Company NameEast London Community Foundation
Company StatusDissolved
Company Number06610944
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 June 2008(15 years, 10 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Verdi D'Abbro
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Bentley Way
Woodford Green
Essex
IG8 0SE
Director NameSanjay Mazumder
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Harlow Road
Palmers Green
London
N13 5QT
Secretary NameMichael John Watts
NationalityBritish
StatusClosed
Appointed12 January 2009(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 10 June 2014)
RoleCompany Director
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Jonathan Edward Caton
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed14 July 2009(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 10 June 2014)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address2a Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameDavid Harris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chelmsford Gardesns
Illford
Essex
IG10 3ND
Director NameMr Peter James Caton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 10 June 2014)
RoleFinance Tat Investment Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 7/8 The Shrubberies George Lane
South Woodford
London
E18 1BD
Director NameAlex Mutyaba
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Giffin Street
London
SE8 4RJ
Director NameJesse Benjamin Zigmund
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed24 November 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 10 June 2014)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address10 Fetter Lane
London
EC4A 1AY
Director NameMr Paul Raymond Whitnall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Nottingham Road
Leyton
London
E10 6EP
Director NameAlan Thompson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 South Birkbeck Road
Leytonstone
London
E11 4JH
Director NameMr Ivan Morgan King
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address169 Coventry Road
Ilford
Essex
IG1 4RD
Director NameMs Sharon Violet Hanoomansingh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleDeputy Director Charity Sector
Country of ResidenceEngland
Correspondence Address35 Harold Road
London
E11 4QX
Director NameSteven Carters
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address19e Compayne Gardens
London
NW6 3DG
Director NameRam Bhandari
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address58 Overton Drive
Chadwell Heath
Essex
RM6 4EA
Secretary NameAlan Thompson
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 South Birkbeck Road
Leytonstone
London
E11 4JH
Director NameMercy Maclean
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blacksmiths Lane
Rainham
Essex
RM13 7AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.elcf.org.uk/

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (4 pages)
14 February 2014Application to strike the company off the register (4 pages)
3 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 September 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
15 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 September 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
8 August 2013Annual return made up to 4 June 2013 no member list (8 pages)
8 August 2013Annual return made up to 4 June 2013 no member list (8 pages)
8 August 2013Annual return made up to 4 June 2013 no member list (8 pages)
9 January 2013Full accounts made up to 31 March 2012 (22 pages)
9 January 2013Full accounts made up to 31 March 2012 (22 pages)
17 October 2012Termination of appointment of Ram Bhandari as a director (1 page)
17 October 2012Termination of appointment of Ram Bhandari as a director (1 page)
19 July 2012Annual return made up to 4 June 2012 no member list (9 pages)
19 July 2012Annual return made up to 4 June 2012 no member list (9 pages)
19 July 2012Annual return made up to 4 June 2012 no member list (9 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 February 2012Termination of appointment of Alan Thompson as a director (1 page)
8 February 2012Termination of appointment of Alan Thompson as a director (1 page)
11 January 2012Full accounts made up to 31 March 2011 (38 pages)
11 January 2012Full accounts made up to 31 March 2011 (38 pages)
16 November 2011Termination of appointment of Mercy Maclean as a director (1 page)
16 November 2011Termination of appointment of Mercy Maclean as a director (1 page)
16 November 2011Director's details changed for Jesse Benjamin Zigmund on 17 October 2011 (2 pages)
16 November 2011Director's details changed for Jesse Benjamin Zigmund on 17 October 2011 (2 pages)
14 July 2011Annual return made up to 4 June 2011 no member list (11 pages)
14 July 2011Annual return made up to 4 June 2011 no member list (11 pages)
14 July 2011Annual return made up to 4 June 2011 no member list (11 pages)
13 July 2011Termination of appointment of Sharon Hanoomansingh as a director (1 page)
13 July 2011Termination of appointment of Sharon Hanoomansingh as a director (1 page)
12 July 2011Director's details changed for Sanjay Mazumder on 3 June 2011 (2 pages)
12 July 2011Termination of appointment of Sharon Hanoomansingh as a director (1 page)
12 July 2011Director's details changed for Alan Thompson on 3 June 2011 (2 pages)
12 July 2011Director's details changed for Sanjay Mazumder on 3 June 2011 (2 pages)
12 July 2011Secretary's details changed for Michael John Watts on 3 June 2011 (1 page)
12 July 2011Director's details changed for John Verdi D'abbro on 3 June 2011 (2 pages)
12 July 2011Secretary's details changed for Michael John Watts on 3 June 2011 (1 page)
12 July 2011Director's details changed for Alan Thompson on 3 June 2011 (2 pages)
12 July 2011Director's details changed for John Verdi D'abbro on 3 June 2011 (2 pages)
12 July 2011Termination of appointment of Sharon Hanoomansingh as a director (1 page)
12 July 2011Secretary's details changed for Michael John Watts on 3 June 2011 (1 page)
12 July 2011Director's details changed for John Verdi D'abbro on 3 June 2011 (2 pages)
12 July 2011Director's details changed for Sanjay Mazumder on 3 June 2011 (2 pages)
12 July 2011Director's details changed for Alan Thompson on 3 June 2011 (2 pages)
25 February 2011Appointment of Jesse Benjamin Zigmund as a director (3 pages)
25 February 2011Appointment of Jesse Benjamin Zigmund as a director (3 pages)
18 February 2011Appointment of Mercy Maclean as a director (3 pages)
18 February 2011Appointment of Mercy Maclean as a director (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 September 2010Registered office address changed from East London Community Foundation Lccm House Kemp Road Romford RM8 1ST on 24 September 2010 (2 pages)
24 September 2010Registered office address changed from East London Community Foundation Lccm House Kemp Road Romford RM8 1ST on 24 September 2010 (2 pages)
13 September 2010Appointment of Peter James Caton as a director (3 pages)
13 September 2010Appointment of Peter James Caton as a director (3 pages)
7 September 2010Appointment of Alex Mutyaba as a director (3 pages)
7 September 2010Appointment of Alex Mutyaba as a director (3 pages)
23 July 2010Appointment of David Harris as a director (3 pages)
23 July 2010Annual return made up to 4 June 2010 (19 pages)
23 July 2010Annual return made up to 4 June 2010 (19 pages)
23 July 2010Annual return made up to 4 June 2010 (19 pages)
23 July 2010Appointment of David Harris as a director (3 pages)
14 July 2010Termination of appointment of Steven Carters as a director (2 pages)
14 July 2010Termination of appointment of Steven Carters as a director (2 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 November 2009Termination of appointment of Ivan King as a director (1 page)
3 November 2009Termination of appointment of Ivan King as a director (1 page)
22 July 2009Director appointed jonathan caton (2 pages)
22 July 2009Director appointed jonathan caton (2 pages)
2 July 2009Annual return made up to 04/06/09 (7 pages)
2 July 2009Annual return made up to 04/06/09 (7 pages)
23 June 2009Appointment terminated director paul whitnall (1 page)
23 June 2009Appointment terminated director paul whitnall (1 page)
16 May 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 May 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
19 January 2009Secretary appointed michael john watts (2 pages)
19 January 2009Appointment terminated secretary alan thompson (1 page)
19 January 2009Appointment terminated secretary alan thompson (1 page)
19 January 2009Secretary appointed michael john watts (2 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
25 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
3 September 2008Memorandum and Articles of Association (20 pages)
3 September 2008Memorandum and Articles of Association (20 pages)
14 August 2008Appointment terminated director company directors LIMITED (1 page)
14 August 2008Director appointed steven carters (2 pages)
14 August 2008Director and secretary appointed alan thompson (2 pages)
14 August 2008Director appointed sanjay mazumder (2 pages)
14 August 2008Director appointed paul whitnall (2 pages)
14 August 2008Appointment terminated director company directors LIMITED (1 page)
14 August 2008Director appointed john verdi d'abbro (2 pages)
14 August 2008Director appointed sharon hanoomansingh (2 pages)
14 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 August 2008Director appointed ram gopal bhandari (2 pages)
14 August 2008Director appointed ivan morgan king (2 pages)
14 August 2008Director appointed paul whitnall (2 pages)
14 August 2008Director appointed steven carters (2 pages)
14 August 2008Director and secretary appointed alan thompson (2 pages)
14 August 2008Director appointed ram gopal bhandari (2 pages)
14 August 2008Director appointed sharon hanoomansingh (2 pages)
14 August 2008Director appointed ivan morgan king (2 pages)
14 August 2008Director appointed john verdi d'abbro (2 pages)
14 August 2008Director appointed sanjay mazumder (2 pages)
14 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 June 2008Incorporation (25 pages)
4 June 2008Incorporation (25 pages)