Company NameCommunity Support & Development Centre
Company StatusDissolved
Company Number05671861
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Wale
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleIT Consultant
Correspondence Address57 Shipman Road
Canning Town
E16 3DT
Secretary NameOlaniyl Odusote
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleSecretary
Correspondence Address63 Churchill Road
Custons House
London
E16 3DY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 10 Durning Hall Earlham Grove
Forest Gate
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Turnover£9,429
Net Worth£2,765
Cash£60

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2009Annual return made up to 11/01/09 (2 pages)
9 March 2009Annual return made up to 11/01/09 (2 pages)
1 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
1 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
5 September 2008Annual return made up to 11/01/08
  • 363(287) ‐ Registered office changed on 05/09/08
(3 pages)
5 September 2008Annual return made up to 11/01/08
  • 363(287) ‐ Registered office changed on 05/09/08
(3 pages)
13 December 2007Accounts made up to 31 January 2007 (5 pages)
13 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
28 February 2007Annual return made up to 11/01/07 (3 pages)
28 February 2007Annual return made up to 11/01/07 (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 134 upton lane london (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 134 upton lane london (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 January 2006Secretary resigned (1 page)
11 January 2006Incorporation (15 pages)
11 January 2006Incorporation (15 pages)