Company NameEast London Utc Limited
Company StatusDissolved
Company Number07649596
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date16 January 2024 (3 months, 2 weeks ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Robert Victor Cohen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 16 January 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameMr Roger Leighton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2023(12 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (closed 16 January 2024)
RoleCEO
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameMr Lee Medlock
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2023(12 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (closed 16 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameMr Mark Peter Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameMr Neil Ronald Bates
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(7 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspects Learning Foundation Southchurch Boulevar
Southend-On-Sea
SS2 4XA
Director NameMr Ron Charles Mills
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCeme Campus Marsh Way
Rainham
RM13 8EU
Director NameMrs Ruth Bridget Umerah
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2017)
RolePrincipal Of Utc
Country of ResidenceUnited Kingdom
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameProf Anthony Charles Wiener Finkelstein
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(3 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFaculty Of Engineering Sciences Ucl
Gower Street
London
WC1E 6BT
Director NameMr Surinder Kumar Birdi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 January 2015)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressCeme Campus Marsh Way
Rainham
Essex
RM13 8EU
Director NameMr Simon John Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2016)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameMr Patrick Anthony Chandler
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(3 years, 4 months after company formation)
Appointment Duration9 years (resigned 20 October 2023)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameMiss Alison Calnan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2018)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameDr Paul David Greening
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 December 2015)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressUniversity College London Gower Street
London
WC1E 6BT
Director NameDr Eva Sorensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2018)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment Of Chemical Engineering - Ucl Torringto
London
WC1E 7JE
Director NameMiss Patricia Ann Farrell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameMr Graham Alexander Holmes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 2016)
RolePoliceman
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameDr Alistair Russell Greig
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2020)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressRoberts Building Torrington Place
London
WC1E 7JE
Director NameMs Antoinette Shirley Antoine
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameMrs Janice Godwin-Samuel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 December 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameDr Judith Lesley Abbott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(6 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameMs Kim Donovan-Maddix
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2023)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameMr Nick Tyler
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 October 2023)
RoleUniversity Director
Country of ResidenceUnited Kingdom
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameMr Benyoucef Houheche
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameProf Emanuela Tilley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed24 November 2020(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2023)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameCllr Evelyn Carpenter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2022)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameDr Folashade Taiwo
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2023)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameMr Wallace Anthony Yearwood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2023)
RoleManager
Country of ResidenceWales
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN
Director NameMs Fatima Saleh
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2023)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressElutec Yewtree Avenue
Dagenham
Essex
RM10 7FN

Location

Registered AddressElutec
Yewtree Avenue
Dagenham
Essex
RM10 7FN
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£6,505,088
Net Worth£3,097,755
Cash£702,688
Current Liabilities£1,101,981

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

6 April 2016Delivered on: 6 April 2016
Persons entitled: The Secretary of State for Education

Classification: A registered charge
Particulars: The plot known as D75/former fire pond, wandsworth road, dagenham, london (RM10 7XS) (registered at the land registry with title number TGL426832) shown edged red on the plan attached to the charge instrument.
Outstanding

Filing History

16 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2023First Gazette notice for voluntary strike-off (1 page)
24 October 2023Application to strike the company off the register (1 page)
23 October 2023Termination of appointment of Wallace Anthony Yearwood as a director on 20 October 2023 (1 page)
23 October 2023Appointment of Mr Lee Medlock as a director on 20 October 2023 (2 pages)
23 October 2023Termination of appointment of Fatima Saleh as a director on 20 October 2023 (1 page)
23 October 2023Appointment of Mr Roger Leighton as a director on 20 October 2023 (2 pages)
23 October 2023Termination of appointment of Nick Tyler as a director on 20 October 2023 (1 page)
23 October 2023Termination of appointment of Kim Donovan-Maddix as a director on 20 October 2023 (1 page)
23 October 2023Termination of appointment of Patrick Anthony Chandler as a director on 20 October 2023 (1 page)
23 October 2023Termination of appointment of Benyoucef Houheche as a director on 20 October 2023 (1 page)
23 October 2023Termination of appointment of Emanuela Tilley as a director on 20 October 2023 (1 page)
23 October 2023Termination of appointment of Folashade Taiwo as a director on 20 October 2023 (1 page)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
29 September 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
19 October 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
19 October 2022Termination of appointment of Evelyn Carpenter as a director on 19 October 2022 (1 page)
11 October 2022Compulsory strike-off action has been discontinued (1 page)
1 October 2022Compulsory strike-off action has been suspended (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
10 January 2022Full accounts made up to 31 August 2021 (42 pages)
13 September 2021Appointment of Mr Wallace Anthony Yearwood as a director on 15 February 2021 (2 pages)
23 July 2021Appointment of Ms Fatima Saleh as a director on 12 July 2021 (2 pages)
10 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
25 February 2021Appointment of Dr Folashade Taiwo as a director on 4 January 2021 (2 pages)
16 February 2021Full accounts made up to 31 August 2020 (41 pages)
15 December 2020Appointment of Councillor Evelyn Carpenter as a director on 3 December 2020 (2 pages)
7 December 2020Appointment of Mr Benyoucef Houheche as a director on 23 November 2020 (2 pages)
26 November 2020Termination of appointment of Mark Peter Williams as a director on 23 November 2020 (1 page)
26 November 2020Appointment of Professor Emanuela Tilley as a director on 24 November 2020 (2 pages)
26 November 2020Termination of appointment of Alistair Russell Greig as a director on 23 November 2020 (1 page)
28 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
28 July 2020Termination of appointment of Janice Godwin-Samuel as a director on 19 December 2019 (1 page)
6 January 2020Full accounts made up to 31 August 2019 (41 pages)
18 July 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
2 May 2019Appointment of Professor Nick Tyler as a director on 29 April 2019 (2 pages)
28 January 2019Full accounts made up to 31 August 2018 (41 pages)
17 December 2018Termination of appointment of Judith Lesley Abbott as a director on 28 September 2018 (1 page)
13 November 2018Termination of appointment of Antoinette Shirley Antoine as a director on 28 September 2018 (1 page)
23 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
20 July 2018Termination of appointment of Ruth Bridget Umerah as a director on 31 December 2017 (1 page)
20 July 2018Appointment of Ms Kim Donovan-Maddix as a director on 1 May 2018 (2 pages)
20 July 2018Appointment of Ms Judith Abbott as a director on 18 October 2017 (2 pages)
8 June 2018Termination of appointment of Eva Sorensen as a director on 30 April 2018 (1 page)
8 June 2018Termination of appointment of Alison Calnan as a director on 30 April 2018 (1 page)
29 December 2017Full accounts made up to 31 August 2017 (41 pages)
31 October 2017Termination of appointment of Neil Ronald Bates as a director on 31 July 2017 (1 page)
31 October 2017Termination of appointment of Neil Ronald Bates as a director on 31 July 2017 (1 page)
31 July 2017Notification of a person with significant control statement (2 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
15 March 2017Appointment of Mrs Janice Godwin-Samuel as a director on 9 December 2016 (2 pages)
15 March 2017Appointment of Mrs Janice Godwin-Samuel as a director on 9 December 2016 (2 pages)
9 March 2017Termination of appointment of Graham Alexander Holmes as a director on 19 October 2016 (1 page)
9 March 2017Appointment of Ms Antoinette Shirley Antoine as a director on 17 October 2016 (2 pages)
9 March 2017Appointment of Ms Antoinette Shirley Antoine as a director on 17 October 2016 (2 pages)
9 March 2017Termination of appointment of Simon John Carpenter as a director on 31 December 2016 (1 page)
9 March 2017Termination of appointment of Graham Alexander Holmes as a director on 19 October 2016 (1 page)
9 March 2017Termination of appointment of Simon John Carpenter as a director on 31 December 2016 (1 page)
5 January 2017Full accounts made up to 31 August 2016 (39 pages)
5 January 2017Full accounts made up to 31 August 2016 (39 pages)
11 July 2016Annual return made up to 26 May 2016 no member list (7 pages)
11 July 2016Annual return made up to 26 May 2016 no member list (7 pages)
11 July 2016Appointment of Dr Alistair Russell Greig as a director on 25 May 2016 (2 pages)
11 July 2016Appointment of Dr Alistair Russell Greig as a director on 25 May 2016 (2 pages)
13 June 2016Termination of appointment of Paul David Greening as a director on 31 December 2015 (1 page)
13 June 2016Termination of appointment of Patricia Ann Farrell as a director on 25 May 2016 (1 page)
13 June 2016Director's details changed for Professor Eva Sorenson on 30 January 2015 (2 pages)
13 June 2016Termination of appointment of Patricia Ann Farrell as a director on 25 May 2016 (1 page)
13 June 2016Termination of appointment of Paul David Greening as a director on 31 December 2015 (1 page)
13 June 2016Director's details changed for Professor Eva Sorenson on 30 January 2015 (2 pages)
6 April 2016Registration of charge 076495960001, created on 6 April 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
6 April 2016Registration of charge 076495960001, created on 6 April 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
30 December 2015Full accounts made up to 31 August 2015 (39 pages)
30 December 2015Full accounts made up to 31 August 2015 (39 pages)
10 December 2015Appointment of Miss Alison Calnan as a director on 13 October 2014 (2 pages)
10 December 2015Appointment of Miss Alison Calnan as a director on 13 October 2014 (2 pages)
18 November 2015Registered office address changed from Elutec Marsh Way Rainham Essex RM13 8EU to Elutec Yewtree Avenue Dagenham Essex RM10 7FN on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Elutec Marsh Way Rainham Essex RM13 8EU to Elutec Yewtree Avenue Dagenham Essex RM10 7FN on 18 November 2015 (1 page)
9 June 2015Appointment of Doctor Paul David Greening as a director on 30 January 2015 (2 pages)
9 June 2015Annual return made up to 26 May 2015 no member list (8 pages)
9 June 2015Annual return made up to 26 May 2015 no member list (8 pages)
9 June 2015Registered office address changed from Ceme Campus Marsh Way Rainham RM13 8EU to Elutec Marsh Way Rainham Essex RM13 8EU on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Ceme Campus Marsh Way Rainham RM13 8EU to Elutec Marsh Way Rainham Essex RM13 8EU on 9 June 2015 (1 page)
9 June 2015Appointment of Doctor Paul David Greening as a director on 30 January 2015 (2 pages)
9 June 2015Registered office address changed from Ceme Campus Marsh Way Rainham RM13 8EU to Elutec Marsh Way Rainham Essex RM13 8EU on 9 June 2015 (1 page)
19 May 2015Appointment of Professor Eva Sorenson as a director on 30 January 2015 (2 pages)
19 May 2015Appointment of Professor Eva Sorenson as a director on 30 January 2015 (2 pages)
19 May 2015Appointment of Mr Graham Alexander Holmes as a director on 11 March 2015 (2 pages)
19 May 2015Termination of appointment of Anthony Charles Wiener Finkelstein as a director on 30 January 2015 (1 page)
19 May 2015Appointment of Mr Graham Alexander Holmes as a director on 11 March 2015 (2 pages)
19 May 2015Termination of appointment of Anthony Charles Wiener Finkelstein as a director on 30 January 2015 (1 page)
19 May 2015Appointment of Miss Patricia Ann Farrell as a director on 11 March 2015 (2 pages)
19 May 2015Appointment of Miss Patricia Ann Farrell as a director on 11 March 2015 (2 pages)
31 March 2015Full accounts made up to 31 August 2014 (32 pages)
31 March 2015Full accounts made up to 31 August 2014 (32 pages)
20 March 2015Appointment of Mr Simon John Carpenter as a director on 10 October 2014 (2 pages)
20 March 2015Appointment of Mr Simon John Carpenter as a director on 10 October 2014 (2 pages)
25 February 2015Appointment of Mr Patrick Anthony Chandler as a director on 13 October 2014 (2 pages)
25 February 2015Appointment of Mr Patrick Anthony Chandler as a director on 13 October 2014 (2 pages)
18 February 2015Termination of appointment of Surinder Kumar Birdi as a director on 14 January 2015 (1 page)
18 February 2015Appointment of Mr Robert Victor Cohen as a director on 5 November 2014 (2 pages)
18 February 2015Appointment of Mr Robert Victor Cohen as a director on 5 November 2014 (2 pages)
18 February 2015Termination of appointment of Surinder Kumar Birdi as a director on 14 January 2015 (1 page)
18 February 2015Appointment of Mr Robert Victor Cohen as a director on 5 November 2014 (2 pages)
8 September 2014Termination of appointment of Ron Charles Mills as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Ron Charles Mills as a director on 31 August 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
1 July 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
23 June 2014Appointment of Surinder Kumar Birdi as a director (2 pages)
23 June 2014Appointment of Surinder Kumar Birdi as a director (2 pages)
10 June 2014Annual return made up to 26 May 2014 no member list (4 pages)
10 June 2014Annual return made up to 26 May 2014 no member list (4 pages)
6 June 2014Appointment of Professor Anthony Charles Wiener Finkelstein as a director (2 pages)
6 June 2014Appointment of Professor Anthony Charles Wiener Finkelstein as a director (2 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 September 2013Appointment of Mrs Ruth Umerah as a director (2 pages)
16 September 2013Appointment of Mrs Ruth Umerah as a director (2 pages)
4 June 2013Appointment of Mr Ron Charles Mills as a director (2 pages)
4 June 2013Annual return made up to 26 May 2013 no member list (3 pages)
4 June 2013Appointment of Mr Ron Charles Mills as a director (2 pages)
4 June 2013Annual return made up to 26 May 2013 no member list (3 pages)
4 June 2013Appointment of Mr Ron Charles Mills as a director (2 pages)
4 June 2013Appointment of Mr Ron Charles Mills as a director (2 pages)
8 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 January 2013Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
31 January 2013Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
14 June 2012Annual return made up to 26 May 2012 no member list (3 pages)
14 June 2012Annual return made up to 26 May 2012 no member list (3 pages)
31 January 2012Appointment of Mr Neil Ronald Bates as a director (2 pages)
31 January 2012Appointment of Mr Neil Ronald Bates as a director (2 pages)
26 May 2011Incorporation (45 pages)
26 May 2011Incorporation (45 pages)