Company NameGreats Club
Company StatusDissolved
Company Number07702621
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 July 2011(12 years, 8 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameRonnie Wava
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2012(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRm 5 Durning Hall
Earlham Grove Forest Gate
London
E7 9AB
Director NameFred Mayanja
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address406 Blenheim Centre
Hounslow
TW3 1ND
Director NameJamil Livingstone Sekyanzi
Date of BirthApril 1988 (Born 36 years ago)
NationalityUgandan
StatusResigned
Appointed22 March 2012(8 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRm 5 Durning Hall Earlham Grove
Forest Gate
London
E7 9AB
Director NameFred Mayanja
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2012(9 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 22 March 2013)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence AddressRm 5 Durning Hall
Earlham Grove Forest Gate
London
E7 9AB
Director NameMr Martin Mbazira
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 March 2013)
RoleProject Worker
Country of ResidenceUnited Kingdom
Correspondence AddressRm 5 Durning Hall
Earlham Grove Forest Gate
London
E7 9AB
Director NameMs Eva Nakamate
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 March 2013)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressRm 5 Durning Hall
Earlham Grove Forest Gate
London
E7 9AB
Secretary NameMs Eva Nakamate
StatusResigned
Appointed14 September 2012(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 March 2013)
RoleCompany Director
Correspondence AddressRm 5 Durning Hall
Earlham Grove Forest Gate
London
E7 9AB

Location

Registered AddressRm 5 Durning Hall
Earlham Grove Forest Gate
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2013Termination of appointment of Martin Mbazira as a director (1 page)
10 April 2013Termination of appointment of Eva Nakamate as a director on 22 March 2013 (1 page)
10 April 2013Termination of appointment of Fred Mayanja as a director (1 page)
10 April 2013Termination of appointment of Eva Nakamate as a director (1 page)
10 April 2013Termination of appointment of Eva Nakamate as a secretary (1 page)
10 April 2013Termination of appointment of Martin Mbazira as a director on 22 March 2013 (1 page)
10 April 2013Termination of appointment of Fred Mayanja as a director on 22 March 2013 (1 page)
10 April 2013Termination of appointment of Eva Nakamate as a secretary on 22 March 2013 (1 page)
17 September 2012Appointment of Mr Martin Mbazira as a director on 14 September 2012 (2 pages)
17 September 2012Appointment of Ms Eva Nakamate as a director on 14 September 2012 (2 pages)
17 September 2012Appointment of Ms Eva Nakamate as a director (2 pages)
17 September 2012Appointment of Ms Eva Nakamate as a secretary on 14 September 2012 (1 page)
17 September 2012Appointment of Ms Eva Nakamate as a secretary (1 page)
17 September 2012Appointment of Mr Martin Mbazira as a director (2 pages)
23 August 2012Annual return made up to 12 July 2012 no member list (4 pages)
23 August 2012Annual return made up to 12 July 2012 no member list (4 pages)
30 July 2012Termination of appointment of Jamil Livingstone Sekyanzi as a director on 23 July 2012 (2 pages)
30 July 2012Termination of appointment of Jamil Sekyanzi as a director (2 pages)
2 May 2012Appointment of Ronnie Wava as a director (3 pages)
2 May 2012Appointment of Fred Mayanja as a director on 15 April 2012 (3 pages)
2 May 2012Appointment of Fred Mayanja as a director (3 pages)
2 May 2012Appointment of Ronnie Wava as a director on 15 April 2012 (3 pages)
30 March 2012Appointment of Jamil Sekyanzi as a director on 22 March 2012 (3 pages)
30 March 2012Appointment of Jamil Sekyanzi as a director (3 pages)
26 March 2012Registered office address changed from 406 Bleinhem Centre Prince Regent Road Hounslow TW3 1nd on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from 406 Bleinhem Centre Prince Regent Road Hounslow TW3 1ND on 26 March 2012 (2 pages)
26 March 2012Termination of appointment of Fred Mayanja as a director (2 pages)
26 March 2012Termination of appointment of Fred Mayanja as a director on 22 March 2012 (2 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)