Brixton
SW2 5RT
Director Name | Mr Edward James Tombs |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 September 2009) |
Role | Finance Admin |
Country of Residence | United Kingdom |
Correspondence Address | 69 Rommany Road London SE27 9PY |
Secretary Name | Mr Edward James Tombs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 September 2009) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Rommany Road London SE27 9PY |
Director Name | Mr Jonathan Simon Peter Aldenton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Environment Trust |
Country of Residence | England |
Correspondence Address | 40 Chatsworth Road London E5 0LP |
Director Name | Benjamin Lewis Metz |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Ceo Voluntary Sector Organisat |
Correspondence Address | 107 Landells Road London SE22 9RJ |
Secretary Name | John Gerard Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Landseer Road London N19 4JU |
Director Name | Mr Peter Gledstone Kenyon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2007) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 361 Shakespeare Tower Barbican London EC2Y 8NJ |
Secretary Name | Mr Colin Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2006) |
Role | General Manager |
Correspondence Address | 56 Roxborough Road Harrow Middlesex HA1 1PA |
Secretary Name | Mrs Alison McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Role | Operations Manager |
Correspondence Address | 133 Clementina Road London E10 7LU |
Director Name | Lesley Anne Williams |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2008) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 138 Hemingford Road Islington London N1 1DE |
Registered Address | London Crn The Grayston Centre 28 Charles Square London N1 6HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £82,496 |
Cash | £57,337 |
Current Liabilities | £35,310 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Appointment terminated director jonathan aldenton (1 page) |
27 February 2009 | Annual return made up to 30/03/08 (3 pages) |
27 February 2009 | Appointment terminated secretary alison mclaughlin (1 page) |
27 February 2009 | Appointment terminated director lesley williams (1 page) |
27 February 2009 | Secretary appointed mr edward james tombs (2 pages) |
25 July 2008 | Director appointed edward james tombs (2 pages) |
23 July 2008 | Appointment terminated director benjamin metz (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
5 December 2007 | Annual return made up to 30/03/07 (5 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Secretary resigned (1 page) |
16 May 2006 | Annual return made up to 30/03/06
|
6 February 2006 | Memorandum and Articles of Association (11 pages) |
6 February 2006 | Resolutions
|
4 May 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (1 page) |