LONDON CIVIC FORUM

Register to unlock more data on OkredoRegister

LONDON CIVIC FORUM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04157441

Incorporation date

09/02/2001

Size

Full

Contacts

Registered address

Registered address

18a Victoria Park Square, Bethnal Green, London E2 9PBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2001)
dot icon30/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2013
First Gazette notice for voluntary strike-off
dot icon04/04/2013
Application to strike the company off the register
dot icon06/08/2012
Auditor's resignation
dot icon23/07/2012
Miscellaneous
dot icon23/07/2012
Full accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-09 no member list
dot icon05/03/2012
Secretary's details changed for Legerman Limited on 2012-03-05
dot icon05/03/2012
Director's details changed for Earl Nicholas Lyulph Russell on 2012-03-05
dot icon05/03/2012
Director's details changed for Mrs Carlie Joyce Newman on 2012-03-05
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon08/07/2011
Resolutions
dot icon24/02/2011
Annual return made up to 2011-02-09 no member list
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon31/08/2010
Termination of appointment of Theodora Omang as a director
dot icon16/08/2010
Termination of appointment of Katherine Boswell as a director
dot icon23/02/2010
Annual return made up to 2010-02-09 no member list
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon30/11/2009
Appointment of The Rev. Sharon Elizabeth Ferguson as a director
dot icon30/11/2009
Appointment of Keshava Chandra Krishnatreya as a director
dot icon30/11/2009
Appointment of Ms Katherine Alice Boswell as a director
dot icon30/11/2009
Appointment of Ms Theodora Baarong Omang as a director
dot icon30/11/2009
Appointment of Mr Jorge Oswald Samaniego as a director
dot icon30/11/2009
Termination of appointment of Mohamed Khan Lodhi as a director
dot icon30/11/2009
Termination of appointment of Dorrell Dressekie as a director
dot icon30/11/2009
Termination of appointment of Jane Sill as a director
dot icon22/04/2009
Director's Change of Particulars / nicholos russell / 23/03/2009 / Forename was: nicholos, now: nicholas; Middle Name/s was: lyulph, now: lyuiph; HouseName/Number was: , now: 129; Street was: 32 lancaster road, now: montague road; Area was: lenfonstons, now: ; Post Town was: london, now: leytonstone; Region was: , now: london; Post Code was: E11 3E
dot icon03/04/2009
Appointment Terminated Director hugh harris
dot icon12/03/2009
Memorandum and Articles of Association
dot icon12/03/2009
Resolutions
dot icon16/02/2009
Annual return made up to 09/02/09
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon23/10/2008
Appointment Terminated Director ayesha bhabha
dot icon23/10/2008
Appointment Terminated Director dennis price
dot icon10/06/2008
Director's Change of Particulars / kim tan / 09/02/2008 / Nationality was: malaysian, now: british; HouseName/Number was: , now: 255; Street was: 255 leigh hunt drive, now: leigh hunt drive
dot icon05/06/2008
Memorandum and Articles of Association
dot icon22/04/2008
Annual return made up to 09/02/08
dot icon22/04/2008
Director appointed mrs dorrell dressekie
dot icon17/04/2008
Director appointed ms jane sill
dot icon16/04/2008
Director appointed mr hugh christopher emlyn harris
dot icon16/04/2008
Director appointed mrs carlie joyce newman
dot icon16/04/2008
Director appointed mr mohamed aslam khan lodhi
dot icon16/04/2008
Director appointed mr bernell sylvester bussue
dot icon15/04/2008
Appointment Terminated Director sidney shipton
dot icon28/03/2008
Appointment Terminated Director balan sisupalan
dot icon07/03/2008
Director's Change of Particulars / earl russell / 07/03/2008 / Forename was: earl, now: nicholas; HouseName/Number was: , now: 32; Street was: 32 lancaster road, now: lancaster road
dot icon07/03/2008
Appointment Terminated Director robert roberts
dot icon07/03/2008
Appointment Terminated Director david bramidge
dot icon27/02/2008
Appointment Terminated Secretary katherine monkhouse
dot icon26/02/2008
Secretary appointed legerman LIMITED
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon18/04/2007
Annual return made up to 09/02/07
dot icon07/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
Annual return made up to 09/02/06
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon28/02/2005
Annual return made up to 09/02/05
dot icon28/02/2005
Director resigned
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon08/03/2004
Annual return made up to 09/02/04
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon26/09/2003
Full accounts made up to 2003-03-31
dot icon05/06/2003
Resolutions
dot icon11/03/2003
Annual return made up to 09/02/03
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
Director resigned
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
Secretary resigned
dot icon30/05/2002
Annual return made up to 09/02/02
dot icon30/05/2002
Secretary resigned
dot icon26/11/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon16/06/2001
New director appointed
dot icon04/06/2001
Director resigned
dot icon23/05/2001
Registered office changed on 23/05/01 from: c/o lvsc 356 holloway road london N7 6PA
dot icon09/04/2001
New secretary appointed
dot icon09/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Achara, Iman
Director
04/09/2002 - 25/09/2003
5
Jones, Paula Chater
Director
28/05/2002 - 13/10/2003
1
Livingstone Whitton, Allison
Director
13/10/2003 - 15/10/2004
-
Haslam, Shona
Director
04/09/2002 - 13/10/2003
2
Bussue, Bernell Sylvester
Director
24/01/2008 - Present
1

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 LONDON CIVIC FORUM

LONDON CIVIC FORUM is an(a) Dissolved company incorporated on 09/02/2001 with the registered office located at 18a Victoria Park Square, Bethnal Green, London E2 9PB. 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 LONDON CIVIC FORUM?

toggle

LONDON CIVIC FORUM is currently Dissolved. It was registered on 09/02/2001 and dissolved on 30/07/2013.

Where is LONDON CIVIC FORUM located?

toggle

LONDON CIVIC FORUM is registered at 18a Victoria Park Square, Bethnal Green, London E2 9PB.

What does LONDON CIVIC FORUM do?

toggle

LONDON CIVIC FORUM operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LONDON CIVIC FORUM?

toggle

The latest filing was on 30/07/2013: Final Gazette dissolved via voluntary strike-off.