AFRICAN CENTRE FOR DISASTER MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AFRICAN CENTRE FOR DISASTER MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11189251

Incorporation date

06/02/2018

Size

Dormant

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2018)
dot icon23/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/10/2025
Termination of appointment of Frederic Ndizeye as a director on 2025-10-01
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon16/04/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon16/04/2024
Registered office address changed from 27 27 Old Gloucester Street, , United Kingdom, London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2024-04-16
dot icon30/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon30/11/2023
Termination of appointment of Alice Gathoni Mwangi as a director on 2023-11-20
dot icon27/11/2023
Termination of appointment of Jean Appolinaire Kiyori as a director on 2023-11-25
dot icon12/09/2023
Registered office address changed from The Enterprise Centre the University of East Anglia University Drive Norwich NR4 7TJ England to 27 27 Old Gloucester Street, , United Kingdom, London WC1N 3AX on 2023-09-12
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon16/06/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon04/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon22/03/2022
Appointment of Mr Jean Appolinaire Kiyori as a director on 2022-03-11
dot icon22/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon26/01/2022
Micro company accounts made up to 2021-02-28
dot icon04/05/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-02-28
dot icon07/01/2021
Appointment of Mrs Alice Gathoni Mwangi as a director on 2021-01-03
dot icon07/01/2021
Termination of appointment of Alice Gathoni Mwangi as a secretary on 2020-12-22
dot icon10/06/2020
Notification of Amoros Ruhumliza as a person with significant control on 2020-06-05
dot icon10/06/2020
Withdrawal of a person with significant control statement on 2020-06-10
dot icon16/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon29/11/2019
Appointment of Ms Alice Gathoni Mwangi as a secretary on 2019-11-19
dot icon29/11/2019
Termination of appointment of Alice Gathoni Mwangi as a director on 2019-11-19
dot icon29/11/2019
Termination of appointment of Jean Kiyori as a director on 2019-11-19
dot icon21/11/2019
Termination of appointment of Oskari Linderborg as a director on 2019-11-20
dot icon06/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/06/2019
Registered office address changed from The Enterprise Centre C/O Ncsd the Enterprise Centre University Drive, Uea Norwich Norfolk NR4 7TJ England to The Enterprise Centre the University of East Anglia University Drive Norwich NR4 7TJ on 2019-06-15
dot icon26/03/2019
Appointment of Mr Jean Kiyori as a director on 2019-03-14
dot icon25/03/2019
Appointment of Mr Frederic Ndizeye as a director on 2019-03-14
dot icon25/03/2019
Appointment of Ms Alice Gathoni Mwangi as a director on 2019-03-14
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon08/11/2018
Termination of appointment of Quinton De Shield as a director on 2018-11-01
dot icon16/04/2018
Appointment of Mr Oskari Linderborg as a director on 2018-04-10
dot icon16/04/2018
Appointment of Mr Quinton De Shield as a director on 2018-04-10
dot icon23/03/2018
Registered office address changed from 29 Clarkson Road Norwich NR5 8EE United Kingdom to The Enterprise Centre C/O Ncsd the Enterprise Centre University Drive, Uea Norwich Norfolk NR4 7TJ on 2018-03-23
dot icon06/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.45K
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiyori, Jean Appolinaire
Director
11/03/2022 - 25/11/2023
-
Mwangi, Alice Gathoni
Director
03/01/2021 - 20/11/2023
-
Mwangi, Alice Gathoni
Secretary
19/11/2019 - 22/12/2020
-
Kiyori, Jean
Director
14/03/2019 - 19/11/2019
-
Linderborg, Oskari
Director
10/04/2018 - 20/11/2019
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 AFRICAN CENTRE FOR DISASTER MANAGEMENT LTD

AFRICAN CENTRE FOR DISASTER MANAGEMENT LTD is an(a) Dissolved company incorporated on 06/02/2018 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN CENTRE FOR DISASTER MANAGEMENT LTD?

toggle

AFRICAN CENTRE FOR DISASTER MANAGEMENT LTD is currently Dissolved. It was registered on 06/02/2018 and dissolved on 23/12/2025.

Where is AFRICAN CENTRE FOR DISASTER MANAGEMENT LTD located?

toggle

AFRICAN CENTRE FOR DISASTER MANAGEMENT LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does AFRICAN CENTRE FOR DISASTER MANAGEMENT LTD do?

toggle

AFRICAN CENTRE FOR DISASTER MANAGEMENT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AFRICAN CENTRE FOR DISASTER MANAGEMENT LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via compulsory strike-off.