Woodford Green
Essex
IG8 0SE
Director Name | Sanjay Mazumder |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harlow Road Palmers Green London N13 5QT |
Secretary Name | Michael John Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Jonathan Edward Caton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 June 2014) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 2a Tudor Close Woodford Green Essex IG8 0LF |
Director Name | David Harris |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chelmsford Gardesns Illford Essex IG10 3ND |
Director Name | Mr Peter James Caton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 June 2014) |
Role | Finance Tat Investment Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 7/8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Alex Mutyaba |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Giffin Street London SE8 4RJ |
Director Name | Jesse Benjamin Zigmund |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 November 2010(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 June 2014) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fetter Lane London EC4A 1AY |
Director Name | Mr Paul Raymond Whitnall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Nottingham Road Leyton London E10 6EP |
Director Name | Alan Thompson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 South Birkbeck Road Leytonstone London E11 4JH |
Director Name | Mr Ivan Morgan King |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 169 Coventry Road Ilford Essex IG1 4RD |
Director Name | Ms Sharon Violet Hanoomansingh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Deputy Director Charity Sector |
Country of Residence | England |
Correspondence Address | 35 Harold Road London E11 4QX |
Director Name | Steven Carters |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19e Compayne Gardens London NW6 3DG |
Director Name | Ram Bhandari |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 58 Overton Drive Chadwell Heath Essex RM6 4EA |
Secretary Name | Alan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 South Birkbeck Road Leytonstone London E11 4JH |
Director Name | Mercy Maclean |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Blacksmiths Lane Rainham Essex RM13 7AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.elcf.org.uk/ |
---|
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | Application to strike the company off the register (4 pages) |
14 February 2014 | Application to strike the company off the register (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 September 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
15 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 September 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
8 August 2013 | Annual return made up to 4 June 2013 no member list (8 pages) |
8 August 2013 | Annual return made up to 4 June 2013 no member list (8 pages) |
8 August 2013 | Annual return made up to 4 June 2013 no member list (8 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
17 October 2012 | Termination of appointment of Ram Bhandari as a director (1 page) |
17 October 2012 | Termination of appointment of Ram Bhandari as a director (1 page) |
19 July 2012 | Annual return made up to 4 June 2012 no member list (9 pages) |
19 July 2012 | Annual return made up to 4 June 2012 no member list (9 pages) |
19 July 2012 | Annual return made up to 4 June 2012 no member list (9 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
8 February 2012 | Termination of appointment of Alan Thompson as a director (1 page) |
8 February 2012 | Termination of appointment of Alan Thompson as a director (1 page) |
11 January 2012 | Full accounts made up to 31 March 2011 (38 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (38 pages) |
16 November 2011 | Termination of appointment of Mercy Maclean as a director (1 page) |
16 November 2011 | Termination of appointment of Mercy Maclean as a director (1 page) |
16 November 2011 | Director's details changed for Jesse Benjamin Zigmund on 17 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Jesse Benjamin Zigmund on 17 October 2011 (2 pages) |
14 July 2011 | Annual return made up to 4 June 2011 no member list (11 pages) |
14 July 2011 | Annual return made up to 4 June 2011 no member list (11 pages) |
14 July 2011 | Annual return made up to 4 June 2011 no member list (11 pages) |
13 July 2011 | Termination of appointment of Sharon Hanoomansingh as a director (1 page) |
13 July 2011 | Termination of appointment of Sharon Hanoomansingh as a director (1 page) |
12 July 2011 | Director's details changed for Sanjay Mazumder on 3 June 2011 (2 pages) |
12 July 2011 | Termination of appointment of Sharon Hanoomansingh as a director (1 page) |
12 July 2011 | Director's details changed for Alan Thompson on 3 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Sanjay Mazumder on 3 June 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Michael John Watts on 3 June 2011 (1 page) |
12 July 2011 | Director's details changed for John Verdi D'abbro on 3 June 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Michael John Watts on 3 June 2011 (1 page) |
12 July 2011 | Director's details changed for Alan Thompson on 3 June 2011 (2 pages) |
12 July 2011 | Director's details changed for John Verdi D'abbro on 3 June 2011 (2 pages) |
12 July 2011 | Termination of appointment of Sharon Hanoomansingh as a director (1 page) |
12 July 2011 | Secretary's details changed for Michael John Watts on 3 June 2011 (1 page) |
12 July 2011 | Director's details changed for John Verdi D'abbro on 3 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Sanjay Mazumder on 3 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Alan Thompson on 3 June 2011 (2 pages) |
25 February 2011 | Appointment of Jesse Benjamin Zigmund as a director (3 pages) |
25 February 2011 | Appointment of Jesse Benjamin Zigmund as a director (3 pages) |
18 February 2011 | Appointment of Mercy Maclean as a director (3 pages) |
18 February 2011 | Appointment of Mercy Maclean as a director (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
24 September 2010 | Registered office address changed from East London Community Foundation Lccm House Kemp Road Romford RM8 1ST on 24 September 2010 (2 pages) |
24 September 2010 | Registered office address changed from East London Community Foundation Lccm House Kemp Road Romford RM8 1ST on 24 September 2010 (2 pages) |
13 September 2010 | Appointment of Peter James Caton as a director (3 pages) |
13 September 2010 | Appointment of Peter James Caton as a director (3 pages) |
7 September 2010 | Appointment of Alex Mutyaba as a director (3 pages) |
7 September 2010 | Appointment of Alex Mutyaba as a director (3 pages) |
23 July 2010 | Appointment of David Harris as a director (3 pages) |
23 July 2010 | Annual return made up to 4 June 2010 (19 pages) |
23 July 2010 | Annual return made up to 4 June 2010 (19 pages) |
23 July 2010 | Annual return made up to 4 June 2010 (19 pages) |
23 July 2010 | Appointment of David Harris as a director (3 pages) |
14 July 2010 | Termination of appointment of Steven Carters as a director (2 pages) |
14 July 2010 | Termination of appointment of Steven Carters as a director (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 November 2009 | Termination of appointment of Ivan King as a director (1 page) |
3 November 2009 | Termination of appointment of Ivan King as a director (1 page) |
22 July 2009 | Director appointed jonathan caton (2 pages) |
22 July 2009 | Director appointed jonathan caton (2 pages) |
2 July 2009 | Annual return made up to 04/06/09 (7 pages) |
2 July 2009 | Annual return made up to 04/06/09 (7 pages) |
23 June 2009 | Appointment terminated director paul whitnall (1 page) |
23 June 2009 | Appointment terminated director paul whitnall (1 page) |
16 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
19 January 2009 | Secretary appointed michael john watts (2 pages) |
19 January 2009 | Appointment terminated secretary alan thompson (1 page) |
19 January 2009 | Appointment terminated secretary alan thompson (1 page) |
19 January 2009 | Secretary appointed michael john watts (2 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
3 September 2008 | Memorandum and Articles of Association (20 pages) |
3 September 2008 | Memorandum and Articles of Association (20 pages) |
14 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
14 August 2008 | Director appointed steven carters (2 pages) |
14 August 2008 | Director and secretary appointed alan thompson (2 pages) |
14 August 2008 | Director appointed sanjay mazumder (2 pages) |
14 August 2008 | Director appointed paul whitnall (2 pages) |
14 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
14 August 2008 | Director appointed john verdi d'abbro (2 pages) |
14 August 2008 | Director appointed sharon hanoomansingh (2 pages) |
14 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 August 2008 | Director appointed ram gopal bhandari (2 pages) |
14 August 2008 | Director appointed ivan morgan king (2 pages) |
14 August 2008 | Director appointed paul whitnall (2 pages) |
14 August 2008 | Director appointed steven carters (2 pages) |
14 August 2008 | Director and secretary appointed alan thompson (2 pages) |
14 August 2008 | Director appointed ram gopal bhandari (2 pages) |
14 August 2008 | Director appointed sharon hanoomansingh (2 pages) |
14 August 2008 | Director appointed ivan morgan king (2 pages) |
14 August 2008 | Director appointed john verdi d'abbro (2 pages) |
14 August 2008 | Director appointed sanjay mazumder (2 pages) |
14 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 June 2008 | Incorporation (25 pages) |
4 June 2008 | Incorporation (25 pages) |