Company NameThe Mentoring Commission
Company StatusDissolved
Company Number05012773
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Lloyd Bulgin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleSocial Scientist
Correspondence Address389a Green Lanes
London
N13 4TY
Secretary NameAvril Adel Bulgin
NationalityBritish
StatusClosed
Appointed07 March 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 05 June 2012)
RoleCompany Director
Correspondence Address389a Green Lanes
Palmers Green
London
N13 4TY
Secretary NameSharon Blissett
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address85 Leyton Green Towers
1 Leyton Green Road
London
E10 6BA
Secretary NameGeorge Okot
NationalityBritish
StatusResigned
Appointed27 April 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address112 Empress Avenue
Manor Park
London
South East
E12 5EU

Location

Registered Address389a Green Lanes
Palmers Green
London
N13 4TY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Application to strike the company off the register (3 pages)
10 February 2012Application to strike the company off the register (3 pages)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2009Director's Change of Particulars / andrew bulgin / 14/12/2008 / Occupation was: youth advisor/mentor, now: social scientist (2 pages)
7 April 2009Annual return made up to 12/01/09 (11 pages)
7 April 2009Annual return made up to 12/01/08 (10 pages)
7 April 2009Annual return made up to 12/01/08 (10 pages)
7 April 2009Annual return made up to 12/01/09 (11 pages)
7 April 2009Director's change of particulars / andrew bulgin / 14/12/2008 (2 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Director's change of particulars / andrew bulgin / 06/03/2009 (1 page)
13 March 2009Appointment Terminated Secretary george okot (1 page)
13 March 2009Registered office changed on 13/03/2009 from 110 empress avenue manor park london E12 5EU (1 page)
13 March 2009Registered office changed on 13/03/2009 from 110 empress avenue manor park london E12 5EU (1 page)
13 March 2009Secretary appointed avril adel bulgin (2 pages)
13 March 2009Appointment terminated secretary george okot (1 page)
13 March 2009Secretary appointed avril adel bulgin (2 pages)
13 March 2009Director's Change of Particulars / andrew bulgin / 06/03/2009 / HouseName/Number was: , now: 389A; Street was: 110 empress avenue, now: green lanes; Area was: manor park, now: palmers; Region was: south east, now: ; Post Code was: E12 5EU, now: N13 4TY (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2008Annual return made up to 12/01/07 (6 pages)
7 February 2008Annual return made up to 12/01/07 (6 pages)
3 February 2008Accounts made up to 31 January 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
29 March 2006Accounts made up to 31 January 2006 (2 pages)
19 January 2006Annual return made up to 12/01/06 (3 pages)
19 January 2006Annual return made up to 12/01/06 (3 pages)
14 February 2005Annual return made up to 12/01/05 (6 pages)
14 February 2005Annual return made up to 12/01/05 (6 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (1 page)
5 May 2004New secretary appointed (1 page)
12 January 2004Incorporation (29 pages)