BRENT ADDICTION COUNSELLING SERVICES

Register to unlock more data on OkredoRegister

BRENT ADDICTION COUNSELLING SERVICES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03559348

Incorporation date

06/05/1998

Size

-

Contacts

Registered address

Registered address

C/O MR R G FERNANDES, 87 Aldridge Avenue, Stanmore, Middlesex HA7 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1998)
dot icon19/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon25/04/2013
Application to strike the company off the register
dot icon28/02/2013
Restoration by order of the court
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon11/04/2012
Application to strike the company off the register
dot icon21/09/2011
Total exemption full accounts made up to 2011-04-05
dot icon04/08/2011
Registered office address changed from , Qaulity House Brent Addiction Counselling Services, 249 Willesden Lane, London, NW2 5JH on 2011-08-05
dot icon22/05/2011
Annual return made up to 2011-05-07 no member list
dot icon22/05/2011
Appointment of Mrs. Honor Josephine Kiely as a director
dot icon10/04/2011
Appointment of Mrs. Honor Josephine Kiely as a director
dot icon07/04/2011
Termination of appointment of Natasha Berthollier as a director
dot icon12/09/2010
Amended total exemption full accounts made up to 2010-04-05
dot icon04/08/2010
Total exemption full accounts made up to 2010-04-05
dot icon27/05/2010
Annual return made up to 2010-05-07 no member list
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon27/05/2010
Director's details changed for Richard Godwyn Fernandes on 2009-12-31
dot icon27/05/2010
Director's details changed for Parviz Rajani on 2009-12-31
dot icon27/05/2010
Register inspection address has been changed
dot icon27/05/2010
Director's details changed for Marie Murphy on 2009-12-31
dot icon27/05/2010
Director's details changed for Natasha Berthollier on 2009-12-31
dot icon27/05/2010
Director's details changed for Mr Chris Fernandes on 2009-12-31
dot icon27/09/2009
Total exemption full accounts made up to 2009-04-05
dot icon02/09/2009
Director appointed parviz rajani
dot icon12/05/2009
Annual return made up to 07/05/09
dot icon12/05/2009
Location of register of members
dot icon12/05/2009
Registered office changed on 13/05/2009 from, quality house, 249 willesden lane, london, NW2 5JH
dot icon12/05/2009
Location of debenture register
dot icon27/11/2008
Certificate of change of name
dot icon02/11/2008
Total exemption full accounts made up to 2008-04-05
dot icon02/11/2008
Annual return made up to 07/05/08
dot icon21/08/2007
Total exemption full accounts made up to 2007-04-05
dot icon29/05/2007
Annual return made up to 07/05/07
dot icon29/05/2007
Registered office changed on 30/05/07
dot icon29/05/2007
Location of register of members address changed
dot icon20/08/2006
Total exemption full accounts made up to 2006-04-05
dot icon24/05/2006
Annual return made up to 07/05/06
dot icon24/05/2006
Director resigned
dot icon27/10/2005
New director appointed
dot icon20/10/2005
Total exemption full accounts made up to 2005-04-05
dot icon05/06/2005
Annual return made up to 07/05/05
dot icon29/12/2004
Miscellaneous
dot icon17/10/2004
Director resigned
dot icon25/07/2004
Total exemption full accounts made up to 2004-04-05
dot icon10/05/2004
Annual return made up to 07/05/04
dot icon15/03/2004
Director resigned
dot icon15/03/2004
New director appointed
dot icon12/08/2003
Total exemption full accounts made up to 2003-04-05
dot icon19/05/2003
Annual return made up to 07/05/03
dot icon19/05/2003
Secretary's particulars changed;director's particulars changed
dot icon19/05/2003
Registered office changed on 20/05/03
dot icon19/05/2003
Location of register of members address changed
dot icon30/09/2002
Total exemption full accounts made up to 2002-04-05
dot icon22/05/2002
Annual return made up to 07/05/02
dot icon22/05/2002
Director's particulars changed
dot icon10/03/2002
New director appointed
dot icon07/11/2001
Total exemption full accounts made up to 2001-04-05
dot icon15/05/2001
Annual return made up to 07/05/01
dot icon20/02/2001
Accounts for a small company made up to 2000-04-05
dot icon11/02/2001
New director appointed
dot icon09/07/2000
Annual return made up to 07/05/00
dot icon07/03/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon29/01/2000
Accounts for a small company made up to 1999-04-05
dot icon11/08/1999
Director resigned
dot icon02/06/1999
New director appointed
dot icon02/06/1999
Annual return made up to 07/05/99
dot icon28/03/1999
Accounting reference date shortened from 31/05/99 to 05/04/99
dot icon06/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2011
dot iconLast change occurred
04/04/2011

Accounts

dot iconLast made up date
04/04/2011
dot iconNext account date
04/04/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Robert James
Director
06/02/2001 - Present
7
Fernandes, Richard Godwyn
Director
07/05/1998 - Present
-
Fernandes, Chris
Director
26/05/1999 - Present
-
Bain, James Mowat
Director
07/05/1998 - 17/09/2004
-
Khare, Jill Brenda
Director
07/05/1998 - 31/01/2000
-

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 BRENT ADDICTION COUNSELLING SERVICES

BRENT ADDICTION COUNSELLING SERVICES is an(a) Dissolved company incorporated on 06/05/1998 with the registered office located at C/O MR R G FERNANDES, 87 Aldridge Avenue, Stanmore, Middlesex HA7 1DB. 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 BRENT ADDICTION COUNSELLING SERVICES?

toggle

BRENT ADDICTION COUNSELLING SERVICES is currently Dissolved. It was registered on 06/05/1998 and dissolved on 19/08/2013.

Where is BRENT ADDICTION COUNSELLING SERVICES located?

toggle

BRENT ADDICTION COUNSELLING SERVICES is registered at C/O MR R G FERNANDES, 87 Aldridge Avenue, Stanmore, Middlesex HA7 1DB.

What does BRENT ADDICTION COUNSELLING SERVICES do?

toggle

BRENT ADDICTION COUNSELLING SERVICES operates in the Medical practice activities (85.12 - SIC 2003) sector.

What is the latest filing for BRENT ADDICTION COUNSELLING SERVICES?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via voluntary strike-off.