This company is commonly known as Neighbour Dispute Mediation Scheme Limited(the). The company was founded 38 years ago and was given the registration number 02002509. The firm's registered office is in . You can find them at 92 Camberwell Road, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | NEIGHBOUR DISPUTE MEDIATION SCHEME LIMITED(THE) |
---|---|---|
Company Number | : | 02002509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1986 |
End of financial year | : | 19 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Camberwell Road, London, SE5 0EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Gun Tower Mews, Rochester, ME1 3GU | Secretary | 22 January 1998 | Active |
92 Camberwell Road, London, SE5 0EG | Director | 04 September 2018 | Active |
92 Camberwell Road, London, SE5 0EG | Director | 04 September 2018 | Active |
92 Camberwell Road, London, SE5 0EG | Director | 04 September 2018 | Active |
92 Camberwell Road, London, SE5 0EG | Director | 04 September 2018 | Active |
92 Camberwell Road, London, SE5 0EG | Director | 12 June 2017 | Active |
92 Camberwell Road, London, SE5 0EG | Director | 12 April 2011 | Active |
41 Rutland Court, Denmark Hill, London, SE5 8ED | Secretary | - | Active |
29 Strathbrook Road, London, SW16 3AT | Secretary | 26 June 1997 | Active |
44 Heathcote Road, Twickenham, TW1 1RX | Secretary | 07 November 1994 | Active |
43 Half Moon Lane, London, SE24 9JX | Secretary | - | Active |
92 Camberwell Road, London, SE5 0EG | Director | 01 June 2010 | Active |
92 Camberwell Road, London, SE5 0EG | Director | 22 February 2017 | Active |
92 Camberwell Road, London, SE5 0EG | Director | 25 January 2016 | Active |
92, Camberwell Road, London, England, SE5 0EG | Director | 01 March 2018 | Active |
29, Strathbrook Road, London, SW16 3AT | Director | 01 January 2008 | Active |
69, Ruskin Road, Carshalton, England, SM5 3DD | Director | 26 February 2008 | Active |
40 Dartmouth Road, London, SW10 8AW | Director | - | Active |
92 Camberwell Road, London, SE5 0EG | Director | 28 June 2011 | Active |
92 Camberwell Road, London, SE5 0EG | Director | 24 June 2010 | Active |
63 Blenheim Grove, London, SE15 4QS | Director | 26 February 2008 | Active |
120d Auckland Road, London, SE19 2RP | Director | 27 March 2006 | Active |
53 Farrow Lane, Avonley Village, London, SE14 5DB | Director | 24 April 1997 | Active |
68 Allendale Close, Camberwell, London, SE5 8SG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-24 | Dissolution | Dissolution application strike off company. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Accounts | Change account reference date company previous extended. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.