Harold Hill
Essex
RM3 9RJ
Director Name | Mrs Beatrice Mukendi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warriors Close London SE28 0NL |
Secretary Name | Mrs Beatrice Mukendi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warriors Close London SE28 0NL |
Secretary Name | Macturner Accounting Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2010(5 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 31 January 2012) |
Correspondence Address | Petronne House 31 Church Street Dagenham Essex RM10 9UR |
Director Name | Dr Clementina Osholajemi Ahanmisi |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Business Advisor |
Correspondence Address | 111 Greenhaven Drive Thamesmead London SE28 8FT |
Director Name | Doris Ansah |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 40 Bosworth Crescent Harold Hill Romford Essex RM3 8JZ |
Director Name | Anne Claire Edynbry |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Education Co-Ordinator |
Correspondence Address | 22 Meynell Crescent London E9 7AS |
Director Name | Claire Hatton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Education Worker |
Correspondence Address | 225a Alborough South Ilford Essex IG3 8HZ |
Secretary Name | Anne Claire Edynbry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Meynell Crescent London E9 7AS |
Director Name | Philo Mpasi |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Congolese |
Status | Resigned |
Appointed | 05 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2009) |
Role | Student |
Correspondence Address | 29 Hayday Road London E16 4BA |
Director Name | Toju Cline-Cole |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2009) |
Role | Health Promotional Specialist |
Correspondence Address | 32 Heber Road Cricklewood London NW2 6AA |
Director Name | Ms Rosemary Anne Fooks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wickham Road London SE4 1PF |
Secretary Name | Toju Cline-Cole |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2009) |
Role | Health Promotional Specialist |
Correspondence Address | 32 Heber Road Cricklewood London NW2 6AA |
Director Name | Ms Helen Kinsella |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2009(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 2009) |
Role | Consultant Writer And Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wyndhams Court 32 Celandine Drive London E8 3XQ |
Registered Address | Community Space Centre St John At Hackney Lower Clapton Road Hackney E5 0PD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,198 |
Net Worth | £2,538 |
Cash | £2,538 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2011 | Application to strike the company off the register (3 pages) |
30 September 2011 | Application to strike the company off the register (3 pages) |
19 July 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
19 July 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
21 February 2011 | Appointment of Macturner Accounting Ltd as a secretary (2 pages) |
21 February 2011 | Appointment of Macturner Accounting Ltd as a secretary (2 pages) |
22 July 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
22 July 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
21 July 2010 | Director's details changed for Mrs Beatrice Mukendi on 30 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mrs Beatrice Mukendi on 30 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Sarah Murray on 31 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mrs Beatrice Mukendi on 1 July 2009 (2 pages) |
19 July 2010 | Director's details changed for Sarah Murray on 31 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mrs Beatrice Mukendi on 1 July 2009 (2 pages) |
16 July 2010 | Termination of appointment of Helen Kinsella as a director (1 page) |
16 July 2010 | Termination of appointment of Helen Kinsella as a director (1 page) |
23 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
23 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
13 August 2009 | Annual return made up to 24/06/09 (3 pages) |
13 August 2009 | Appointment Terminated Director toju cline-cole (1 page) |
13 August 2009 | Annual return made up to 24/06/09 (3 pages) |
13 August 2009 | Appointment terminated director toju cline-cole (1 page) |
25 June 2009 | Director and secretary's change of particulars / beatrice mukendi / 01/03/2008 (2 pages) |
25 June 2009 | Director appointed ms helen kinsella (1 page) |
25 June 2009 | Director appointed ms helen kinsella (1 page) |
25 June 2009 | Director 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 2009 | Appointment Terminated Secretary toju cline-cole (1 page) |
24 June 2009 | Appointment terminated director philo mpasi (1 page) |
24 June 2009 | Appointment Terminated Director rosemary fooks (1 page) |
24 June 2009 | Appointment Terminated (1 page) |
24 June 2009 | Appointment terminated (1 page) |
24 June 2009 | Appointment terminated secretary toju cline-cole (1 page) |
24 June 2009 | Appointment Terminated Director philo mpasi (1 page) |
24 June 2009 | Appointment terminated director rosemary fooks (1 page) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
21 August 2008 | Annual return made up to 24/06/08 (4 pages) |
21 August 2008 | Annual return made up to 24/06/08 (4 pages) |
20 August 2008 | Appointment Terminated Director claire hatton (1 page) |
20 August 2008 | Appointment Terminated Director anne edynbry (1 page) |
20 August 2008 | Appointment terminated director anne edynbry (1 page) |
20 August 2008 | Appointment terminated director claire hatton (1 page) |
20 August 2008 | Appointment terminated secretary anne edynbry (1 page) |
20 August 2008 | Appointment Terminated Secretary anne edynbry (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from tudor lodge, 95 bromley high street, london london E3 3LF (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from tudor lodge, 95 bromley high street, london london E3 3LF (1 page) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Annual return made up to 24/06/07 (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 25 william guy gardens london E3 3LF (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 25 william guy gardens london E3 3LF (1 page) |
10 August 2007 | Annual return made up to 24/06/07 (3 pages) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
10 August 2006 | Annual return made up to 24/06/06 (2 pages) |
10 August 2006 | Annual return made up to 24/06/06 (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
10 July 2005 | Resolutions
|
10 July 2005 | Resolutions
|
24 June 2005 | Incorporation (14 pages) |
24 June 2005 | Incorporation (14 pages) |