Company NameL A A C C
Company StatusDissolved
Company Number05355191
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 February 2005(19 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)
Previous NameLondon Asian African Caribbean Centre

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Bhubaneswar Dutta
Date of BirthNovember 1930 (Born 93 years ago)
NationalityIndian
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleRetired
Correspondence Address53 Carlingford Road
London
N15 3EJ
Director NameVijay Oliver
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleSupporting Housing Manager
Correspondence Address26 Lea Road
Southall
Middlesex
UB2 5QA
Director NameMrs Kim Amanda Powell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address155 Verdant Lane
Catford
London
SE6 1JX
Secretary NameAlan Hargraves
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4DZ
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Director NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

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

Financials

Year2014
Turnover£108,872
Net Worth£28,121
Current Liabilities£21,237

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2008Partial exemption accounts made up to 31 March 2007 (15 pages)
2 February 2008Partial exemption accounts made up to 31 March 2007 (15 pages)
20 June 2007Full accounts made up to 31 March 2006 (11 pages)
20 June 2007Full accounts made up to 31 March 2006 (11 pages)
11 May 2007Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page)
11 May 2007Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page)
19 April 2007Annual return made up to 07/02/07
  • 363(287) ‐ Registered office changed on 19/04/07
(4 pages)
19 April 2007Annual return made up to 07/02/07 (4 pages)
23 August 2006Annual return made up to 07/02/06 (4 pages)
23 August 2006Annual return made up to 07/02/06 (4 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
30 May 2006Company name changed london asian african caribbean c entre\certificate issued on 30/05/06 (2 pages)
30 May 2006Company name changed london asian african caribbean c entre\certificate issued on 30/05/06 (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
7 February 2005Incorporation (22 pages)
7 February 2005Incorporation (22 pages)