BLACK NEIGHBOURHOOD RENEWAL AND REGENERATION NETWORK

Register to unlock more data on OkredoRegister

BLACK NEIGHBOURHOOD RENEWAL AND REGENERATION NETWORK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04557211

Incorporation date

08/10/2002

Size

-

Contacts

Registered address

Registered address

5 St James Chamber, Edmonton Green North Mall, London Borough Of Enfield, London N9 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon10/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon25/02/2013
First Gazette notice for compulsory strike-off
dot icon06/08/2012
Termination of appointment of Duraisamy Paul Sathianesan as a director on 2012-07-03
dot icon06/08/2012
Termination of appointment of Martha Otito Osamor as a director on 2012-07-03
dot icon06/08/2012
Termination of appointment of Adetinka Olusegun Popoola as a director on 2012-07-03
dot icon06/08/2012
Termination of appointment of Martha Otito Osamor as a director on 2012-07-03
dot icon06/08/2012
Termination of appointment of Adetinka Olusegun Popoola as a director on 2012-07-03
dot icon06/08/2012
Termination of appointment of Daniel Kwasi Owiredu Oppomg as a director on 2012-07-03
dot icon06/08/2012
Termination of appointment of Robert Chukwuemeka Amadi as a director on 2012-07-03
dot icon06/08/2012
Termination of appointment of Adekunle Amoo Adeshina as a director on 2012-07-03
dot icon15/05/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
Annual return made up to 2011-10-27 no member list
dot icon01/05/2012
Appointment of Mr Adeyinka Popoola as a director on 2011-10-27
dot icon30/04/2012
Termination of appointment of Adam Dirir as a secretary on 2011-01-30
dot icon30/04/2012
Termination of appointment of Adam Dirir as a director on 2011-01-30
dot icon30/04/2012
Registered office address changed from 18a Victoria Park Square London E2 9PB on 2012-05-01
dot icon27/02/2012
First Gazette notice for compulsory strike-off
dot icon20/02/2011
Appointment of Mr Adekunle Adebayo Amoo Adeshina as a director
dot icon20/02/2011
Appointment of Mrs Martha Otito Osamor as a director
dot icon20/02/2011
Appointment of Mr Daniel Kwasi Owiredu Oppomg as a director
dot icon13/02/2011
Appointment of Mr Duraisamy Paul Sathianesan as a director
dot icon13/02/2011
Appointment of Mr Robert Chukwuemeka Amadi as a director
dot icon30/01/2011
Termination of appointment of Anya Hart Dyke as a director
dot icon30/01/2011
Termination of appointment of Hannah Peaker as a director
dot icon30/01/2011
Termination of appointment of Hannah Peaker as a director
dot icon30/01/2011
Termination of appointment of Anya Hart Dyke as a director
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-10-27 no member list
dot icon23/11/2010
Appointment of Miss Anya Hart Dyke as a director
dot icon23/11/2010
Termination of appointment of Kankay Barlay as a director
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-27 no member list
dot icon23/11/2009
Director's details changed for Ms Hannah Peaker on 2009-11-23
dot icon23/11/2009
Director's details changed for Kankay Barlay on 2009-11-23
dot icon23/11/2009
Director's details changed for Adam Dirir on 2009-11-23
dot icon22/11/2009
Termination of appointment of Helen Macfoy as a director
dot icon22/11/2009
Termination of appointment of Tzeggai Deres as a director
dot icon22/11/2009
Termination of appointment of Florence Davies as a director
dot icon22/11/2009
Appointment of Ms Hannah Peaker as a director
dot icon09/11/2009
Termination of appointment of Benjamin Smart as a director
dot icon09/11/2009
Termination of appointment of Effiong Akpan as a director
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon25/11/2008
Annual return made up to 27/10/08
dot icon25/11/2008
Appointment Terminated Director and Secretary paizah neave
dot icon11/11/2008
Secretary appointed adam dirir
dot icon11/11/2008
Appointment Terminated Director saleha jaffer
dot icon11/11/2008
Appointment Terminated Director farouk haruna
dot icon25/06/2008
Director appointed tzeggai yohannes deres
dot icon24/06/2008
Director appointed kankay barlay
dot icon17/06/2008
Director appointed florence davies
dot icon17/06/2008
Director appointed helen macfoy
dot icon17/06/2008
Director appointed adam dirir
dot icon22/05/2008
Director appointed benjamin smart
dot icon22/05/2008
Director appointed dr effiong akpan
dot icon13/12/2007
Full accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 09/10/07; amending return
dot icon13/12/2007
Secretary's particulars changed;director's particulars changed;director resigned
dot icon27/11/2007
Annual return made up to 09/10/07
dot icon27/11/2007
Secretary's particulars changed;director's particulars changed;director resigned
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon23/11/2006
New director appointed
dot icon13/11/2006
Annual return made up to 09/10/06
dot icon13/11/2006
Director's particulars changed
dot icon13/11/2006
Secretary resigned;director resigned
dot icon20/08/2006
Registered office changed on 21/08/06 from: room 209 bow business centre 153-159 bow road london E3 2SE
dot icon12/01/2006
Annual return made up to 09/10/05
dot icon12/01/2006
Director's particulars changed;director resigned
dot icon19/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New secretary appointed
dot icon08/12/2005
New director appointed
dot icon28/11/2005
Full accounts made up to 2005-03-31
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon10/11/2005
New secretary appointed;new director appointed
dot icon12/09/2005
Secretary resigned
dot icon13/07/2005
New secretary appointed;new director appointed
dot icon16/03/2005
Full accounts made up to 2004-03-31
dot icon30/01/2005
Secretary resigned
dot icon13/12/2004
Annual return made up to 09/10/04
dot icon13/12/2004
Secretary resigned;director's particulars changed
dot icon21/09/2004
Director's particulars changed
dot icon21/09/2004
New secretary appointed
dot icon25/08/2004
New director appointed
dot icon17/08/2004
Registered office changed on 18/08/04 from: bilt mansions 4-16 deptford bridge london SE8 4HH
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/11/2003
Annual return made up to 09/10/03
dot icon23/10/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
Director resigned
dot icon08/10/2002
Incorporation

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 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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egbo, John
Director
25/10/2005 - 19/11/2006
5
Hart Dyke, Anya
Director
21/11/2009 - 13/12/2010
-
Osamor, Martha Otito
Director
13/12/2010 - 03/07/2012
10
Jaffer, Saleha-Begum
Director
25/10/2005 - 21/11/2007
8
Smart, Benjamin Christian Ebun
Director
21/11/2007 - 18/11/2008
3

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 BLACK NEIGHBOURHOOD RENEWAL AND REGENERATION NETWORK

BLACK NEIGHBOURHOOD RENEWAL AND REGENERATION NETWORK is an(a) Dissolved company incorporated on 08/10/2002 with the registered office located at 5 St James Chamber, Edmonton Green North Mall, London Borough Of Enfield, London N9 0DU. There is currently no 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 BLACK NEIGHBOURHOOD RENEWAL AND REGENERATION NETWORK?

toggle

BLACK NEIGHBOURHOOD RENEWAL AND REGENERATION NETWORK is currently Dissolved. It was registered on 08/10/2002 and dissolved on 10/06/2013.

Where is BLACK NEIGHBOURHOOD RENEWAL AND REGENERATION NETWORK located?

toggle

BLACK NEIGHBOURHOOD RENEWAL AND REGENERATION NETWORK is registered at 5 St James Chamber, Edmonton Green North Mall, London Borough Of Enfield, London N9 0DU.

What does BLACK NEIGHBOURHOOD RENEWAL AND REGENERATION NETWORK do?

toggle

BLACK NEIGHBOURHOOD RENEWAL AND REGENERATION NETWORK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BLACK NEIGHBOURHOOD RENEWAL AND REGENERATION NETWORK?

toggle

The latest filing was on 10/06/2013: Final Gazette dissolved via compulsory strike-off.