Company NameK4 All Community Interest Company
Company StatusDissolved
Company Number06882336
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2009(15 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Gloria Ekeng
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleClinical Nurse Specialist
Country of ResidenceEngland
Correspondence Address21 Myrtle Close
Erith
Kent
DA8 3PT
Director NameJoseph Okon Ekeng
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleMental Health Support Worker
Country of ResidenceEngland
Correspondence Address21 Myrtle Close
Erith
Kent
DA8 3PT
Director NameMichael James Vallely
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleOffice Manager/Care Co-Ordinator
Correspondence Address36 Gables Close
Lee
London
SE12 0UD
Secretary NameElizabeth Sackey
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Golden Plover Close
Canning Town
E16 3EG
Secretary NameMr Clifford Donald Wing
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Fyfield Road
Enfield
Middlesex
EN1 3TT
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressStudio 17.3 Thames Innovation Centre
2 Veridion Way
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Next Accounts Due31 January 2014 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
5 July 2013Annual return made up to 20 April 2013 no member list (3 pages)
16 August 2012Total exemption full accounts made up to 30 April 2012 (15 pages)
24 April 2012Annual return made up to 20 April 2012 no member list (4 pages)
23 April 2012Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
23 April 2012Termination of appointment of Clifford Wing as a secretary (1 page)
23 April 2012Termination of appointment of Elizabeth Sackey as a secretary (1 page)
7 March 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
15 July 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
24 May 2011Annual return made up to 20 April 2011 no member list (5 pages)
15 April 2011Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 15 April 2011 (2 pages)
3 February 2011Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 41 Hailey Road Erith Kent DA18 4AA on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 41 Hailey Road Erith Kent DA18 4AA on 3 February 2011 (2 pages)
25 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
25 May 2010Secretary's details changed for Rwl Registrars Limited on 20 April 2010 (2 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2010Memorandum and Articles of Association (32 pages)
28 July 2009Appointment terminated director michael vallely (1 page)
26 June 2009Secretary appointed clifford donald wing (2 pages)
1 May 2009Appointment terminate, secretary clifford donald wing logged form (1 page)
20 April 2009Incorporation of a Community Interest Company (37 pages)