Company NameThe Association Of Communication Support Workers
Company StatusDissolved
Company Number06171908
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameVictoria Helen Nunn
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnni Three Mills Moorings Three Mill Lane
London
E3 3DU
Secretary NameMr Nigel Robert Kerwin
StatusClosed
Appointed14 August 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 10 February 2015)
RoleCompany Director
Correspondence Address42 Doles Lane
Findern
Derby
DE65 6BA
Director NameMary Helen Black
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
27 Craven Avenue Ealing
London
W5 2SY
Director NamePaul Anthony Michaels
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 The Galleries
52 Palmeira Avenue
Hove
East Sussex
BN3 3FH
Director NameAndrew Charles William Owen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Kirkwood Road
Peckham
London
SE15 2DG
Secretary NameAndrew Charles William Owen
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Kirkwood Road
Peckham
London
SE15 2DG
Secretary NameMiss Lauren Adele Loughnane
StatusResigned
Appointed19 April 2008(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 14 May 2011)
RoleCompany Director
Correspondence Address137 Montague Road
London
E11 3EW
Director NameMr Matthew Brown
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 May 2010)
RoleCommunication Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address10 Merrow House
Rushworth Street
London
SE1 0QZ
Director NameMiss Jill Newlands
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2012)
RoleSign Language Interpreter
Country of ResidenceUnited Kingdom
Correspondence Address42 Doles Lane
Findern
Derby
DE65 6BA

Location

Registered AddressResidential Moorings
Three Mill Lane
London
E3 3DU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Turnover£2,155
Gross Profit£2,155
Net Worth£5,081
Cash£5,081

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014Application to strike the company off the register (3 pages)
17 October 2014Application to strike the company off the register (3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
7 June 2013Annual return made up to 20 March 2013 no member list (3 pages)
7 June 2013Annual return made up to 20 March 2013 no member list (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
3 September 2012Registered office address changed from C/O Miss Jill Newlands 42 Doles Lane Findern Derby DE65 6BA United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Miss Jill Newlands 42 Doles Lane Findern Derby DE65 6BA United Kingdom on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Jill Newlands as a director on 30 June 2012 (1 page)
3 September 2012Registered office address changed from C/O Miss Jill Newlands 42 Doles Lane Findern Derby DE65 6BA United Kingdom on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Jill Newlands as a director on 30 June 2012 (1 page)
13 April 2012Annual return made up to 20 March 2012 no member list (4 pages)
13 April 2012Annual return made up to 20 March 2012 no member list (4 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
7 January 2012Registered office address changed from 110 Kirkwood Road Peckham London SE15 2DG on 7 January 2012 (1 page)
7 January 2012Registered office address changed from 110 Kirkwood Road Peckham London SE15 2DG on 7 January 2012 (1 page)
7 January 2012Registered office address changed from 110 Kirkwood Road Peckham London SE15 2DG on 7 January 2012 (1 page)
7 January 2012Appointment of Miss Jill Newlands as a director on 14 May 2011 (2 pages)
7 January 2012Termination of appointment of Andrew Charles William Owen as a director on 14 May 2011 (1 page)
7 January 2012Appointment of Mr Nigel Robert Kerwin as a secretary on 14 August 2011 (2 pages)
7 January 2012Appointment of Mr Nigel Robert Kerwin as a secretary on 14 August 2011 (2 pages)
7 January 2012Termination of appointment of Andrew Charles William Owen as a director on 14 May 2011 (1 page)
7 January 2012Appointment of Miss Jill Newlands as a director on 14 May 2011 (2 pages)
6 January 2012Director's details changed for Victoria Helen Nunn on 18 May 2011 (2 pages)
6 January 2012Termination of appointment of Lauren Adele Loughnane as a secretary on 14 May 2011 (1 page)
6 January 2012Termination of appointment of Lauren Adele Loughnane as a secretary on 14 May 2011 (1 page)
6 January 2012Director's details changed for Victoria Helen Nunn on 18 May 2011 (2 pages)
1 April 2011Termination of appointment of Matthew Brown as a director (1 page)
1 April 2011Annual return made up to 20 March 2011 no member list (4 pages)
1 April 2011Annual return made up to 20 March 2011 no member list (4 pages)
1 April 2011Termination of appointment of Matthew Brown as a director (1 page)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
28 April 2010Annual return made up to 20 March 2010 no member list (4 pages)
28 April 2010Director's details changed for Andrew Charles William Owen on 20 February 2010 (2 pages)
28 April 2010Director's details changed for Victoria Helen Nunn on 20 March 2010 (2 pages)
28 April 2010Director's details changed for Victoria Helen Nunn on 20 March 2010 (2 pages)
28 April 2010Annual return made up to 20 March 2010 no member list (4 pages)
28 April 2010Director's details changed for Andrew Charles William Owen on 20 February 2010 (2 pages)
28 April 2010Director's details changed for Mr Matthew Brown on 10 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Matthew Brown on 10 March 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 May 2009Appointment terminated secretary andrew owen (1 page)
22 May 2009Appointment terminated director paul michaels (1 page)
22 May 2009Director appointed mr matthew brown (1 page)
22 May 2009Appointment terminated secretary andrew owen (1 page)
22 May 2009Secretary appointed miss lauren adele loughnane (1 page)
22 May 2009Director appointed mr matthew brown (1 page)
22 May 2009Appointment terminated director mary black (1 page)
22 May 2009Secretary appointed miss lauren adele loughnane (1 page)
22 May 2009Appointment terminated director paul michaels (1 page)
22 May 2009Appointment terminated director mary black (1 page)
22 May 2009Annual return made up to 20/03/09 (2 pages)
22 May 2009Annual return made up to 20/03/09 (2 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
17 April 2008Annual return made up to 20/03/08 (3 pages)
17 April 2008Annual return made up to 20/03/08 (3 pages)
20 March 2007Incorporation (14 pages)
20 March 2007Incorporation (14 pages)