Download leads from Nexok and grow your business. Find out more

Angell Town Community Project Limited

Documents

Total Documents158
Total Pages588

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off
23 August 2011Final Gazette dissolved via compulsory strike-off
10 May 2011First Gazette notice for compulsory strike-off
10 May 2011First Gazette notice for compulsory strike-off
25 March 2011Termination of appointment of Thomas Esterine as a director
25 March 2011Termination of appointment of Thomas Esterine as a director
26 February 2010Total exemption small company accounts made up to 31 March 2009
26 February 2010Total exemption small company accounts made up to 31 March 2009
12 February 2010Director's details changed for Rufus Oyekan on 1 October 2009
12 February 2010Annual return made up to 31 December 2009 no member list
12 February 2010Director's details changed for Rufus Oyekan on 1 October 2009
12 February 2010Director's details changed for Jacqueline Bailey on 1 October 2009
12 February 2010Director's details changed for Jacqueline Bailey on 1 October 2009
12 February 2010Appointment of Miss Frances Ann Shine as a director
12 February 2010Director's details changed for Jacqueline Bailey on 1 October 2009
12 February 2010Director's details changed for Elljay Mitchell on 1 October 2009
12 February 2010Director's details changed for Winston Davis on 1 October 2009
12 February 2010Director's details changed for Agnes Elaine Pemberton on 1 October 2009
12 February 2010Director's details changed for Agnes Elaine Pemberton on 1 October 2009
12 February 2010Director's details changed for Rudolph Wallace on 1 October 2009
12 February 2010Director's details changed for Rudolph Wallace on 1 October 2009
12 February 2010Director's details changed for Wayne Myers on 1 October 2009
12 February 2010Annual return made up to 31 December 2009 no member list
12 February 2010Director's details changed for Winston Davis on 1 October 2009
12 February 2010Director's details changed for Wayne Myers on 1 October 2009
12 February 2010Director's details changed for Elljay Mitchell on 1 October 2009
12 February 2010Director's details changed for Winston Davis on 1 October 2009
12 February 2010Director's details changed for Wayne Myers on 1 October 2009
12 February 2010Director's details changed for Rudolph Wallace on 1 October 2009
12 February 2010Director's details changed for Rufus Oyekan on 1 October 2009
12 February 2010Director's details changed for Agnes Elaine Pemberton on 1 October 2009
12 February 2010Appointment of Miss Frances Ann Shine as a director
12 February 2010Director's details changed for Miss Simone Morrison on 1 October 2009
12 February 2010Director's details changed for Miss Simone Morrison on 1 October 2009
12 February 2010Director's details changed for Elljay Mitchell on 1 October 2009
12 February 2010Director's details changed for Miss Simone Morrison on 1 October 2009
6 November 2009Appointment of Rudolph Wallace as a director
6 November 2009Appointment of Rudolph Wallace as a director
7 October 2009Appointment of Jacqueline Bailey as a director
7 October 2009Appointment of Jacqueline Bailey as a director
30 September 2009Director appointed winston davis
30 September 2009Director appointed winston davis
29 September 2009Director's Change of Particulars / elljay mitchell / 30/06/2005 / HouseName/Number was: , now: 313; Street was: 129B helix road, now: shakespeare road; Post Town was: london, now: brixton; Region was: , now: london; Post Code was: SW2 2JR, now: SE24
29 September 2009Director's change of particulars / elljay mitchell / 30/06/2005
22 September 2009Appointment Terminate, Director Earl Myers Logged Form
22 September 2009Appointment terminate, director and secretary kevin jones logged form
22 September 2009Appointment terminate, director ian bentley logged form
22 September 2009Director's change of particulars / simone morrison / 06/11/2006
22 September 2009Appointment Terminate, Director And Secretary Kevin Jones Logged Form
22 September 2009Director's Change of Particulars / simone morrison / 06/11/2006 / HouseName/Number was: , now: 66; Street was: 26 kingston square, now: canal walk; Post Town was: london, now: croydon; Region was: , now: surrey; Post Code was: SE19 1JE, now: CR0 6BZ
22 September 2009Appointment Terminate, Director Ian Bentley Logged Form
22 September 2009Appointment terminate, director earl myers logged form
22 September 2009Director appointed wayne myers
22 September 2009Director appointed wayne myers
21 July 2009Appointment terminated director earl myers
21 July 2009Total exemption small company accounts made up to 31 March 2008
21 July 2009Total exemption small company accounts made up to 31 March 2008
21 July 2009Appointment terminated director and secretary kevin jones
21 July 2009Appointment Terminated Director and Secretary kevin jones
21 July 2009Appointment Terminated Director ian bentley
21 July 2009Appointment terminated director ian bentley
21 July 2009Appointment Terminated Director earl myers
17 April 2009Annual return made up to 31/12/08
17 April 2009Annual return made up to 31/12/08
26 January 2009Total exemption full accounts made up to 31 March 2007
26 January 2009Total exemption full accounts made up to 31 March 2007
23 October 2008Appointment terminated director ross fraser
23 October 2008Appointment Terminated Director ross fraser
28 May 2008Annual return made up to 31/12/07
28 May 2008Annual return made up to 31/12/07
27 January 2007Total exemption full accounts made up to 31 March 2006
27 January 2007Total exemption full accounts made up to 31 March 2006
22 January 2007Annual return made up to 31/12/06
22 January 2007Annual return made up to 31/12/06
12 April 2006Total exemption full accounts made up to 31 March 2005
12 April 2006Total exemption full accounts made up to 31 March 2005
9 February 2006Annual return made up to 31/12/05
9 February 2006Annual return made up to 31/12/05
9 August 2005Total exemption full accounts made up to 31 March 2004
9 August 2005Total exemption full accounts made up to 31 March 2004
25 February 2005Annual return made up to 31/12/04
25 February 2005Annual return made up to 31/12/04
23 December 2004Delivery ext'd 3 mth 31/03/04
23 December 2004Delivery ext'd 3 mth 31/03/04
2 February 2004Annual return made up to 31/12/03
2 February 2004Annual return made up to 31/12/03
29 January 2004Total exemption full accounts made up to 31 March 2003
29 January 2004Total exemption full accounts made up to 31 March 2003
22 April 2003Total exemption full accounts made up to 31 March 2002
22 April 2003Total exemption full accounts made up to 31 March 2002
27 January 2003Annual return made up to 31/12/02
27 January 2003Annual return made up to 31/12/02
13 January 2003Delivery ext'd 3 mth 31/03/02
13 January 2003Delivery ext'd 3 mth 31/03/02
3 May 2002Total exemption full accounts made up to 31 March 2001
3 May 2002Total exemption full accounts made up to 31 March 2001
16 January 2002Annual return made up to 31/12/01
16 January 2002Annual return made up to 31/12/01
10 January 2002Delivery ext'd 3 mth 31/03/01
10 January 2002Delivery ext'd 3 mth 31/03/01
4 May 2001Registered office changed on 04/05/01 from: 24 church road crystal palace london SE19 2ET
4 May 2001Registered office changed on 04/05/01 from: 24 church road crystal palace london SE19 2ET
23 April 2001Full accounts made up to 31 March 2000
23 April 2001Full accounts made up to 31 March 2000
18 April 2001New director appointed
18 April 2001Director resigned
18 April 2001New director appointed
18 April 2001Director resigned
16 January 2001Annual return made up to 31/12/00
16 January 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 16/01/01
11 July 2000New director appointed
11 July 2000New secretary appointed;new director appointed
11 July 2000New secretary appointed;new director appointed
11 July 2000New director appointed
14 June 2000Full accounts made up to 31 March 1999
14 June 2000Full accounts made up to 31 March 1999
17 May 2000New director appointed
17 May 2000Director resigned
17 May 2000Director resigned
17 May 2000Director resigned
17 May 2000New director appointed
17 May 2000New director appointed
17 May 2000Director resigned
17 May 2000New director appointed
17 May 2000Director resigned
17 May 2000Director resigned
12 May 2000Director resigned
12 May 2000Director resigned
12 May 2000Secretary resigned;director resigned
12 May 2000Director resigned
12 May 2000Annual return made up to 31/12/99
12 May 2000Director resigned
12 May 2000Director resigned
12 May 2000Secretary resigned;director resigned
12 May 2000Director resigned
12 May 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned;director resigned
12 May 2000Director resigned
12 May 2000Director resigned
14 October 1999Full accounts made up to 31 March 1998
14 October 1999Full accounts made up to 31 March 1998
25 April 1999Annual return made up to 31/12/98
25 April 1999Annual return made up to 31/12/98
25 March 1998Annual return made up to 31/12/97
25 March 1998Annual return made up to 31/12/97
21 October 1997Full accounts made up to 31 March 1997
21 October 1997Full accounts made up to 31 March 1997
26 February 1997Annual return made up to 31/12/96
26 February 1997Annual return made up to 31/12/96
25 January 1997Full accounts made up to 31 March 1996
25 January 1997Full accounts made up to 31 March 1996
23 May 1996Director resigned
23 May 1996Director resigned
13 April 1996Annual return made up to 31/12/95
13 April 1996Annual return made up to 31/12/95
8 November 1995Full accounts made up to 31 March 1995
8 November 1995Full accounts made up to 31 March 1995
10 October 1995Registered office changed on 10/10/95 from: UNIT4, warwick house overton road london SW9
10 October 1995Registered office changed on 10/10/95 from: UNIT4, warwick house overton road london SW9
Sign up now to grow your client base. Plans & Pricing