages)
7 November 2011Memorandum and Articles of Association (21 pages)
14 September 2011Full accounts made up to 31 March 2011 (25 pages)
27 July 2011Termination of appointment of Grant Cornwell as a director (1 page)
6 April 2011Appointment of Michele Stokes as a director (2 pages)
6 April 2011Appointment of Grant Cornwell as a director (2 pages)
6 April 2011Appointment of Sarah Miller as a director (2 pages)
6 April 2011Annual return made up to 2 April 2011 no member list (15 pages)
6 April 2011Appointment of Arzu Pesmen as a director (2 pages)
6 April 2011Appointment of Lynne Hale as a director (2 pages)
6 April 2011Annual return made up to 2 April 2011 no member list (15 pages)
6 April 2011Appointment of Kevin Dowd as a director (2 pages)
17 September 2010Full accounts made up to 31 March 2010 (25 pages)
21 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
21 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
19 April 2010Director's details changed for Robert Edmonds on 2 April 2010 (2 pages)
19 April 2010Director's details changed for Masudul Kabir on 2 April 2010 (2 pages)
19 April 2010Director's details changed for Said Mumin Mope on 2 April 2010 (2 pages)
19 April 2010Director's details changed for James Joseph Shepley on 2 April 2010 (2 pages)
19 April 2010Director's details changed for Ian Kenneth Mcgegor on 2 April 2010 (2 pages)
19 April 2010Director's details changed for Masudul Kabir on 2 April 2010 (2 pages)
19 April 2010Director's details changed for Markos Chrysostomou on 2 April 2010 (2 pages)
19 April 2010Director's details changed for Ian Kenneth Mcgegor on 2 April 2010 (2 pages)
19 April 2010Director's details changed for Robert Edmonds on 2 April 2010 (2 pages)
19 April 2010Director's details changed for Said Mumin Mope on 2 April 2010 (2 pages)
19 April 2010Director's details changed for Markos Chrysostomou on 2 April 2010 (2 pages)
19 April 2010Director's details changed for James Joseph Shepley on 2 April 2010 (2 pages)
29 October 2009Termination of appointment of Michael Hayes-Smith as a director (1 page)
26 September 2009Full accounts made up to 31 March 2009 (23 pages)
30 July 2009Appointment terminated director melanie danan (1 page)
22 April 2009Annual return made up to 02/04/09 (5 pages)
26 January 2009Full accounts made up to 31 March 2008 (28 pages)
28 December 2008Appointment terminated director damian martins (1 page)
28 December 2008Appointment terminated director claudia macauley (1 page)
28 December 2008Director appointed said mumin mope (2 pages)
28 December 2008Appointment terminated director dixie joseph (1 page)
28 December 2008Appointment terminated director nicholas bishop (1 page)
28 December 2008Appointment terminated director clement musonda (1 page)
28 December 2008Appointment terminated director moses owolabi (1 page)
1 May 2008Annual return made up to 02/04/08 (6 pages)
30 April 2008Appointment terminated director carol hardy (1 page)
30 April 2008Director appointed mrs melanie danan (1 page)
11 December 2007New director appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
13 November 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 March 2007 (29 pages)
17 October 2007Director resigned (1 page)
16 April 2007Annual return made up to 02/04/07
  • 363(287) ‐ Registered office changed on 16/04/07
  • 363(288) ‐ Director resigned
(10 pages)
26 January 2007New director appointed (1 page)
22 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
26 October 2006Full accounts made up to 31 March 2006 (23 pages)
19 April 2006Annual return made up to 02/04/06 (10 pages)
7 December 2005New director appointed (2 pages)
17 October 2005Full accounts made up to 31 March 2005 (19 pages)
27 April 2005Annual return made up to 02/04/05 (10 pages)
26 April 2005Director resigned (1 page)
24 January 2005Full accounts made up to 31 March 2004 (15 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
8 April 2004Annual return made up to 02/04/04 (10 pages)
26 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 December 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
16 September 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
2 April 2003Incorporation (35 pages)