CENTRE FOR NORTH AFRICAN STUDIES

Register to unlock more data on OkredoRegister

CENTRE FOR NORTH AFRICAN STUDIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03298100

Incorporation date

31/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Douglas Court, West End Lane, London NW6 4QACopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1996)
dot icon01/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Termination of appointment of Maitre Saad Djebbar as a director on 2024-11-13
dot icon20/05/2024
Director's details changed for Dr Roxane Batoul Farmanfarmaian on 2024-01-09
dot icon11/01/2024
Change of details for Dr Batoul Roxane Farmanfarmaian as a person with significant control on 2024-01-09
dot icon11/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Change of details for Dr Batoul Roxane Farmanfarmaian as a person with significant control on 2023-01-03
dot icon06/01/2023
Director's details changed for Dr Roxane Batoul Farmanfarmaian on 2023-01-06
dot icon06/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon19/12/2022
Cessation of Emile George Howard Joffe as a person with significant control on 2022-05-28
dot icon19/12/2022
Termination of appointment of Emile George Howard Joffe as a director on 2022-05-28
dot icon19/12/2022
Termination of appointment of Emile George Howard Joffe as a secretary on 2022-05-28
dot icon01/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Change of details for Dr Roxane Batoul Farmanfarmaian as a person with significant control on 2018-03-13
dot icon13/03/2018
Cessation of Saad Djebbar as a person with significant control on 2018-03-04
dot icon23/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Director's details changed for Maitre Saad Djebbar on 2016-03-08
dot icon08/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/03/2017
Registered office address changed from 20 Whitfield Place London W1T 5JX to 12 Douglas Court West End Lane London NW6 4QA on 2017-03-07
dot icon07/03/2017
Termination of appointment of Claire Catherine Spencer as a director on 2015-03-10
dot icon07/03/2017
Appointment of Dr Roxane Batoul Farmanfarmaian as a director on 2015-03-10
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-31 no member list
dot icon08/01/2016
Director's details changed for Maitre Saad Djebbar on 2016-01-07
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2014-12-31 no member list
dot icon10/02/2015
Director's details changed for Professor Emile George Howard Joffe on 2014-12-31
dot icon10/02/2015
Secretary's details changed for Professor Emile George Howard Joffe on 2014-12-31
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2014
Registered office address changed from 27 Chesterton Road Cambridge CB4 3AL to 20 Whitfield Place London W1T 5JX on 2014-09-12
dot icon30/01/2014
Annual return made up to 2013-12-31 no member list
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-31 no member list
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-31 no member list
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-31 no member list
dot icon16/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Resolutions
dot icon11/06/2010
Change of name notice
dot icon25/01/2010
Annual return made up to 2009-12-31 no member list
dot icon25/01/2010
Director's details changed for Claire Catherine Spencer on 2010-01-24
dot icon25/01/2010
Director's details changed for Emile George Howard Joffe on 2010-01-24
dot icon25/01/2010
Director's details changed for Maitre Saad Djebbar on 2010-01-24
dot icon09/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/02/2009
Annual return made up to 31/12/08
dot icon02/02/2009
Secretary's change of particulars emile george howard joffe logged form
dot icon02/02/2009
Director and secretary's change of particulars / emile joffe / 30/12/2008
dot icon22/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon31/12/2007
Annual return made up to 31/12/07
dot icon17/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/03/2007
Accounts for a dormant company made up to 2005-12-31
dot icon05/03/2007
Registered office changed on 05/03/07 from: 27 chesterton road cambridge CB4 3AL
dot icon17/02/2007
Annual return made up to 31/12/06
dot icon23/01/2006
Annual return made up to 31/12/05
dot icon22/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/04/2005
New director appointed
dot icon05/01/2005
Annual return made up to 31/12/04
dot icon30/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/01/2004
Annual return made up to 31/12/03
dot icon20/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon14/01/2003
Annual return made up to 31/12/02
dot icon08/05/2002
Total exemption full accounts made up to 2000-12-31
dot icon08/05/2002
Total exemption full accounts made up to 1999-12-31
dot icon02/02/2002
Annual return made up to 31/12/01
dot icon02/01/2001
Annual return made up to 31/12/00
dot icon17/01/2000
Annual return made up to 31/12/99
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
New director appointed
dot icon22/07/1999
Full accounts made up to 1997-12-31
dot icon30/12/1998
Annual return made up to 31/12/98
dot icon30/12/1997
Annual return made up to 31/12/97
dot icon31/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2022
dot iconNext confirmation date
23/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.77K
-
0.00
6.82K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joffe, Emile George Howard
Director
10/07/1999 - 28/05/2022
3
Joffe, Emile George Howard, Professor
Secretary
31/12/1996 - 28/05/2022
-
Farmanfarmaian, Roxane Batoul, Dr
Director
10/03/2015 - Present
-
Djebbar, Maitre Saad
Director
24/03/2005 - 13/11/2024
-

Persons with Significant Control

3
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 CENTRE FOR NORTH AFRICAN STUDIES

CENTRE FOR NORTH AFRICAN STUDIES is an(a) Dissolved company incorporated on 31/12/1996 with the registered office located at 12 Douglas Court, West End Lane, London NW6 4QA. 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 CENTRE FOR NORTH AFRICAN STUDIES?

toggle

CENTRE FOR NORTH AFRICAN STUDIES is currently Dissolved. It was registered on 31/12/1996 and dissolved on 01/04/2025.

Where is CENTRE FOR NORTH AFRICAN STUDIES located?

toggle

CENTRE FOR NORTH AFRICAN STUDIES is registered at 12 Douglas Court, West End Lane, London NW6 4QA.

What does CENTRE FOR NORTH AFRICAN STUDIES do?

toggle

CENTRE FOR NORTH AFRICAN STUDIES operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTRE FOR NORTH AFRICAN STUDIES?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via compulsory strike-off.