GREENWICH COMMUNITY LAW CENTRE

GREENWICH COMMUNITY LAW CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGREENWICH COMMUNITY LAW CENTRE
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01885492
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GREENWICH COMMUNITY LAW CENTRE?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is GREENWICH COMMUNITY LAW CENTRE located?

    Registered Office Address
    187 Trafalgar Road
    London
    SE10 9EQ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREENWICH COMMUNITY LAW CENTRE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for GREENWICH COMMUNITY LAW CENTRE?

    Annual Return
    Last Annual Return

    What are the latest filings for GREENWICH COMMUNITY LAW CENTRE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Statement of affairs with form 4.19

    9 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Soka Kapundu as a director on Mar 31, 2013

    1 pagesTM01

    Annual return made up to Jan 29, 2013 no member list

    8 pagesAR01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Annual return made up to Jan 29, 2012 no member list

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Annual return made up to Jan 29, 2011 no member list

    8 pagesAR01

    Termination of appointment of Sakhiya Salad as a director

    1 pagesTM01

    Termination of appointment of Hani Farah as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to Jan 29, 2010 no member list

    7 pagesAR01

    Director's details changed for Rozina Naheed on Feb 27, 2010

    2 pagesCH01

    Director's details changed for Tahir Siddique Sheikh on Feb 27, 2010

    2 pagesCH01

    Director's details changed for Mr Basu Shashi Sharma on Feb 27, 2010

    2 pagesCH01

    Director's details changed for Halima Mohamoud on Feb 27, 2010

    2 pagesCH01

    Director's details changed for Hani Farah on Feb 20, 2010

    2 pagesCH01

    Director's details changed for Freddy Lawson on Feb 27, 2010

    2 pagesCH01

    Director's details changed for Terry Arthur Wheeler on Feb 27, 2010

    2 pagesCH01

    Director's details changed for Sakhiya Salad on Feb 27, 2010

    2 pagesCH01

    Director's details changed for Yousef Esmaeel on Feb 27, 2010

    2 pagesCH01

    Director's details changed for Mr Soka Kapundu on Feb 20, 2010

    2 pagesCH01

    Who are the officers of GREENWICH COMMUNITY LAW CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIWELA, Sabelo Ndawebanzi
    Wilson Road
    East Ham
    E6 3EF London
    11
    Secretary
    Wilson Road
    East Ham
    E6 3EF London
    11
    British89425290001
    ESMAEEL, Yousef
    Brixton Road
    SW9 6EE London
    105b
    Greater London
    Director
    Brixton Road
    SW9 6EE London
    105b
    Greater London
    United KingdomIraqi118383450001
    LAWSON, Freddy
    Fairlawn Court
    Charlton
    SE7 7DS London
    32
    Director
    Fairlawn Court
    Charlton
    SE7 7DS London
    32
    United KingdomBritish118434210001
    MOHAMOUD, Halima
    Frances Street
    Woolwich
    SE18 5LA London
    227
    Director
    Frances Street
    Woolwich
    SE18 5LA London
    227
    United KingdomSomali102030860001
    SHARMA, Basu Shashi
    Riverhope Mansions
    Harlinger Street
    SE18 5SS London
    78
    Director
    Riverhope Mansions
    Harlinger Street
    SE18 5SS London
    78
    United KingdomNepalese118039200001
    WHEELER, Terry Arthur
    Fearon Street
    Greenwich
    SE10 0RS London
    20
    Director
    Fearon Street
    Greenwich
    SE10 0RS London
    20
    United KingdomBritish16592250001
    AIYAMENKHUE, Osaro Kpenosen
    126 Woodville Road
    CR7 8LL Thornton Heath
    Surrey
    Secretary
    126 Woodville Road
    CR7 8LL Thornton Heath
    Surrey
    British55292210001
    DAVIES, Stephenie Ruth
    2 St Johns Hall
    Furzefield Road Blackheath
    SE3 8UB London
    Secretary
    2 St Johns Hall
    Furzefield Road Blackheath
    SE3 8UB London
    British58014310001
    LANSDOWNE, Hugh
    15 Stagshaw House
    East Dulwich
    SE22 8DB London
    Secretary
    15 Stagshaw House
    East Dulwich
    SE22 8DB London
    British2990920001
    LIPPOLD, Christa
    94 Daryngton Drive
    UB6 8BL Greenford
    Middlesex
    Secretary
    94 Daryngton Drive
    UB6 8BL Greenford
    Middlesex
    British84718660001
    THAKE, Donald Graham
    56 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    Secretary
    56 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    British15099690001
    ADDOO, Ibrahim Kwamina
    Bloxworth Villa 38 Delafield Road
    SE7 7NP Charlton
    London
    Director
    Bloxworth Villa 38 Delafield Road
    SE7 7NP Charlton
    London
    Ghanaian57332230001
    ADDOO, Ibrahim Kwamina
    Bloxworth Villa 38 Delafield Road
    SE7 7NP Charlton
    London
    Director
    Bloxworth Villa 38 Delafield Road
    SE7 7NP Charlton
    London
    Ghanaian57332230001
    ADENEKAN, Latiff Aremu
    67 Dunstans Road
    East Dulwich
    SE22 0HG London
    Director
    67 Dunstans Road
    East Dulwich
    SE22 0HG London
    British45048930001
    ADOMDZA, Koku, Dr
    10 Thurnham House
    Haddonhall Law Street
    SE1 4XJ London
    Director
    10 Thurnham House
    Haddonhall Law Street
    SE1 4XJ London
    United KingdomBritish61047390001
    AISU, Sara
    15a Erskine House
    Springfield Grove
    SE7 7TW Charlton
    Director
    15a Erskine House
    Springfield Grove
    SE7 7TW Charlton
    Ugandan94962530001
    AIYAMENKHUE, Osaro Kpenosen
    126 Woodville Road
    CR7 8LL Thornton Heath
    Surrey
    Director
    126 Woodville Road
    CR7 8LL Thornton Heath
    Surrey
    British55292210001
    ALAM, Khurshid
    14 Cadwallon Road
    SE9 3PY London
    Director
    14 Cadwallon Road
    SE9 3PY London
    Indian55675940001
    ALEXANDER, Marie Justina
    18 Barney Close
    SE7 8SS London
    Director
    18 Barney Close
    SE7 8SS London
    Wi64586900001
    ALI, Hassan Ahmed, Dr
    62 Branham House
    Boyard Road Woolwich
    SE18 6UL London
    Director
    62 Branham House
    Boyard Road Woolwich
    SE18 6UL London
    British109725810001
    ANDREWS, Adrienne Dawn
    49 Glebe Road
    Crouch End
    N8 7DA London
    Director
    49 Glebe Road
    Crouch End
    N8 7DA London
    British57826900001
    AZAM, Mohammed Badrul
    184 Charlton Lane
    Charlton
    SE7 8HJ London
    Director
    184 Charlton Lane
    Charlton
    SE7 8HJ London
    British28397970001
    BOWIE, Helga Ann
    24 Kempt Street
    Woolwich Common Est
    SE18 4ET London
    Director
    24 Kempt Street
    Woolwich Common Est
    SE18 4ET London
    EnglandBritish43934980001
    DALY, David
    31 Heathway
    SE3 7AN London
    Director
    31 Heathway
    SE3 7AN London
    EnglandBritish142854090001
    DAVIES, Stephenie Ruth
    2 St Johns Hall
    Furzefield Road Blackheath
    SE3 8UB London
    Director
    2 St Johns Hall
    Furzefield Road Blackheath
    SE3 8UB London
    British58014310001
    DAVIS, Steven
    31 Kidd Place
    Charlton
    SE7 8HG London
    Director
    31 Kidd Place
    Charlton
    SE7 8HG London
    British101205450001
    DEAN, Robert Malcolm
    32 Pound Park Road
    Charlton
    SE7 8AE London
    Director
    32 Pound Park Road
    Charlton
    SE7 8AE London
    British26977110001
    DIBOYE-SUKU, Charles
    3 Haddo House
    Haddo Street Greenwich
    SE10 9SG London
    Director
    3 Haddo House
    Haddo Street Greenwich
    SE10 9SG London
    Nigerian33153200001
    DIOCEE, Maghar Singh
    17 Crescent Road
    Woolwich
    SE18 7BL London
    Director
    17 Crescent Road
    Woolwich
    SE18 7BL London
    British37782150001
    DJONGO, Anthony
    136 Allison Road
    Crouch End
    N8 0AS London
    Director
    136 Allison Road
    Crouch End
    N8 0AS London
    British62954530002
    EGHOBAMIEN, Amena
    516 Keynes Court
    2 Attlee Road Thamesmead
    SE28 8DL London
    Director
    516 Keynes Court
    2 Attlee Road Thamesmead
    SE28 8DL London
    British68343150001
    FALODE, John
    212 Edward Street
    New Cross
    SE14 6EG London
    Director
    212 Edward Street
    New Cross
    SE14 6EG London
    British70035700001
    FARAH, Hani
    Polthorne Grove
    Plumstead
    SE18 7DU London
    21
    Director
    Polthorne Grove
    Plumstead
    SE18 7DU London
    21
    United KingdomSomali134920640001
    HAMID, Ashgar
    53 Delafield Road
    Charlton
    SE7 7NW London
    Director
    53 Delafield Road
    Charlton
    SE7 7NW London
    British37782050001
    HAQ BRIAN, Akramul
    7 Elsinore House
    Maryon Road Charlton
    SE7 8DG London
    Director
    7 Elsinore House
    Maryon Road Charlton
    SE7 8DG London
    British87836520001

    Does GREENWICH COMMUNITY LAW CENTRE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2014Dissolved on
    Mar 03, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Isobel Brett
    141 Parrock Street
    DA12 1EY Gravesend
    Kent
    practitioner
    141 Parrock Street
    DA12 1EY Gravesend
    Kent

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0