Company NameGood Neighbourhood Trust Limited
Company StatusDissolved
Company Number07241368
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 2010(13 years, 12 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Joseph Roland Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySierra Leonean
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Romford Road
Forest Gate
Stratford
E7 9HL
Director NameAndrew Tejan Rogers
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 18 July 2017)
RoleCommunity Support Worker
Country of ResidenceEngland
Correspondence Address33 Perth Road
Plaistow
London
E13 9DS
Director NameDr Augustine Attah
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 18 July 2017)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 120 Moorgate
London
EC2M 6UR
Director NameMr Donald Arthur Benson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 18 July 2017)
RoleCouncil Worker
Country of ResidenceUnited Kingdom
Correspondence Address78 Lindsey Close
Croydon
London
CR4 1XR
Secretary NameMs Shaunagh Qwynn
StatusClosed
Appointed11 October 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 18 July 2017)
RoleCompany Director
Correspondence AddressThird Floor 120 Moorgate
London
EC2M 6UR
Director NameMr Kemlesh Chotai
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 18 July 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Ritter Street
London
SE18 4DT
Director NameMr James Olorode
Date of BirthJune 1939 (Born 84 years ago)
NationalityNigerian
StatusClosed
Appointed02 April 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 18 July 2017)
RoleSecurity Guard
Country of ResidenceEngland
Correspondence Address245 Romford Road
London
E7 9HL
Director NameMr Isaac Ukeleghe
Date of BirthApril 1965 (Born 59 years ago)
NationalityNigerian
StatusClosed
Appointed02 April 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 18 July 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address46 Broadway
London
E15 1XH
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Isaac Othukemena Ukeleghe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bernstein Close
Browns Wood
Milton Keynes
Bucks
MK7 8EH
Director NameMr Rogers Andrew Tejan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Perth Road
London
E13 9DS
Director NameMr Abdul-Malik Rahman
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 April 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address75 Keston Road
London
N17 6PR

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2016Annual return made up to 4 May 2016 no member list (8 pages)
14 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 July 2015Annual return made up to 4 May 2015 no member list (8 pages)
14 July 2015Annual return made up to 4 May 2015 no member list (8 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
16 May 2014Accounts for a dormant company made up to 30 May 2013 (2 pages)
15 May 2014Annual return made up to 4 May 2014 no member list (8 pages)
15 May 2014Annual return made up to 4 May 2014 no member list (8 pages)
8 May 2014Termination of appointment of Abdul-Malik Rahman as a director (1 page)
13 June 2013Annual return made up to 4 May 2013 no member list (9 pages)
13 June 2013Annual return made up to 4 May 2013 no member list (9 pages)
20 May 2013Director's details changed for Mr Donald Arthur Benson on 22 March 2013 (2 pages)
18 April 2013Termination of appointment of Rogers Tejan as a director (1 page)
17 April 2013Appointment of Mr. Kemlesh Chotai as a director (2 pages)
17 April 2013Appointment of Mr Isaac Ukeleghe as a director (2 pages)
17 April 2013Appointment of Mr Rogers Andrew Tejan as a director (2 pages)
17 April 2013Appointment of Mr James Olorode as a director (2 pages)
17 April 2013Appointment of Mr Abdul-Malik Rahman as a director (2 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 October 2012Appointment of Dr Augustine Attah as a director (2 pages)
11 October 2012Appointment of Ms Shaunagh Qwynn as a secretary (1 page)
11 October 2012Appointment of Mr Donald Arthur Benson as a director (2 pages)
24 September 2012Annual return made up to 4 May 2012 no member list (3 pages)
24 September 2012Annual return made up to 4 May 2012 no member list (3 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
29 July 2011Annual return made up to 4 May 2011 no member list (4 pages)
29 July 2011Annual return made up to 4 May 2011 no member list (4 pages)
22 June 2011Termination of appointment of Isaac Ukeleghe as a director (2 pages)
8 March 2011Appointment of Andrew Tejan Rogers as a director (3 pages)
14 May 2010Appointment of Joseph Williams as a director (3 pages)
14 May 2010Appointment of Mr Isaac Ukeleghe as a director (3 pages)
4 May 2010Incorporation (16 pages)
4 May 2010Termination of appointment of John Carter as a director (1 page)