About

Registered Number: 02694139
Date of Incorporation: 05/03/1992 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: Community Centre, Westcott Crescent, London, W7 1PD

 

Based in London, Hanwell Community Centre Ltd was registered on 05 March 1992, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. Harvey Judd, Di, Herring, John Clive, Murray, Desmond George, Sear, John Charles, Wilkinson, Jean Marion, Alexandrou, Kimon Nicolas, Austin, George William, Baruch, Lucy, Deadman, Rik, Edwards, John Ewart, Elliff, Martin John, Garner, Brian James, Gregory, Kenneth George, Hoare, Clare, Honey, Colin, Mackay, Fiona, Mills, Roy William, Piggott, Ely Janet Olive, Pound, Stephen Pelham, Randall, Lee Alan, Skinner, Kenneth Alan, Stoneman, Roy Frank, Tilley, Clive Eric Leeson, Turner, Diana Mary, Weill, Laurence Emil Thornhill, Woodley, Antony Thomas, Woods, Nicholas Charles, Woodward, Olivia Norma are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY JUDD, Di 08 June 2004 - 1
HERRING, John Clive 15 April 1992 - 1
MURRAY, Desmond George 20 January 2005 - 1
SEAR, John Charles 11 December 2001 - 1
WILKINSON, Jean Marion 15 April 1992 - 1
ALEXANDROU, Kimon Nicolas 20 January 2005 23 June 2006 1
AUSTIN, George William 26 January 2006 08 February 2007 1
BARUCH, Lucy 04 October 2000 15 December 2005 1
DEADMAN, Rik 13 November 2006 01 March 2012 1
EDWARDS, John Ewart 02 March 1992 30 January 2002 1
ELLIFF, Martin John 11 December 2001 17 May 2004 1
GARNER, Brian James 10 March 2009 04 March 2013 1
GREGORY, Kenneth George 15 April 1992 10 August 1998 1
HOARE, Clare 15 April 1992 03 June 1993 1
HONEY, Colin 15 April 1992 14 March 2001 1
MACKAY, Fiona 15 November 2001 07 October 2005 1
MILLS, Roy William 06 November 1997 28 April 2005 1
PIGGOTT, Ely Janet Olive 15 April 1992 14 October 2000 1
POUND, Stephen Pelham 15 November 1994 06 February 1998 1
RANDALL, Lee Alan 15 April 1992 22 February 1995 1
SKINNER, Kenneth Alan 02 March 1992 30 April 2003 1
STONEMAN, Roy Frank 15 April 1992 31 January 2002 1
TILLEY, Clive Eric Leeson 01 September 1997 14 September 2004 1
TURNER, Diana Mary 20 January 2005 24 January 2013 1
WEILL, Laurence Emil Thornhill 22 May 1995 14 September 2004 1
WOODLEY, Antony Thomas 15 April 1992 12 July 2004 1
WOODS, Nicholas Charles 15 April 1992 10 March 2005 1
WOODWARD, Olivia Norma 26 January 2006 01 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 01 November 2014
AA - Annual Accounts 22 May 2014
AA01 - Change of accounting reference date 20 May 2014
AR01 - Annual Return 21 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2014
AA - Annual Accounts 29 January 2014
AA01 - Change of accounting reference date 17 September 2013
AR01 - Annual Return 15 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 April 2011
TM02 - Termination of appointment of secretary 21 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 15 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
363a - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 17 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 29 November 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
AA - Annual Accounts 01 August 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 18 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 02 August 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
363s - Annual Return 14 March 2001
288b - Notice of resignation of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 10 May 1999
288b - Notice of resignation of directors or secretaries 19 August 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 10 March 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
MEM/ARTS - N/A 22 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
AA - Annual Accounts 22 July 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 02 April 1996
288 - N/A 06 June 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 07 March 1995
288 - N/A 07 March 1995
288 - N/A 21 November 1994
AA - Annual Accounts 11 August 1994
RESOLUTIONS - N/A 13 May 1994
MEM/ARTS - N/A 13 May 1994
363s - Annual Return 10 March 1994
288 - N/A 04 October 1993
AA - Annual Accounts 15 July 1993
288 - N/A 09 June 1993
363s - Annual Return 03 March 1993
288 - N/A 03 September 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1992
NEWINC - New incorporation documents 05 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.