Company NameCentre For Community Change
Company StatusDissolved
Company Number06831114
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 2009(15 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Domingos Neves
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAngolan
StatusClosed
Appointed23 April 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 167 Ladbroke Grove
London
W10 6HJ
Secretary NameMariamu Ndjeka Malingow
NationalityBritish
StatusClosed
Appointed23 April 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 21 June 2011)
RoleCompany Director
Correspondence Address1 Friars Way
Acton
London
W3 6QF
Director NameAbu Abudu Abudu
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleBus Operator
Country of ResidenceEngland
Correspondence Address16 Glastonbury Court
Talbot Road West Ealing
London
W13 0SL
Secretary NameElijah Wandera
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Adine Road
Plaistow
London
E13 8LL

Location

Registered Address167 Ladbroke Grove
London
W10 6HJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
14 May 2010Appointment of Domingos Neves as a director (3 pages)
14 May 2010Termination of appointment of Abu Abudu as a director (2 pages)
14 May 2010Termination of appointment of Elijah Wandera as a secretary (2 pages)
14 May 2010Termination of appointment of Elijah Wandera as a secretary (2 pages)
14 May 2010Appointment of Mariamu Ndjeka Malingow as a secretary (3 pages)
14 May 2010Appointment of Domingos Neves as a director (3 pages)
14 May 2010Termination of appointment of Abu Abudu as a director (2 pages)
14 May 2010Appointment of Mariamu Ndjeka Malingow as a secretary (3 pages)
27 April 2010Registered office address changed from 20 Adine Road Plaistow London E13 8LL on 27 April 2010 (2 pages)
27 April 2010Annual return made up to 26 March 2010 (14 pages)
27 April 2010Registered office address changed from 20 Adine Road Plaistow London E13 8LL on 27 April 2010 (2 pages)
27 April 2010Annual return made up to 26 March 2010 (14 pages)
12 March 2009Registered office changed on 12/03/2009 from 16 glastonbury court talbot road west ealing london W13 0SL (1 page)
12 March 2009Registered office changed on 12/03/2009 from 16 glastonbury court talbot road west ealing london W13 0SL (1 page)
26 February 2009Incorporation (28 pages)
26 February 2009Incorporation (28 pages)