Company NameInstitute For Community Development Societies
Company StatusDissolved
Company Number04853661
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 August 2003(20 years, 8 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameInstitute For Community And Development Studies Association

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 85422Post-graduate level higher education
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NamePhilomina Konikara
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed15 June 2007(3 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 15 February 2022)
RoleMinister Of Religion And Community Leader
Country of ResidenceUnited Kingdom
Correspondence Address16 Lime Tree Road
Hounslow
Middlesex
TW5 0TD
Director NameRev Prince Yaw Osei-Gyamfi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGhanaian
StatusClosed
Appointed08 November 2011(8 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 15 February 2022)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressAston Manfield Unit 2, New Business Centre
Earlham Grove
Forest Gate
London
E7 9AB
Director NameDr Ampaabeng Gyedu Kyeremeh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(9 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 15 February 2022)
RoleResearcher
Country of ResidenceEngland
Correspondence Address67 Pevensey Road
Pevensey Road
London
E7 0AR
Director NameMr Kwame Otti
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(9 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 15 February 2022)
RoleEducationist
Country of ResidenceUnited Kingdom
Correspondence Address11 Nicholls Point
Park Grove
London
E15 3QU
Director NameMr Kwame Otti
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleEducationist
Country of ResidenceUnited Kingdom
Correspondence Address11 Nicholls Point
Park Grove
London
E15 3QU
Director NameHenry Kontor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleMinister Of Religion And Development  Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address18 Crispe House 72 Dovehouse Mead
Barking
Essex
IG11 7EA
Secretary NameHenry Kontor
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCommunity Work Trainer
Country of ResidenceUnited Kingdom
Correspondence Address18 Crispe House 72 Dovehouse Mead
Barking
Essex
IG11 7EA
Director NameAmma Asantewaah Konter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2008)
RoleCare Worker
Correspondence Address18 Crispe House
Barking
Essex
IG11 7EA
Secretary NamePhilomina Konikara
NationalityIndian
StatusResigned
Appointed09 October 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2008)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address16 Lime Tree Road
Hounslow
Middlesex
TW5 0TD
Director NameSujin Prassanna Selvarajah
Date of BirthNovember 1980 (Born 43 years ago)
NationalitySri Lankan
StatusResigned
Appointed15 June 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2009)
RoleCommunity Development Leader
Correspondence Address32 Northcote Avenue
Southall
Middlesex
UB1 2AY
Secretary NameJemima Naa Ayikai Okwabi
NationalityBritish
StatusResigned
Appointed15 December 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressFlat 30 Hibernia Point
Wolvercote Road
London
SE2 9TL
Secretary NameRev Eddie Annan
StatusResigned
Appointed19 January 2011(7 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 August 2011)
RoleCompany Director
Correspondence Address32 Piper Way
Ilford
Essex
IG1 4DB
Director NameRev George Amponsah Obeng
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGhana
StatusResigned
Appointed08 November 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2013)
RoleBusiness Education And Chieftaincy Affairs
Country of ResidenceGhana
Correspondence AddressAston Manfield Unit 2, New Business Centre
Earlham Grove
Forest Gate
London
E7 9AB
Director NameMs Abigail Oye Agyepong
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGhanaian
StatusResigned
Appointed08 November 2011(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 November 2011)
RoleEducationist
Country of ResidenceGhana
Correspondence AddressAston Manfield Unit 2, New Business Centre
Earlham Grove
Forest Gate
London
E7 9AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAston Manfield Unit 2, New Business Centre
Earlham Grove
Forest Gate
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
7 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 August 2015Annual return made up to 1 August 2015 no member list (7 pages)
5 August 2015Annual return made up to 1 August 2015 no member list (7 pages)
23 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 1 August 2014 no member list (7 pages)
11 August 2014Annual return made up to 1 August 2014 no member list (7 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 August 2013Annual return made up to 1 August 2013 no member list (7 pages)
29 August 2013Annual return made up to 1 August 2013 no member list (7 pages)
17 June 2013Termination of appointment of George Obeng as a director (1 page)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 December 2012Appointment of Mr Kwame Otti as a director (2 pages)
19 December 2012Appointment of Mr Kwame Otti as a director (2 pages)
19 December 2012Appointment of Dr Ampaabeng Gyedu Kyeremeh as a director (2 pages)
22 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
22 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
8 May 2012Registered office address changed from 32 Piper Way Ilford Essex IG1 4DB on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 32 Piper Way Ilford Essex IG1 4DB on 8 May 2012 (1 page)
9 November 2011Appointment of Reverend George Amponsah Obeng as a director (2 pages)
8 November 2011Appointment of Ms Abigail Oye Agyepong as a director (2 pages)
8 November 2011Appointment of Reverend Prince Yaw Osei-Gyamfi as a director (2 pages)
25 August 2011Annual return made up to 1 August 2011 no member list (4 pages)
25 August 2011Termination of appointment of Eddie Annan as a secretary (1 page)
25 August 2011Annual return made up to 1 August 2011 no member list (4 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
19 January 2011Appointment of Reverend Eddie Annan as a secretary (1 page)
23 September 2010Director's details changed for Philomina Konikara on 1 August 2010 (2 pages)
23 September 2010Director's details changed for Henry Kontor on 1 August 2010 (2 pages)
23 September 2010Termination of appointment of Jemima Okwabi as a secretary (1 page)
23 September 2010Director's details changed for Philomina Konikara on 1 August 2010 (2 pages)
23 September 2010Director's details changed for Henry Kontor on 1 August 2010 (2 pages)
23 September 2010Annual return made up to 1 August 2010 no member list (4 pages)
23 September 2010Annual return made up to 1 August 2010 no member list (4 pages)
17 June 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
28 August 2009Annual return made up to 01/08/09 (3 pages)
28 August 2009Secretary's change of particulars / jemima okwabi / 01/04/2009 (1 page)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
18 May 2009Appointment terminated director kwame otti (1 page)
18 May 2009Appointment terminated director sujin selvarajah (1 page)
18 May 2009Registered office changed on 18/05/2009 from flat 6 godwin house thurtle road london E2 8PH (1 page)
20 March 2009Annual return made up to 01/08/08 (7 pages)
20 February 2009Director and secretary's change of particulars / philomina konikara / 04/02/2009 (1 page)
20 February 2009Appointment terminated director amma konter (1 page)
20 February 2009Director and secretary's change of particulars / henry kontor / 04/02/2009 (1 page)
20 February 2009Appointment terminated secretary philomina konikara (1 page)
18 December 2008Secretary appointed jemima naa ayikai okwabi (1 page)
18 December 2008Registered office changed on 18/12/2008 from suite 419A wigham house wakering road barking essex IG11 8PJ (2 pages)
8 September 2008Registered office changed on 08/09/2008 from suite 320 bensham house 324 bensham lane thornton heath surrey CR7 7EQ (1 page)
29 August 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
15 May 2008Registered office changed on 15/05/2008 from 39 teeswater court mangold way erith kent DA18 4DG (1 page)
4 October 2007Memorandum and Articles of Association (16 pages)
27 September 2007Annual return made up to 01/08/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
15 August 2006Annual return made up to 01/08/06 (4 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
4 July 2006Amended accounts made up to 31 August 2004 (5 pages)
28 October 2005Company name changed institute for community and deve lopment studies association\certificate issued on 28/10/05 (2 pages)
5 October 2005Annual return made up to 01/08/05
  • 363(287) ‐ Registered office changed on 05/10/05
(4 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
8 November 2004Annual return made up to 01/08/04
  • 363(287) ‐ Registered office changed on 08/11/04
(4 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
1 August 2003Incorporation (19 pages)