HARINGEY ASSOCIATION OF VOLUNTARY AND COMMUNITY ORGANISATIONS

Register to unlock more data on OkredoRegister

HARINGEY ASSOCIATION OF VOLUNTARY AND COMMUNITY ORGANISATIONS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04720872

Incorporation date

01/04/2003

Size

-

Contacts

Registered address

Registered address

Enterprise Centre Unit 38, Enterprise Centre, 639 High Road, London, Tottenham N17 8AACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon09/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2017
Voluntary strike-off action has been suspended
dot icon10/07/2017
First Gazette notice for voluntary strike-off
dot icon02/07/2017
Application to strike the company off the register
dot icon02/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/03/2017
Appointment of Ms Pamela Pemberton as a secretary on 2017-02-21
dot icon05/02/2017
Director's details changed for Mr James Joseph Shepley on 2017-01-21
dot icon01/02/2017
Appointment of Ms Sona Mahtani as a director on 2016-05-26
dot icon01/02/2017
Appointment of Ms Lynette Charles as a director on 2016-07-21
dot icon01/02/2017
Director's details changed for Sarah Miller on 2017-01-20
dot icon05/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon09/11/2016
Appointment of Mr Rex Bourne as a director on 2016-05-26
dot icon09/11/2016
Termination of appointment of Fiorina Fortunato as a director on 2016-07-21
dot icon09/11/2016
Termination of appointment of Gloria Saffrey-Powell as a director on 2016-07-21
dot icon22/08/2016
Annual return made up to 2016-06-18 no member list
dot icon22/08/2016
Termination of appointment of Lynne Hale as a director on 2016-02-04
dot icon22/08/2016
Termination of appointment of Graham Murdoch Duncan as a director on 2016-02-04
dot icon22/08/2016
Termination of appointment of Alan Mustafa as a director on 2016-03-17
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon18/08/2015
Appointment of Miss Fiorina Fortunato as a director on 2015-02-03
dot icon18/08/2015
Annual return made up to 2015-06-18 no member list
dot icon16/08/2015
Termination of appointment of Alan Mustafa as a director on 2015-08-14
dot icon20/04/2015
Full accounts made up to 2014-03-31
dot icon20/11/2014
Termination of appointment of Ian Kenneth Mcgegor as a director on 2014-09-08
dot icon20/11/2014
Registered office address changed from Units 334 336 & 337 Lee Valley Technopark Ashley Road Tottenham Hale London N17 9LN to Enterprise Centre Unit 38, Enterprise Centre 639 High Road London Tottenham N17 8AA on 2014-11-21
dot icon22/06/2014
Annual return made up to 2014-06-18 no member list
dot icon22/06/2014
Termination of appointment of a director
dot icon22/06/2014
Appointment of Mr Alan Mustafa as a director
dot icon19/06/2014
Appointment of Mr Graham Duncan as a director
dot icon19/06/2014
Termination of appointment of Robert Edmonds as a director
dot icon19/06/2014
Termination of appointment of Kevin Dowd as a director
dot icon19/06/2014
Termination of appointment of Michele Stokes as a director
dot icon19/06/2014
Appointment of Mr Graham Duncan as a director
dot icon19/06/2014
Appointment of Mr Alan Mustafa as a director
dot icon19/06/2014
Termination of appointment of Michele Stokes as a director
dot icon19/06/2014
Termination of appointment of Kevin Dowd as a director
dot icon19/06/2014
Termination of appointment of Robert Edmonds as a director
dot icon19/06/2014
Termination of appointment of Adebayo Adeshina as a director
dot icon02/02/2014
Full accounts made up to 2013-03-31
dot icon16/06/2013
Annual return made up to 2013-04-02 no member list
dot icon25/11/2012
Resolutions
dot icon25/11/2012
Statement of company's objects
dot icon14/11/2012
Termination of appointment of Said Mope as a director
dot icon14/11/2012
Termination of appointment of Markos Chrysostomou as a director
dot icon25/09/2012
Amended full accounts made up to 2012-03-31
dot icon17/09/2012
Full accounts made up to 2012-03-31
dot icon23/07/2012
Termination of appointment of Masudul Kabir as a director
dot icon14/06/2012
Termination of appointment of Naeem Sheikh as a secretary
dot icon23/04/2012
Annual return made up to 2012-04-02 no member list
dot icon15/11/2011
Appointment of Adebayo Adekunle Amoo Adeshina as a director
dot icon13/11/2011
Termination of appointment of Arzu Pesmen as a director
dot icon06/11/2011
Memorandum and Articles of Association
dot icon06/11/2011
Resolutions
dot icon06/11/2011
Statement of company's objects
dot icon13/09/2011
Full accounts made up to 2011-03-31
dot icon26/07/2011
Termination of appointment of Grant Cornwell as a director
dot icon05/04/2011
Annual return made up to 2011-04-02 no member list
dot icon05/04/2011
Appointment of Sarah Miller as a director
dot icon05/04/2011
Appointment of Arzu Pesmen as a director
dot icon05/04/2011
Appointment of Michele Stokes as a director
dot icon05/04/2011
Appointment of Kevin Dowd as a director
dot icon05/04/2011
Appointment of Grant Cornwell as a director
dot icon05/04/2011
Appointment of Lynne Hale as a director
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-02 no member list
dot icon18/04/2010
Director's details changed for James Joseph Shepley on 2010-04-02
dot icon18/04/2010
Director's details changed for Said Mumin Mope on 2010-04-02
dot icon18/04/2010
Director's details changed for Masudul Kabir on 2010-04-02
dot icon18/04/2010
Director's details changed for Ian Kenneth Mcgegor on 2010-04-02
dot icon18/04/2010
Director's details changed for Robert Edmonds on 2010-04-02
dot icon18/04/2010
Director's details changed for Markos Chrysostomou on 2010-04-02
dot icon28/10/2009
Termination of appointment of Michael Hayes-Smith as a director
dot icon25/09/2009
Full accounts made up to 2009-03-31
dot icon29/07/2009
Appointment terminated director melanie danan
dot icon21/04/2009
Annual return made up to 02/04/09
dot icon25/01/2009
Full accounts made up to 2008-03-31
dot icon27/12/2008
Appointment terminated director damian martins
dot icon27/12/2008
Appointment terminated director claudia macauley
dot icon27/12/2008
Appointment terminated director dixie joseph
dot icon27/12/2008
Appointment terminated director clement musonda
dot icon27/12/2008
Appointment terminated director nicholas bishop
dot icon27/12/2008
Appointment terminated director moses owolabi
dot icon27/12/2008
Director appointed said mumin mope
dot icon30/04/2008
Annual return made up to 02/04/08
dot icon29/04/2008
Director appointed mrs melanie danan
dot icon29/04/2008
Appointment terminated director carol hardy
dot icon10/12/2007
New director appointed
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
New secretary appointed
dot icon12/11/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon16/10/2007
Director resigned
dot icon15/04/2007
Annual return made up to 02/04/07
dot icon25/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon18/04/2006
Annual return made up to 02/04/06
dot icon06/12/2005
New director appointed
dot icon16/10/2005
Full accounts made up to 2005-03-31
dot icon26/04/2005
Annual return made up to 02/04/05
dot icon25/04/2005
Director resigned
dot icon23/01/2005
Full accounts made up to 2004-03-31
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon08/12/2004
Director resigned
dot icon02/11/2004
Director resigned
dot icon30/06/2004
New director appointed
dot icon23/06/2004
Director resigned
dot icon07/04/2004
Annual return made up to 02/04/04
dot icon25/02/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon02/12/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Secretary resigned;director resigned
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed
dot icon02/10/2003
Director resigned
dot icon15/09/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon01/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2016
dot iconLast change occurred
29/09/2016

Accounts

dot iconLast made up date
29/09/2016
dot iconNext account date
29/09/2017
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepley, James Joseph
Director
02/04/2003 - Present
2
Grant, Sharon Margaret
Director
02/04/2003 - 06/11/2003
5
Owolabi, Moses
Director
02/04/2003 - 19/11/2008
5
Hall-Craggs, Sarah
Director
06/11/2003 - 18/06/2004
3
Cornwell, Grant
Director
20/10/2010 - 21/07/2011
-

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 HARINGEY ASSOCIATION OF VOLUNTARY AND COMMUNITY ORGANISATIONS

HARINGEY ASSOCIATION OF VOLUNTARY AND COMMUNITY ORGANISATIONS is an(a) Dissolved company incorporated on 01/04/2003 with the registered office located at Enterprise Centre Unit 38, Enterprise Centre, 639 High Road, London, Tottenham N17 8AA. There are currently 6 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 HARINGEY ASSOCIATION OF VOLUNTARY AND COMMUNITY ORGANISATIONS?

toggle

HARINGEY ASSOCIATION OF VOLUNTARY AND COMMUNITY ORGANISATIONS is currently Dissolved. It was registered on 01/04/2003 and dissolved on 09/10/2017.

Where is HARINGEY ASSOCIATION OF VOLUNTARY AND COMMUNITY ORGANISATIONS located?

toggle

HARINGEY ASSOCIATION OF VOLUNTARY AND COMMUNITY ORGANISATIONS is registered at Enterprise Centre Unit 38, Enterprise Centre, 639 High Road, London, Tottenham N17 8AA.

What does HARINGEY ASSOCIATION OF VOLUNTARY AND COMMUNITY ORGANISATIONS do?

toggle

HARINGEY ASSOCIATION OF VOLUNTARY AND COMMUNITY ORGANISATIONS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for HARINGEY ASSOCIATION OF VOLUNTARY AND COMMUNITY ORGANISATIONS?

toggle

The latest filing was on 09/10/2017: Final Gazette dissolved via voluntary strike-off.