ISLINGTON COMMUNITY TRANSPORT
Overview
| Company Name | ISLINGTON COMMUNITY TRANSPORT |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03654675 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ISLINGTON COMMUNITY TRANSPORT?
- Other passenger land transport (49390) / Transportation and storage
Where is ISLINGTON COMMUNITY TRANSPORT located?
| Registered Office Address | Can Mezzanine 49-51 East Road N1 6AH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ISLINGTON COMMUNITY TRANSPORT?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ISLINGTON COMMUNITY TRANSPORT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Appointment of Mr Philip John Stockley as a director on Nov 06, 2020 | 2 pages | AP01 | ||
Appointment of Hct Group as a director on Nov 06, 2020 | 2 pages | AP02 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Adam James Levitt as a director on Mar 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alasdair John Douglas Smart as a secretary on Feb 18, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to Can Mezzanine 49-51 East Road London N1 6AH | 1 pages | AD02 | ||
Registered office address changed from C/O Hct Group 141 Curtain Road London EC2A 3BX to Can Mezzanine 49-51 East Road London N1 6AH on Jun 07, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 01, 2018 | 14 pages | AA | ||
Confirmation statement made on Oct 22, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Stanley Powell as a director on Dec 01, 2017 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Oct 22, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||
Confirmation statement made on Oct 22, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew Peter Whitehead as a director on Sep 22, 2016 | 1 pages | TM01 | ||
Annual return made up to Oct 22, 2015 no member list | 4 pages | AR01 | ||
Termination of appointment of Janusz Heath as a director on Sep 21, 2015 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||
Registered office address changed from Ash Grove Bus Depot Mare Street London E8 4RH to C/O Hct Group 141 Curtain Road London EC2A 3BX on Apr 24, 2015 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||
Who are the officers of ISLINGTON COMMUNITY TRANSPORT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, David Stanley | Director | 49-51 East Road N1 6AH London Can Mezzanine England | United Kingdom | British | 146944380004 | |||||||||
| STOCKLEY, Philip John | Director | 49-51 East Road N1 6AH London Can Mezzanine England | England | British | 125533810001 | |||||||||
| HCT GROUP | Director | 49-51 East Road N1 6AH London Can Mezzanine England |
| 276405970001 | ||||||||||
| ABSE, Jesse David | Secretary | 76 Landseer Road N19 4JP London | British | 110680670001 | ||||||||||
| BATTSON, Elaine Claire | Secretary | Flat 4 88 Southgate Road N1 3JD London | British | 79076740001 | ||||||||||
| DOWNIE, Douglas Marshall | Secretary | Ash Grove Bus Depot Mare Street E8 4RH London | 156337490001 | |||||||||||
| HAYES, Ruth | Secretary | 20 Dalmeny Avenue Tufnell Park N7 0JS London | British | 20710400003 | ||||||||||
| KABA, Mariam | Secretary | 94 Plimsoll Road N4 2ED London | British | 85562120001 | ||||||||||
| MASON, Stephen John | Secretary | 58 Culverden Park TN4 9QS Tunbridge Wells Kent | British | 123629970001 | ||||||||||
| PASSANT, John Edward Trevor | Secretary | Flat 5 Nicolas House 413a Lordship Lane N17 6AG London | British | 2421120003 | ||||||||||
| ROWLAND, Stephen | Secretary | Ash Grove Bus Depot Mare Street E8 4RH London | 152803230001 | |||||||||||
| SMART, Alasdair John Douglas | Secretary | 49-51 East Road N1 6AH London Can Mezzanine England | British | 183774190001 | ||||||||||
| WINTER, Jude Ann | Secretary | 191 Brooke Road E5 8AB London | British | 99306280001 | ||||||||||
| ABSE, Jesse David | Director | 76 Landseer Road N19 4JP London | British | 110680670001 | ||||||||||
| BARNETT, Alan David | Director | 8 Crescent Mansions Highbury Crescent N5 1RZ London | British | 63157480001 | ||||||||||
| BENNETT, Stephen Bernard | Director | 1 Gooch House Kenninghall Road Clapton E5 8DG London | United Kingdom | British | 84898370001 | |||||||||
| CATO, Eric | Director | 12 Ashenden Road Clapton E5 0DP London | United Kingdom | British | 79083100001 | |||||||||
| CURWEN, Amelia | Director | 12 Nevill Road Stoke Newington N16 8SR London | British | 51370190002 | ||||||||||
| DAVIS, John Henry | Director | Flat 7 9 Princess Crescent N4 2HH London | United Kingdom | British | 64028560001 | |||||||||
| DAYES, Errol | Director | 403 Hertford Road Edmonton N9 7BN London | British | 79083170001 | ||||||||||
| DE HAVILLAND, Joanna Barbara | Director | 10 Lloyd Square WC1X 9BA London | British | 64374720001 | ||||||||||
| DIAMOND, Joyce Marie | Director | 166 Rowley Gardens Woodberry Grove N4 1HN London | British | 79083210001 | ||||||||||
| EUGENE, Evelyn | Director | 48 Brooke Road Stoke Newington N16 7LR London | British | 74706910001 | ||||||||||
| FARGHALY, Linda | Director | 365 Banister House Homerton Hackney E9 6BU London | British | 41415410001 | ||||||||||
| GAMOR, Julius | Director | 42 Gascoigne House E7 7BH Hackney London | British | 81243670001 | ||||||||||
| GILBERT, Paul | Director | 43 Gordon Road EN2 0PY Enfield | British | 64374730002 | ||||||||||
| HAYES, Ruth | Director | 20 Dalmeny Avenue Tufnell Park N7 0JS London | England | British | 20710400003 | |||||||||
| HEATH, Janusz | Director | The Old Rectory TA10 9AR Pitney Somerset | United Kingdom | British | 133505060001 | |||||||||
| KRISHNA, Rita, Councillor | Director | 80 Princess May Road Stoke Newington N16 8DG London | United Kingdom | British | 31759610001 | |||||||||
| LEVITT, Adam James | Director | Broadwalk House 5 Appold Street EC2A 2HA London C/O Ashurst Llp England | United Kingdom | British | 58527190003 | |||||||||
| LEWIS, Miriam | Director | 7 Lea View House Springfield E5 9DX Clapton London | British | 36821690001 | ||||||||||
| LUFF, Joanna Andrea | Director | 5e Queens Avenue N10 3PE London | British | 74502380001 | ||||||||||
| MATHARU, Chas | Director | SE10 | United Kingdom | British | 101721790001 | |||||||||
| MAXWELL, Stuart Dempster | Director | 53 C Lower Clapton Road E5 0NS London | Uk | British | 101797930003 | |||||||||
| MCKENZIE, William | Director | 65 Steve Biko Road N7 7JF London | British | 63157290001 |
Who are the persons with significant control of ISLINGTON COMMUNITY TRANSPORT?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hct Group | Apr 06, 2016 | 141 Curtain Road EC2A 3BX London 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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