Company NameNous Aussi
Company StatusDissolved
Company Number05490760
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameSarah Murray
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 Swindon Lane
Harold Hill
Essex
RM3 9RJ
Director NameMrs Beatrice Mukendi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Warriors Close
London
SE28 0NL
Secretary NameMrs Beatrice Mukendi
NationalityBritish
StatusClosed
Appointed12 June 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Warriors Close
London
SE28 0NL
Secretary NameMacturner Accounting Ltd (Corporation)
StatusClosed
Appointed30 June 2010(5 years after company formation)
Appointment Duration1 year, 7 months (closed 31 January 2012)
Correspondence AddressPetronne House 31 Church Street
Dagenham
Essex
RM10 9UR
Director NameDr Clementina Osholajemi Ahanmisi
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleBusiness Advisor
Correspondence Address111 Greenhaven Drive
Thamesmead
London
SE28 8FT
Director NameDoris Ansah
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleAdministrator
Correspondence Address40 Bosworth Crescent
Harold Hill
Romford
Essex
RM3 8JZ
Director NameAnne Claire Edynbry
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleEducation Co-Ordinator
Correspondence Address22 Meynell Crescent
London
E9 7AS
Director NameClaire Hatton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleEducation Worker
Correspondence Address225a Alborough South
Ilford
Essex
IG3 8HZ
Secretary NameAnne Claire Edynbry
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Meynell Crescent
London
E9 7AS
Director NamePhilo Mpasi
Date of BirthDecember 1972 (Born 51 years ago)
NationalityCongolese
StatusResigned
Appointed05 February 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2009)
RoleStudent
Correspondence Address29 Hayday Road
London
E16 4BA
Director NameToju Cline-Cole
Date of BirthDecember 1976 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed12 June 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2009)
RoleHealth Promotional Specialist
Correspondence Address32 Heber Road
Cricklewood
London
NW2 6AA
Director NameMs Rosemary Anne Fooks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Wickham Road
London
SE4 1PF
Secretary NameToju Cline-Cole
NationalityNigerian
StatusResigned
Appointed12 June 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2009)
RoleHealth Promotional Specialist
Correspondence Address32 Heber Road
Cricklewood
London
NW2 6AA
Director NameMs Helen Kinsella
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2009(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 September 2009)
RoleConsultant Writer And Researcher
Country of ResidenceUnited Kingdom
Correspondence Address12 Wyndhams Court 32 Celandine Drive
London
E8 3XQ

Location

Registered AddressCommunity Space Centre St John At Hackney
Lower Clapton Road
Hackney
E5 0PD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Financials

Year2014
Turnover£16,198
Net Worth£2,538
Cash£2,538

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011Application to strike the company off the register (3 pages)
30 September 2011Application to strike the company off the register (3 pages)
19 July 2011Annual return made up to 24 June 2011 no member list (4 pages)
19 July 2011Annual return made up to 24 June 2011 no member list (4 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
21 February 2011Appointment of Macturner Accounting Ltd as a secretary (2 pages)
21 February 2011Appointment of Macturner Accounting Ltd as a secretary (2 pages)
22 July 2010Annual return made up to 24 June 2010 no member list (4 pages)
22 July 2010Annual return made up to 24 June 2010 no member list (4 pages)
21 July 2010Director's details changed for Mrs Beatrice Mukendi on 30 October 2009 (2 pages)
21 July 2010Director's details changed for Mrs Beatrice Mukendi on 30 October 2009 (2 pages)
19 July 2010Director's details changed for Sarah Murray on 31 October 2009 (2 pages)
19 July 2010Director's details changed for Mrs Beatrice Mukendi on 1 July 2009 (2 pages)
19 July 2010Director's details changed for Sarah Murray on 31 October 2009 (2 pages)
19 July 2010Director's details changed for Mrs Beatrice Mukendi on 1 July 2009 (2 pages)
16 July 2010Termination of appointment of Helen Kinsella as a director (1 page)
16 July 2010Termination of appointment of Helen Kinsella as a director (1 page)
23 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
23 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
13 August 2009Annual return made up to 24/06/09 (3 pages)
13 August 2009Appointment Terminated Director toju cline-cole (1 page)
13 August 2009Annual return made up to 24/06/09 (3 pages)
13 August 2009Appointment terminated director toju cline-cole (1 page)
25 June 2009Director and secretary's change of particulars / beatrice mukendi / 01/03/2008 (2 pages)
25 June 2009Director appointed ms helen kinsella (1 page)
25 June 2009Director appointed ms helen kinsella (1 page)
25 June 2009Director and Secretary's Change of Particulars / beatrice mukendi / 01/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 3; Street was: 29 green dragon yard, now: warriors close; Post Code was: E1 5NJ, now: SE 28 0NL; Country was: , now: united kingdom (2 pages)
24 June 2009Appointment Terminated Secretary toju cline-cole (1 page)
24 June 2009Appointment terminated director philo mpasi (1 page)
24 June 2009Appointment Terminated Director rosemary fooks (1 page)
24 June 2009Appointment Terminated (1 page)
24 June 2009Appointment terminated (1 page)
24 June 2009Appointment terminated secretary toju cline-cole (1 page)
24 June 2009Appointment Terminated Director philo mpasi (1 page)
24 June 2009Appointment terminated director rosemary fooks (1 page)
17 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
21 August 2008Annual return made up to 24/06/08 (4 pages)
21 August 2008Annual return made up to 24/06/08 (4 pages)
20 August 2008Appointment Terminated Director claire hatton (1 page)
20 August 2008Appointment Terminated Director anne edynbry (1 page)
20 August 2008Appointment terminated director anne edynbry (1 page)
20 August 2008Appointment terminated director claire hatton (1 page)
20 August 2008Appointment terminated secretary anne edynbry (1 page)
20 August 2008Appointment Terminated Secretary anne edynbry (1 page)
19 August 2008Registered office changed on 19/08/2008 from tudor lodge, 95 bromley high street, london london E3 3LF (1 page)
19 August 2008Registered office changed on 19/08/2008 from tudor lodge, 95 bromley high street, london london E3 3LF (1 page)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 August 2007New secretary appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Annual return made up to 24/06/07 (3 pages)
10 August 2007Registered office changed on 10/08/07 from: 25 william guy gardens london E3 3LF (1 page)
10 August 2007Registered office changed on 10/08/07 from: 25 william guy gardens london E3 3LF (1 page)
10 August 2007Annual return made up to 24/06/07 (3 pages)
10 August 2007New secretary appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
10 August 2006Annual return made up to 24/06/06 (2 pages)
10 August 2006Annual return made up to 24/06/06 (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2005Incorporation (14 pages)
24 June 2005Incorporation (14 pages)