CITY AND HACKNEY ALCOHOL SERVICE

Register to unlock more data on OkredoRegister

CITY AND HACKNEY ALCOHOL SERVICE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04050918

Incorporation date

09/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Crossroads Centre, 2 Westgate Street, London E8 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon30/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2014
First Gazette notice for voluntary strike-off
dot icon27/08/2013
Voluntary strike-off action has been suspended
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon19/06/2013
Application to strike the company off the register
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/08/2012
Annual return made up to 2012-08-10 no member list
dot icon10/11/2011
Full accounts made up to 2011-03-31
dot icon01/11/2011
Director's details changed for Miss Catriona Elaine Cormack on 2011-11-02
dot icon10/08/2011
Annual return made up to 2011-08-10 no member list
dot icon10/08/2011
Termination of appointment of Alison Asquith as a director
dot icon01/02/2011
Registered office address changed from Tower View House 134 Kingsland Road, London E2 8DY on 2011-02-02
dot icon13/01/2011
Appointment of Mr Alper Mehmet as a director
dot icon13/01/2011
Appointment of Dr Filippo Passetti as a director
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon15/08/2010
Annual return made up to 2010-08-10 no member list
dot icon15/08/2010
Director's details changed for Ms Elizabeth Sara Jane Hayman on 2010-08-10
dot icon15/08/2010
Director's details changed for Brian Hopson on 2010-08-10
dot icon15/08/2010
Director's details changed for Miss Catriona Elaine Cormack on 2010-08-10
dot icon15/08/2010
Director's details changed for Miss Alison Lucy Asquith on 2010-08-10
dot icon15/08/2010
Director's details changed for Ejimofor Kenneth Nwoye on 2010-08-10
dot icon02/01/2010
Full accounts made up to 2009-03-31
dot icon18/10/2009
Appointment of Ms Elizabeth Sara Jane Hayman as a director
dot icon18/10/2009
Annual return made up to 2009-08-10 no member list
dot icon02/08/2009
Memorandum and Articles of Association
dot icon02/08/2009
Resolutions
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon16/12/2008
Secretary appointed mr neil geoffrey stuart
dot icon16/12/2008
Director appointed mr neil geoffrey stuart
dot icon16/12/2008
Appointment terminated director neil stuart
dot icon16/12/2008
Appointment terminated director margaret jacks
dot icon16/12/2008
Appointment terminated secretary patricia salt
dot icon16/12/2008
Director appointed miss alison lucy asquith
dot icon22/10/2008
Annual return made up to 10/08/08
dot icon22/10/2008
Director appointed miss catriona elaine cormack
dot icon22/10/2008
Director appointed mr neil stuart
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon11/09/2007
Annual return made up to 10/08/07
dot icon13/03/2007
Full accounts made up to 2006-03-31
dot icon19/12/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon13/09/2006
Annual return made up to 10/08/06
dot icon07/02/2006
New director appointed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon09/10/2005
Director resigned
dot icon01/09/2005
Annual return made up to 10/08/05
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon10/03/2005
Full accounts made up to 2004-03-31
dot icon21/02/2005
Director's particulars changed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
Director resigned
dot icon20/09/2004
Annual return made up to 10/08/04
dot icon12/09/2004
Secretary resigned
dot icon01/07/2004
Director resigned
dot icon07/10/2003
Annual return made up to 10/08/03
dot icon07/08/2003
Full accounts made up to 2003-03-31
dot icon30/04/2003
New secretary appointed
dot icon29/12/2002
Full accounts made up to 2002-03-31
dot icon06/10/2002
Annual return made up to 10/08/02
dot icon10/07/2002
Particulars of mortgage/charge
dot icon22/10/2001
New secretary appointed
dot icon11/10/2001
Director resigned
dot icon12/08/2001
Director's particulars changed
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon08/08/2001
Annual return made up to 10/08/01
dot icon26/02/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon21/02/2001
New director appointed
dot icon20/02/2001
Secretary resigned
dot icon12/02/2001
New director appointed
dot icon05/02/2001
New secretary appointed
dot icon05/02/2001
New director appointed
dot icon18/12/2000
New director appointed
dot icon29/10/2000
New director appointed
dot icon29/10/2000
New director appointed
dot icon09/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orubibi, Dokybo Krakradein
Director
28/09/2000 - 09/05/2005
-
Asquith, Alison Lucy
Director
11/12/2008 - 08/08/2011
-
Stuart, Neil
Director
11/12/2008 - Present
-
Jacks, Margaret Elizabeth, Dr
Director
28/09/2000 - 11/12/2008
-
Fuller, Christopher John, Revd
Director
29/01/2001 - 27/09/2004
-

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 CITY AND HACKNEY ALCOHOL SERVICE

CITY AND HACKNEY ALCOHOL SERVICE is an(a) Dissolved company incorporated on 09/08/2000 with the registered office located at The Crossroads Centre, 2 Westgate Street, London E8 3RN. There are currently 9 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 CITY AND HACKNEY ALCOHOL SERVICE?

toggle

CITY AND HACKNEY ALCOHOL SERVICE is currently Dissolved. It was registered on 09/08/2000 and dissolved on 30/06/2014.

Where is CITY AND HACKNEY ALCOHOL SERVICE located?

toggle

CITY AND HACKNEY ALCOHOL SERVICE is registered at The Crossroads Centre, 2 Westgate Street, London E8 3RN.

What does CITY AND HACKNEY ALCOHOL SERVICE do?

toggle

CITY AND HACKNEY ALCOHOL SERVICE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CITY AND HACKNEY ALCOHOL SERVICE?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved via voluntary strike-off.