AGE CONCERN GREENWICH

Register to unlock more data on OkredoRegister

AGE CONCERN GREENWICH

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02020624

Incorporation date

15/05/1986

Size

Full

Contacts

Registered address

Registered address

Boyle House, Gallon Close, Charlton, London SE7 8SYCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon14/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2012
First Gazette notice for voluntary strike-off
dot icon23/01/2012
Application to strike the company off the register
dot icon20/11/2011
Full accounts made up to 2011-03-31
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon24/02/2011
Annual return made up to 2010-12-07 no member list
dot icon24/02/2011
Appointment of Paul Lam-Kilama as a director
dot icon24/02/2011
Appointment of Joe Bartlett-Vanderpuye as a director
dot icon24/02/2011
Termination of appointment of Belmont Williams as a director
dot icon24/02/2011
Director's details changed for Richard Whittread on 2010-10-31
dot icon24/02/2011
Termination of appointment of Paul Tyler as a director
dot icon24/02/2011
Termination of appointment of Tom Reddington as a director
dot icon24/11/2010
Full accounts made up to 2010-03-31
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-07 no member list
dot icon05/01/2010
Director's details changed for Cllr Dr Paul Frederick Tyler on 2009-10-01
dot icon04/01/2010
Director's details changed for Tom Reddington on 2009-10-01
dot icon04/01/2010
Director's details changed for Richard Whittread on 2009-10-01
dot icon04/01/2010
Director's details changed for Dr Belmont Williams on 2009-10-01
dot icon04/01/2010
Director's details changed for Christopher Thurlow on 2009-10-01
dot icon04/01/2010
Director's details changed for Patricia Halford-Letchfield on 2009-10-01
dot icon04/01/2010
Director's details changed for Anna Mary Beatrice Greenhalgh on 2009-10-01
dot icon18/08/2009
Full accounts made up to 2008-03-31
dot icon06/07/2009
First Gazette notice for compulsory strike-off
dot icon05/06/2009
Director appointed richard whittread
dot icon29/04/2009
Director appointed cllr dr paul tyler
dot icon29/04/2009
Director appointed patricia halford-letchfield
dot icon15/03/2009
Annual return made up to 07/12/08
dot icon15/03/2009
Registered office changed on 16/03/2009 from 113-115 old dover road blackheath london SE3 8SU
dot icon15/03/2009
Location of debenture register
dot icon15/03/2009
Location of register of members
dot icon04/06/2008
Appointment Terminated Director jude cohen
dot icon18/03/2008
Annual return made up to 07/12/07
dot icon09/03/2008
Full accounts made up to 2007-03-31
dot icon20/03/2007
Full accounts made up to 2006-03-31
dot icon14/03/2007
Annual return made up to 07/12/06
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon30/01/2006
Annual return made up to 07/12/05
dot icon30/01/2006
Director's particulars changed
dot icon21/09/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon06/02/2005
New director appointed
dot icon06/02/2005
New director appointed
dot icon06/02/2005
New director appointed
dot icon06/02/2005
New director appointed
dot icon06/02/2005
New director appointed
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon19/12/2004
Annual return made up to 07/12/04
dot icon12/07/2004
Registered office changed on 13/07/04 from: 14 plumstead road woolwich london SE18 7DA
dot icon30/04/2004
Certificate of change of name
dot icon21/12/2003
Full accounts made up to 2003-03-31
dot icon21/12/2003
Annual return made up to 07/12/03
dot icon26/03/2003
Memorandum and Articles of Association
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon18/12/2002
Resolutions
dot icon11/12/2002
Annual return made up to 07/12/02
dot icon01/01/2002
Full accounts made up to 2001-03-31
dot icon05/12/2001
Annual return made up to 07/12/01
dot icon13/12/2000
Annual return made up to 07/12/00
dot icon13/12/2000
New director appointed
dot icon19/11/2000
Full accounts made up to 2000-03-31
dot icon12/06/2000
Director resigned
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon14/12/1999
Annual return made up to 07/12/99
dot icon01/09/1999
New director appointed
dot icon03/08/1999
Director resigned
dot icon03/01/1999
New director appointed
dot icon03/01/1999
Annual return made up to 07/12/98
dot icon03/01/1999
Director resigned
dot icon28/12/1998
Full accounts made up to 1998-03-31
dot icon08/02/1998
New director appointed
dot icon31/01/1998
Annual return made up to 07/12/97
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon26/12/1996
Annual return made up to 07/12/96
dot icon26/12/1996
Director resigned
dot icon03/02/1996
Accounts for a small company made up to 1995-03-31
dot icon29/11/1995
Annual return made up to 07/12/95
dot icon29/11/1995
Registered office changed on 30/11/95
dot icon10/05/1995
Memorandum and Articles of Association
dot icon04/04/1995
Memorandum and Articles of Association
dot icon31/01/1995
New secretary appointed
dot icon31/01/1995
New director appointed
dot icon16/01/1995
Annual return made up to 07/12/94
dot icon16/01/1995
Secretary resigned;director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Accounts for a small company made up to 1994-03-31
dot icon30/01/1994
Accounts for a small company made up to 1993-03-31
dot icon30/01/1994
Annual return made up to 07/12/93
dot icon12/02/1993
Annual return made up to 07/12/92
dot icon08/10/1992
Full accounts made up to 1992-03-31
dot icon05/01/1992
Full accounts made up to 1991-03-31
dot icon05/01/1992
Annual return made up to 07/12/91
dot icon15/07/1991
Annual return made up to 01/04/91
dot icon28/06/1991
Secretary resigned;new director appointed
dot icon28/06/1991
New secretary appointed;director resigned
dot icon24/04/1991
Full accounts made up to 1990-03-31
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon05/02/1990
Annual return made up to 07/12/89
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Annual return made up to 14/12/88
dot icon26/04/1988
New director appointed
dot icon10/04/1988
Director resigned
dot icon24/08/1987
Full accounts made up to 1987-03-31
dot icon24/08/1987
Annual return made up to 13/07/87
dot icon30/03/1987
Director resigned;new director appointed
dot icon24/06/1986
Accounting reference date notified as 31/03
dot icon15/05/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lam-Kilama, Paul
Director
31/10/2009 - Present
4
Greenhalgh, Anna Mary Beatrice
Director
18/05/2004 - Present
2
Cohen, Jude
Director
20/07/1999 - 19/03/2008
3
Thurlow, Christopher
Director
05/12/2000 - Present
2
Williams, Belmont, Dr
Director
18/05/2004 - 01/04/2010
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE CONCERN GREENWICH

AGE CONCERN GREENWICH is an(a) Dissolved company incorporated on 15/05/1986 with the registered office located at Boyle House, Gallon Close, Charlton, London SE7 8SY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE CONCERN GREENWICH?

toggle

AGE CONCERN GREENWICH is currently Dissolved. It was registered on 15/05/1986 and dissolved on 14/05/2012.

Where is AGE CONCERN GREENWICH located?

toggle

AGE CONCERN GREENWICH is registered at Boyle House, Gallon Close, Charlton, London SE7 8SY.

What does AGE CONCERN GREENWICH do?

toggle

AGE CONCERN GREENWICH operates in the Social work activities without accommodation (85.32 - SIC 2003) sector.

What is the latest filing for AGE CONCERN GREENWICH?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved via voluntary strike-off.