Company NameKommunal Training And Enterprise Centre
Company StatusDissolved
Company Number04837917
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Atim Edet Abrams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 29 December 2015)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address29 Stamford Court Kings Drive
Edgware
Middlesex
HA8 8BE
Director NameMs Olusimbo Faniyi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Byron Gardens
Tilbury
Essex
RM18 8BE
Secretary NameMs Olusimbo Faniyi
NationalityBritish
StatusClosed
Appointed05 May 2009(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Byron Gardens
Tilbury
Essex
RM18 8BE
Director NameMr Femi Adaramewa
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2006)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address284 Ripon Road
Stevenage
Hertfordshire
SG1 4NG
Secretary NameAmy Babalola
NationalityBritish
StatusResigned
Appointed12 December 2003(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 2009)
RoleSecretary
Correspondence Address17 Hunt Close
Shepherds Bush
London
W11 4JU
Director NameMr Michael Olabisi Popoola
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address519 Canterbury Way
Stevenage
Hertfordshire
SG1 4EQ
Secretary NameMrs Atim Edet Abrams
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 05 May 2009)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address29 Stamford Court Kings Drive
Edgware
Middlesex
HA8 8BE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitekommunal.org.uk
Email address[email protected]
Telephone0800 0132436
Telephone regionFreephone

Location

Registered AddressUnit 9, Nags Head Market, 22 Seven Sisters Road
22 Seven Sisters Road
London
N7 6AG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Turnover£9,325
Net Worth£394
Cash£999
Current Liabilities£605

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Total exemption full accounts made up to 31 July 2014 (3 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (3 pages)
11 September 2014Amended total exemption full accounts made up to 31 July 2013 (4 pages)
11 September 2014Amended total exemption full accounts made up to 31 July 2013 (4 pages)
14 July 2014Registered office address changed from 67 Durham Road Stevenage Hertfordshire SG1 4JH United Kingdom to Unit 9, Nags Head Market, 22 Seven Sisters Road 22 Seven Sisters Road London N7 6AG on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Unit 9, Nags Head Market, 22 Seven Sisters Road 22 Seven Sisters Road London N7 6AG England to Unit 9, Nags Head Market, 22 Seven Sisters Road 22 Seven Sisters Road London N7 6AG on 14 July 2014 (1 page)
14 July 2014Annual return made up to 21 May 2014 no member list (4 pages)
14 July 2014Registered office address changed from 67 Durham Road Stevenage Hertfordshire SG1 4JH United Kingdom to Unit 9, Nags Head Market, 22 Seven Sisters Road 22 Seven Sisters Road London N7 6AG on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Unit 9, Nags Head Market, 22 Seven Sisters Road 22 Seven Sisters Road London N7 6AG England to Unit 9, Nags Head Market, 22 Seven Sisters Road 22 Seven Sisters Road London N7 6AG on 14 July 2014 (1 page)
14 July 2014Annual return made up to 21 May 2014 no member list (4 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
14 August 2013Annual return made up to 21 May 2013 no member list (4 pages)
14 August 2013Annual return made up to 21 May 2013 no member list (4 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Annual return made up to 21 May 2012 no member list (4 pages)
24 April 2013Annual return made up to 21 May 2012 no member list (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
18 August 2011Annual return made up to 21 May 2011 no member list (4 pages)
18 August 2011Annual return made up to 21 May 2011 no member list (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
21 September 2010Annual return made up to 21 May 2010 no member list (4 pages)
21 September 2010Annual return made up to 21 May 2010 no member list (4 pages)
11 September 2010Registered office address changed from 10 - 12 Exchange Road Stevenage Hertfordshire SG1 1PZ United Kingdom on 11 September 2010 (1 page)
11 September 2010Registered office address changed from 10 - 12 Exchange Road Stevenage Hertfordshire SG1 1PZ United Kingdom on 11 September 2010 (1 page)
20 May 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
20 May 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
17 August 2009Annual return made up to 21/05/09 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from 193 webb rise stevenage hertfordshire SG1 5QG united kingdom (1 page)
17 August 2009Annual return made up to 21/05/09 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from 193 webb rise stevenage hertfordshire SG1 5QG united kingdom (1 page)
14 August 2009Appointment terminated secretary amy babalola (1 page)
14 August 2009Secretary appointed mrs olusimbo faniyi (1 page)
14 August 2009Appointment terminated secretary atim abrams (1 page)
14 August 2009Director appointed mrs olusimbo faniyi (1 page)
14 August 2009Appointment terminated secretary amy babalola (1 page)
14 August 2009Director appointed mrs olusimbo faniyi (1 page)
14 August 2009Secretary appointed mrs olusimbo faniyi (1 page)
14 August 2009Appointment terminated director michael popoola (1 page)
14 August 2009Appointment terminated secretary atim abrams (1 page)
14 August 2009Appointment terminated director michael popoola (1 page)
26 February 2009Director and secretary appointed atim edet abrams (2 pages)
26 February 2009Director and secretary appointed atim edet abrams (2 pages)
5 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
5 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from 67 durham road stevenage (1 page)
19 June 2008Annual return made up to 21/05/08 (2 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Annual return made up to 21/05/08 (2 pages)
19 June 2008Registered office changed on 19/06/2008 from 67 durham road stevenage (1 page)
19 June 2008Location of debenture register (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 July 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
9 July 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
21 May 2007Annual return made up to 21/05/07 (2 pages)
21 May 2007Annual return made up to 21/05/07 (2 pages)
25 July 2006Annual return made up to 05/07/06 (2 pages)
25 July 2006Annual return made up to 05/07/06 (2 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
26 July 2005Annual return made up to 05/07/05 (2 pages)
26 July 2005Annual return made up to 05/07/05 (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
18 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
18 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
12 July 2004Annual return made up to 05/07/04 (3 pages)
12 July 2004Annual return made up to 05/07/04 (3 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (15 pages)
18 July 2003Incorporation (15 pages)