Company NamePeople's Advice Centre Limited
Company StatusDissolved
Company Number05180769
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 2004(19 years, 9 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Omar Mohamed Abdalla
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(same day as company formation)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address29a Newlyn Road
London
N17 6RX
Director NameMr Mamode Hassam Husaunndee
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2004(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 12 November 2013)
RoleRetired Ceo
Country of ResidenceUnited Kingdom
Correspondence Address15 Grove Road
South Tottenham
London
N15 5HJ
Director NameDjibril Traore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 12 November 2013)
RoleVan Driver
Country of ResidenceUnited Kingdom
Correspondence Address58 Scotney House
Mead Place
London
E9 6XN
Director NameMrs Aline Uwantegie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crowndale Court
Crowndale Road
London
NW1 1TY
Secretary NameMrs Aline Uwantegie
NationalityBritish
StatusClosed
Appointed23 February 2007(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crowndale Court
Crowndale Road
London
NW1 1TY
Director NameJ B Kayitesi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(3 years after company formation)
Appointment Duration6 years, 3 months (closed 12 November 2013)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address11 Miller House
West Green Road
London
N15 3DR
Director NamePhilip Mutua Muntio
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 12 November 2013)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 313 Essex Road
Islington
London
N1 2EB
Director NameMr Cohen Vinel McCain
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 12 November 2013)
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence Address225-229 Seven Sisters Road
London
N4 2DA
Director NameMrs Vanessa Winnie McCain
Date of BirthJuly 1986 (Born 37 years ago)
NationalityUgandan
StatusClosed
Appointed01 May 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 12 November 2013)
RolePsychologist
Country of ResidenceEngland
Correspondence Address225-229 Seven Sisters Road
London
N4 2DA
Director NameFarhia Mohamed
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySomalian
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleHousewife
Correspondence Address16e Tollington Park
Islington
London
N4 3QY
Director NameAbdi Mahumud Abdulle
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySomalian
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleUnemployed
Correspondence Address309 Montagu Road
Edmonton
London
N9 0EU
Director NameAna Ladino
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityColombian
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleHousewife/Unemployed
Correspondence AddressFlat A
234 Holloway Road Islington
London
N7 8DA
Director NameSamira Mahmoud
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleStudent/Housewife
Correspondence Address23 Spring Park Drive
Finsbury Park
London
N4 2NR
Secretary NameJean Pierre Bambu Mokonzele
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Rivermead House
Homerton Road Hackney
London
E9 5QT
Director NameLydia Namarra
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2006)
RoleAdviser
Correspondence Address19 Copperfield Drive
London
N15 4UF
Director NameMs Hazel Patricia Jordan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2007)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address13b Harold Road
London
N8 7DE
Secretary NameLydia Namarra
NationalityBritish
StatusResigned
Appointed04 September 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2006)
RoleAdviser
Correspondence Address19 Copperfield Drive
London
N15 4UF
Secretary NameMs Hazel Patricia Jordan
NationalityBritish
StatusResigned
Appointed04 September 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2007)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address13b Harold Road
London
N8 7DE

Location

Registered Address225-229 Seven Sisters Road
London
N4 2DA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
26 August 2012Annual return made up to 15 July 2012 no member list (9 pages)
26 August 2012Annual return made up to 15 July 2012 no member list (9 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
14 August 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012Appointment of Mr Cohen Vinel Mccain as a director (2 pages)
1 June 2012Appointment of Mrs Vanessa Winnie Mccain as a director (2 pages)
1 June 2012Appointment of Mr Cohen Vinel Mccain as a director on 1 May 2012 (2 pages)
1 June 2012Appointment of Mrs Vanessa Winnie Mccain as a director on 1 May 2012 (2 pages)
12 August 2011Annual return made up to 15 July 2011 no member list (8 pages)
12 August 2011Annual return made up to 15 July 2011 no member list (8 pages)
19 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
19 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
6 September 2010Annual return made up to 15 July 2010 no member list (8 pages)
6 September 2010Director's details changed for J B Kayitesi on 15 July 2010 (2 pages)
6 September 2010Director's details changed for J B Kayitesi on 15 July 2010 (2 pages)
6 September 2010Annual return made up to 15 July 2010 no member list (8 pages)
4 September 2010Director's details changed for Philip Mutua Muntio on 15 July 2010 (2 pages)
4 September 2010Director's details changed for Mr Mamode Hassam Husaunndee on 15 July 2010 (2 pages)
4 September 2010Director's details changed for Philip Mutua Muntio on 15 July 2010 (2 pages)
4 September 2010Director's details changed for Djibril Traore on 15 July 2010 (2 pages)
4 September 2010Director's details changed for Mr Omar Mohamed Abdalla on 15 July 2010 (2 pages)
4 September 2010Director's details changed for Mrs Aline Uwantegie on 15 July 2010 (2 pages)
4 September 2010Director's details changed for Djibril Traore on 15 July 2010 (2 pages)
4 September 2010Director's details changed for Mrs Aline Uwantegie on 15 July 2010 (2 pages)
4 September 2010Director's details changed for Mr Omar Mohamed Abdalla on 15 July 2010 (2 pages)
4 September 2010Director's details changed for Mr Mamode Hassam Husaunndee on 15 July 2010 (2 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
13 August 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
13 August 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Annual return made up to 15/07/09 (4 pages)
17 July 2009Annual return made up to 15/07/09 (4 pages)
7 July 2009Full accounts made up to 31 July 2008 (13 pages)
7 July 2009Full accounts made up to 31 July 2008 (13 pages)
22 September 2008Director appointed philip mutua muntio (2 pages)
22 September 2008Director appointed philip mutua muntio (2 pages)
11 August 2008Annual return made up to 15/07/08 (3 pages)
11 August 2008Annual return made up to 15/07/08 (3 pages)
11 August 2008Director's Change of Particulars / mamode husaunndee / 08/08/2008 / Title was: , now: mr; Middle Name/s was: hassay, now: hassam; HouseName/Number was: , now: 15; Street was: 15 grove road, now: grove road (1 page)
11 August 2008Director and secretary's change of particulars / aline uwantegie / 08/08/2008 (1 page)
11 August 2008Director's change of particulars / omar abdalla / 08/08/2008 (2 pages)
11 August 2008Director's Change of Particulars / omar abdalla / 08/08/2008 / Nationality was: somalian, now: british; Title was: , now: mr; HouseName/Number was: , now: 29A; Street was: 18 whitehall street, now: newlyn road; Area was: tottenham, now: ; Post Code was: N17 8BP, now: N17 6RX (2 pages)
11 August 2008Director and Secretary's Change of Particulars / aline uwantegie / 08/08/2008 / Title was: , now: mrs (1 page)
11 August 2008Director's change of particulars / mamode husaunndee / 08/08/2008 (1 page)
30 May 2008Full accounts made up to 31 July 2007 (12 pages)
30 May 2008Full accounts made up to 31 July 2007 (12 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
23 August 2007Annual return made up to 15/07/07 (5 pages)
23 August 2007Annual return made up to 15/07/07 (5 pages)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007Secretary resigned;director resigned (1 page)
18 July 2007Full accounts made up to 31 July 2006 (12 pages)
18 July 2007Full accounts made up to 31 July 2006 (12 pages)
1 September 2006Annual return made up to 15/07/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 September 2006Annual return made up to 15/07/06 (7 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
19 June 2006Partial exemption accounts made up to 31 July 2005 (11 pages)
19 June 2006Partial exemption accounts made up to 31 July 2005 (11 pages)
11 August 2005Annual return made up to 15/07/05 (7 pages)
11 August 2005Annual return made up to 15/07/05
  • 363(287) ‐ Registered office changed on 11/08/05
(7 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: finspace 225-229 seven sisters road london N4 2DA (1 page)
31 March 2005Registered office changed on 31/03/05 from: finspace 225-229 seven sisters road london N4 2DA (1 page)
30 March 2005Registered office changed on 30/03/05 from: 29 vaudeville court st thomas's road london N4 2QG (1 page)
30 March 2005Registered office changed on 30/03/05 from: 29 vaudeville court st thomas's road london N4 2QG (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New secretary appointed;new director appointed (2 pages)
14 December 2004New secretary appointed;new director appointed (2 pages)
14 December 2004New secretary appointed;new director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Incorporation (25 pages)
15 July 2004Incorporation (25 pages)