Hounslow
Middlesex
TW5 0TD
Director Name | Rev Prince Yaw Osei-Gyamfi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 08 November 2011(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 15 February 2022) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Aston Manfield Unit 2, New Business Centre Earlham Grove Forest Gate London E7 9AB |
Director Name | Dr Ampaabeng Gyedu Kyeremeh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 February 2022) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 67 Pevensey Road Pevensey Road London E7 0AR |
Director Name | Mr Kwame Otti |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 February 2022) |
Role | Educationist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nicholls Point Park Grove London E15 3QU |
Director Name | Mr Kwame Otti |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Educationist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nicholls Point Park Grove London E15 3QU |
Director Name | Henry Kontor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Minister Of Religion And Development Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Crispe House 72 Dovehouse Mead Barking Essex IG11 7EA |
Secretary Name | Henry Kontor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Community Work Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Crispe House 72 Dovehouse Mead Barking Essex IG11 7EA |
Director Name | Amma Asantewaah Konter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2008) |
Role | Care Worker |
Correspondence Address | 18 Crispe House Barking Essex IG11 7EA |
Secretary Name | Philomina Konikara |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 09 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2008) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lime Tree Road Hounslow Middlesex TW5 0TD |
Director Name | Sujin Prassanna Selvarajah |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 15 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2009) |
Role | Community Development Leader |
Correspondence Address | 32 Northcote Avenue Southall Middlesex UB1 2AY |
Secretary Name | Jemima Naa Ayikai Okwabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | Flat 30 Hibernia Point Wolvercote Road London SE2 9TL |
Secretary Name | Rev Eddie Annan |
---|---|
Status | Resigned |
Appointed | 19 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 August 2011) |
Role | Company Director |
Correspondence Address | 32 Piper Way Ilford Essex IG1 4DB |
Director Name | Rev George Amponsah Obeng |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Ghana |
Status | Resigned |
Appointed | 08 November 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2013) |
Role | Business Education And Chieftaincy Affairs |
Country of Residence | Ghana |
Correspondence Address | Aston Manfield Unit 2, New Business Centre Earlham Grove Forest Gate London E7 9AB |
Director Name | Ms Abigail Oye Agyepong |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 08 November 2011(8 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 November 2011) |
Role | Educationist |
Country of Residence | Ghana |
Correspondence Address | Aston Manfield Unit 2, New Business Centre Earlham Grove Forest Gate London E7 9AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Aston Manfield Unit 2, New Business Centre Earlham Grove Forest Gate London E7 9AB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
---|---|
22 January 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 1 August 2015 no member list (7 pages) |
5 August 2015 | Annual return made up to 1 August 2015 no member list (7 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 1 August 2014 no member list (7 pages) |
11 August 2014 | Annual return made up to 1 August 2014 no member list (7 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 1 August 2013 no member list (7 pages) |
29 August 2013 | Annual return made up to 1 August 2013 no member list (7 pages) |
17 June 2013 | Termination of appointment of George Obeng as a director (1 page) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 December 2012 | Appointment of Mr Kwame Otti as a director (2 pages) |
19 December 2012 | Appointment of Mr Kwame Otti as a director (2 pages) |
19 December 2012 | Appointment of Dr Ampaabeng Gyedu Kyeremeh as a director (2 pages) |
22 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
22 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
8 May 2012 | Registered office address changed from 32 Piper Way Ilford Essex IG1 4DB on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 32 Piper Way Ilford Essex IG1 4DB on 8 May 2012 (1 page) |
9 November 2011 | Appointment of Reverend George Amponsah Obeng as a director (2 pages) |
8 November 2011 | Appointment of Ms Abigail Oye Agyepong as a director (2 pages) |
8 November 2011 | Appointment of Reverend Prince Yaw Osei-Gyamfi as a director (2 pages) |
25 August 2011 | Annual return made up to 1 August 2011 no member list (4 pages) |
25 August 2011 | Termination of appointment of Eddie Annan as a secretary (1 page) |
25 August 2011 | Annual return made up to 1 August 2011 no member list (4 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
19 January 2011 | Appointment of Reverend Eddie Annan as a secretary (1 page) |
23 September 2010 | Director's details changed for Philomina Konikara on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Henry Kontor on 1 August 2010 (2 pages) |
23 September 2010 | Termination of appointment of Jemima Okwabi as a secretary (1 page) |
23 September 2010 | Director's details changed for Philomina Konikara on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Henry Kontor on 1 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 1 August 2010 no member list (4 pages) |
23 September 2010 | Annual return made up to 1 August 2010 no member list (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
28 August 2009 | Annual return made up to 01/08/09 (3 pages) |
28 August 2009 | Secretary's change of particulars / jemima okwabi / 01/04/2009 (1 page) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
18 May 2009 | Appointment terminated director kwame otti (1 page) |
18 May 2009 | Appointment terminated director sujin selvarajah (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from flat 6 godwin house thurtle road london E2 8PH (1 page) |
20 March 2009 | Annual return made up to 01/08/08 (7 pages) |
20 February 2009 | Director and secretary's change of particulars / philomina konikara / 04/02/2009 (1 page) |
20 February 2009 | Appointment terminated director amma konter (1 page) |
20 February 2009 | Director and secretary's change of particulars / henry kontor / 04/02/2009 (1 page) |
20 February 2009 | Appointment terminated secretary philomina konikara (1 page) |
18 December 2008 | Secretary appointed jemima naa ayikai okwabi (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from suite 419A wigham house wakering road barking essex IG11 8PJ (2 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from suite 320 bensham house 324 bensham lane thornton heath surrey CR7 7EQ (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 39 teeswater court mangold way erith kent DA18 4DG (1 page) |
4 October 2007 | Memorandum and Articles of Association (16 pages) |
27 September 2007 | Annual return made up to 01/08/07
|
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
15 August 2006 | Annual return made up to 01/08/06 (4 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
4 July 2006 | Amended accounts made up to 31 August 2004 (5 pages) |
28 October 2005 | Company name changed institute for community and deve lopment studies association\certificate issued on 28/10/05 (2 pages) |
5 October 2005 | Annual return made up to 01/08/05
|
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
8 November 2004 | Annual return made up to 01/08/04
|
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Incorporation (19 pages) |