COMMON GROUND - EAST LONDON MEDIATION

Register to unlock more data on OkredoRegister

COMMON GROUND - EAST LONDON MEDIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03217046

Incorporation date

25/06/1996

Size

-

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1996)
dot icon01/07/2015
Final Gazette dissolved following liquidation
dot icon01/04/2015
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2014
Registered office address changed from Ground Floor Meridien House 69-71 Clarendon Road Watford WD17 1DS on 2014-06-11
dot icon03/02/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/01/2014
Registered office address changed from 15 Old Ford Road Bethnal Green London E2 9PJ United Kingdom on 2014-01-14
dot icon12/01/2014
Statement of affairs with form 4.19
dot icon12/01/2014
Appointment of a voluntary liquidator
dot icon12/01/2014
Resolutions
dot icon04/07/2013
Annual return made up to 2013-04-30 no member list
dot icon08/01/2013
Termination of appointment of Christopher Wallace as a director
dot icon08/01/2013
Registered office address changed from 21 Old Ford Road London E2 9PL United Kingdom on 2013-01-09
dot icon08/01/2013
Termination of appointment of Suzette Barry as a director
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon05/06/2012
Appointment of Rachel Bateson as a director
dot icon03/05/2012
Appointment of Ms Michele Ruth Grant as a director
dot icon03/05/2012
Appointment of Aurella Rose Smith-Anthony as a director
dot icon02/05/2012
Annual return made up to 2012-04-30 no member list
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-04-30 no member list
dot icon15/05/2011
Appointment of Mr Joseph Whitaker as a director
dot icon15/05/2011
Appointment of Ms Patricia Brown as a director
dot icon15/05/2011
Appointment of Ms Amanda Wray as a director
dot icon15/05/2011
Termination of appointment of Richard Reindorp as a director
dot icon15/05/2011
Termination of appointment of Catherine Guelbert as a director
dot icon15/05/2011
Termination of appointment of Wais Ali as a director
dot icon25/01/2011
Certificate of change of name
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/07/2010
Registered office address changed from the Toby Club Vawdrey Close London E1 4UA on 2010-07-25
dot icon15/06/2010
Annual return made up to 2010-04-30 no member list
dot icon13/06/2010
Termination of appointment of Jil Cove as a director
dot icon13/06/2010
Appointment of Mr Christopher Arthur Wallace as a director
dot icon13/06/2010
Termination of appointment of Njemileh Minkah as a director
dot icon13/06/2010
Director's details changed for Mr Wais Madhi Ali on 2010-01-20
dot icon13/06/2010
Termination of appointment of Deen Rahman as a director
dot icon13/06/2010
Director's details changed for Richard Reindorp on 2010-01-20
dot icon13/06/2010
Director's details changed for Shirley Briggs on 2010-01-20
dot icon13/06/2010
Director's details changed for Catherine Guelbert on 2010-01-20
dot icon13/06/2010
Director's details changed for Ms Suzette Johannah Barry on 2010-01-20
dot icon13/06/2010
Termination of appointment of Elsbeth Benjafield as a director
dot icon24/01/2010
Full accounts made up to 2009-03-31
dot icon09/06/2009
Secretary appointed mr edward james mackay
dot icon08/06/2009
Annual return made up to 30/04/09
dot icon08/06/2009
Appointment terminated director alan turner
dot icon08/06/2009
Director's change of particulars / wais ali / 04/03/2009
dot icon08/06/2009
Appointment terminated secretary irene grindell
dot icon06/04/2009
Appointment terminated director emily knox
dot icon06/04/2009
Appointment terminated director abul kalam
dot icon06/04/2009
Appointment terminated secretary emily knox
dot icon06/04/2009
Appointment terminated director julien foster
dot icon18/03/2009
Director appointed elsbeth berti benjafield
dot icon18/03/2009
Director appointed wais maudi ali
dot icon18/03/2009
Director appointed shirley briggs
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon11/12/2008
Appointment terminated director joanna eden
dot icon21/09/2008
Director appointed catherine guelbert
dot icon09/09/2008
Director appointed joanna susan eden logged form
dot icon07/09/2008
Director appointed deen rahman
dot icon07/09/2008
Annual return made up to 30/04/08
dot icon19/08/2008
Director appointed joanna susan eden
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon07/10/2007
Director resigned
dot icon11/06/2007
Annual return made up to 30/04/07
dot icon12/02/2007
New director appointed
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon12/07/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Annual return made up to 30/04/06
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon07/06/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
Annual return made up to 30/04/05
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New secretary appointed
dot icon20/02/2005
New secretary appointed
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Secretary resigned
dot icon20/01/2005
Full accounts made up to 2004-03-31
dot icon11/05/2004
Annual return made up to 30/04/04
dot icon05/05/2004
Auditor's resignation
dot icon14/01/2004
New director appointed
dot icon04/01/2004
Director resigned
dot icon04/01/2004
Director's particulars changed
dot icon04/01/2004
New director appointed
dot icon04/01/2004
New director appointed
dot icon10/12/2003
Full accounts made up to 2003-03-31
dot icon28/07/2003
Auditor's resignation
dot icon16/07/2003
Secretary's particulars changed
dot icon06/07/2003
Secretary's particulars changed
dot icon03/06/2003
New secretary appointed
dot icon28/05/2003
Annual return made up to 30/04/03
dot icon23/07/2002
Full accounts made up to 2002-03-31
dot icon06/06/2002
Annual return made up to 30/04/02
dot icon06/06/2002
Director resigned
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon06/06/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Director's particulars changed
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon29/10/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon21/05/2001
Annual return made up to 30/04/01
dot icon13/05/2001
New director appointed
dot icon13/05/2001
New director appointed
dot icon02/04/2001
Director resigned
dot icon14/01/2001
New director appointed
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon31/10/2000
New secretary appointed
dot icon17/07/2000
Director resigned
dot icon08/05/2000
Annual return made up to 30/04/00
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
Director resigned
dot icon19/12/1999
Full accounts made up to 1999-03-31
dot icon11/05/1999
Annual return made up to 30/04/99
dot icon04/02/1999
New director appointed
dot icon20/12/1998
Accounts for a small company made up to 1998-03-31
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
New director appointed
dot icon02/07/1998
Memorandum and Articles of Association
dot icon02/07/1998
Resolutions
dot icon14/06/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Annual return made up to 30/04/98
dot icon10/05/1998
Director resigned
dot icon10/05/1998
Director resigned
dot icon11/03/1998
New director appointed
dot icon11/02/1998
Director resigned
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon02/12/1997
New director appointed
dot icon18/11/1997
New secretary appointed
dot icon18/11/1997
Secretary resigned;director resigned
dot icon03/08/1997
New director appointed
dot icon03/08/1997
Director's particulars changed
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Director resigned
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
Annual return made up to 26/06/97
dot icon26/12/1996
New director appointed
dot icon26/12/1996
New director appointed
dot icon26/12/1996
New director appointed
dot icon26/12/1996
New director appointed
dot icon26/12/1996
New director appointed
dot icon26/12/1996
New director appointed
dot icon26/12/1996
New director appointed
dot icon26/12/1996
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon26/12/1996
Registered office changed on 27/12/96 from: 6 the tanneries cephas avenue london E1 4AD
dot icon25/06/1996
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 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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maynard, Esther Levere
Director
28/11/1996 - 05/12/2000
2
Cove, Jil
Director
12/05/2005 - 20/01/2010
3
Beaton, Barbara Jane
Director
28/11/1996 - 14/04/1997
4
Broome, Angela Helen
Director
28/11/1996 - 22/02/2005
-
Wallace, Christopher Arthur
Director
20/01/2010 - 12/09/2012
2

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 COMMON GROUND - EAST LONDON MEDIATION

COMMON GROUND - EAST LONDON MEDIATION is an(a) Dissolved company incorporated on 25/06/1996 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 8 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 COMMON GROUND - EAST LONDON MEDIATION?

toggle

COMMON GROUND - EAST LONDON MEDIATION is currently Dissolved. It was registered on 25/06/1996 and dissolved on 01/07/2015.

Where is COMMON GROUND - EAST LONDON MEDIATION located?

toggle

COMMON GROUND - EAST LONDON MEDIATION is registered at 25 Farringdon Street, London EC4A 4AB.

What does COMMON GROUND - EAST LONDON MEDIATION do?

toggle

COMMON GROUND - EAST LONDON MEDIATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMMON GROUND - EAST LONDON MEDIATION?

toggle

The latest filing was on 01/07/2015: Final Gazette dissolved following liquidation.