AFRICA ADVOCACY FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

AFRICA ADVOCACY FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05180907

Incorporation date

14/07/2004

Size

-

Contacts

Registered address

Registered address

76 Elmer Road, London SE6 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2004)
dot icon18/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2017
Voluntary strike-off action has been suspended
dot icon18/04/2017
First Gazette notice for voluntary strike-off
dot icon09/04/2017
Application to strike the company off the register
dot icon13/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon08/03/2016
Satisfaction of charge 1 in full
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/09/2015
Appointment of Ms Sukainah Jauhar as a director on 2015-04-01
dot icon25/09/2015
Appointment of Mrs Mei Lilibet Nsaale as a director on 2015-04-01
dot icon25/09/2015
Appointment of Mr Eltagi Mohamed as a director on 2015-04-01
dot icon17/07/2015
Annual return made up to 2015-07-15 no member list
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon29/08/2014
Certificate of change of name
dot icon01/08/2014
Annual return made up to 2014-07-15 no member list
dot icon01/08/2014
Termination of appointment of Agnes Baziwe as a secretary on 2014-07-15
dot icon01/05/2014
Certificate of change of name
dot icon01/05/2014
Change of name notice
dot icon15/04/2014
Resolutions
dot icon15/04/2014
Change of name notice
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/10/2013
Appointment of Mr Tom Mboya Okello as a director on 2013-10-17
dot icon18/10/2013
Termination of appointment of Edith Wassonko as a director on 2013-10-17
dot icon16/07/2013
Annual return made up to 2013-07-15 no member list
dot icon08/11/2012
Full accounts made up to 2012-03-31
dot icon25/09/2012
Appointment of Mr Jackson Mashatte as a secretary on 2012-09-01
dot icon04/08/2012
Annual return made up to 2012-07-15 no member list
dot icon04/08/2012
Registered office address changed from C/O 76 Elmer Road 76 Elmer Road London Uk SE6 2ER United Kingdom on 2012-08-04
dot icon04/08/2012
Registered office address changed from Ground Floor 38 Carver Road London SE24 9LT on 2012-08-04
dot icon01/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-07-15 no member list
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-07-15 no member list
dot icon20/08/2010
Director's details changed for Ferrie Kuteesa on 2010-07-15
dot icon20/08/2010
Director's details changed for Edith Wassonko on 2010-07-15
dot icon20/08/2010
Director's details changed for Jackson Mashatte on 2010-07-15
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/08/2009
Annual return made up to 15/07/09
dot icon03/08/2009
Secretary's change of particulars / agnes baziwe / 15/07/2009
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon05/08/2008
Annual return made up to 15/07/08
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/09/2007
Annual return made up to 15/07/07
dot icon15/08/2006
Annual return made up to 15/07/06
dot icon15/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2005
Full accounts made up to 2005-03-31
dot icon02/09/2005
Registered office changed on 02/09/05 from: unit 153 camberwell business centre 99-103 lomond grove london SE5 7HN
dot icon02/08/2005
Annual return made up to 15/07/05
dot icon10/11/2004
New director appointed
dot icon21/10/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon21/10/2004
Registered office changed on 21/10/04 from: 16 grove street london SE8 3NA
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New secretary appointed
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Secretary resigned
dot icon15/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wassonko, Edith
Director
26/07/2004 - 16/10/2013
2
ENERGIZE SECRETARY LIMITED
Corporate Secretary
14/07/2004 - 14/07/2004
449
Energize Director Limited
Director
14/07/2004 - 14/07/2004
265
Jauhar, Sukainah
Director
31/03/2015 - Present
1
Wamaghaleh, James
Director
26/07/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AFRICA ADVOCACY FOUNDATION LIMITED

AFRICA ADVOCACY FOUNDATION LIMITED is an(a) Dissolved company incorporated on 14/07/2004 with the registered office located at 76 Elmer Road, London SE6 2ER. There are currently 8 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 AFRICA ADVOCACY FOUNDATION LIMITED?

toggle

AFRICA ADVOCACY FOUNDATION LIMITED is currently Dissolved. It was registered on 14/07/2004 and dissolved on 17/07/2017.

Where is AFRICA ADVOCACY FOUNDATION LIMITED located?

toggle

AFRICA ADVOCACY FOUNDATION LIMITED is registered at 76 Elmer Road, London SE6 2ER.

What does AFRICA ADVOCACY FOUNDATION LIMITED do?

toggle

AFRICA ADVOCACY FOUNDATION LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for AFRICA ADVOCACY FOUNDATION LIMITED?

toggle

The latest filing was on 18/07/2017: Final Gazette dissolved via voluntary strike-off.