Hackney
London
E8 4NH
Director Name | Amand Kweku Gyatakuma Ayensu |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 20 April 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 August 2010) |
Role | Teacher Assessor |
Correspondence Address | 46 Stirling Road Walthamstow London E17 6BT |
Director Name | Ms Corine Priscilla Dhondee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 August 2010) |
Role | Filmmaker/Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 79 Highbury New Park London N7 2EU |
Secretary Name | Ms Corine Priscilla Dhondee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 August 2010) |
Role | Filmmaker/Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 79 Highbury New Park London N7 2EU |
Director Name | Victor Joseph Miller |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Development Officer |
Correspondence Address | 1e Vale Road London E7 8BJ |
Director Name | Susan Claire Cunningham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 January 2010) |
Role | Skills For Life Co Ordinator |
Correspondence Address | 75 Shrubland Road Hackney London E8 4NH |
Director Name | Santiago Kamara |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 August 2009) |
Role | Youth Offending Key Worker |
Correspondence Address | 55 Rhodesia Road Leytonstone London E11 4DF |
Registered Address | 103 Rooftop Studios 3 Mills Film Studios 3 Mills Lane, Bow London E3 3DU |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Termination of appointment of Susan Cunningham as a director (2 pages) |
24 February 2010 | Termination of appointment of Susan Cunningham as a director (2 pages) |
24 November 2009 | Termination of appointment of Santiago Kamara as a director (1 page) |
24 November 2009 | Termination of appointment of Santiago Kamara as a director (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Secretary appointed ms corine priscilla dhondee (1 page) |
12 February 2009 | Secretary appointed ms corine priscilla dhondee (1 page) |
12 February 2009 | Director appointed ms corine priscilla dhondee (1 page) |
12 February 2009 | Director appointed ms corine priscilla dhondee (1 page) |
9 February 2009 | Annual return made up to 01/07/08 (3 pages) |
9 February 2009 | Annual return made up to 01/07/08 (3 pages) |
9 February 2009 | Annual return made up to 01/07/07 (3 pages) |
9 February 2009 | Annual return made up to 01/07/06 (3 pages) |
9 February 2009 | Annual return made up to 01/07/07 (3 pages) |
9 February 2009 | Annual return made up to 01/07/06 (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
2 October 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
12 July 2006 | Annual return made up to 01/05/06 (5 pages) |
12 July 2006 | Annual return made up to 01/05/06
|
30 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
30 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
16 September 2005 | Annual return made up to 01/07/05 (5 pages) |
16 September 2005 | Annual return made up to 01/07/05 (5 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (3 pages) |
1 July 2004 | Incorporation (23 pages) |
1 July 2004 | Incorporation (23 pages) |