DIGNITY ALERT AND RESEARCH FORUM LIMITED

Register to unlock more data on OkredoRegister

DIGNITY ALERT AND RESEARCH FORUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC335240

Incorporation date

13/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

13/1 Moray Park Terrace, Edinburgh EH7 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2007)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon17/06/2024
Application to strike the company off the register
dot icon08/06/2024
Termination of appointment of Doosuur Zasha as a director on 2024-05-31
dot icon08/06/2024
Cessation of Doosuur Zasha as a person with significant control on 2024-05-31
dot icon27/12/2023
Compulsory strike-off action has been discontinued
dot icon26/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon26/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon26/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon29/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon23/12/2020
Director's details changed for Miss Fiona Lesley Tait on 2020-12-16
dot icon23/12/2020
Change of details for Miss Fiona Lesley Tait as a person with significant control on 2020-12-16
dot icon17/11/2020
Total exemption full accounts made up to 2018-12-31
dot icon26/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2019
Registered office address changed from Un House 4 Hunter Square Edinburgh Lothian EH1 1QW to 13/1 Moray Park Terrace Edinburgh EH7 5TF on 2019-03-21
dot icon13/03/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2016-12-31
dot icon26/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon27/11/2017
Cessation of Samantha Ross Hepworth as a person with significant control on 2017-10-02
dot icon27/11/2017
Termination of appointment of Samantha Jane Ross as a director on 2017-10-02
dot icon26/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon26/12/2016
Director's details changed for Miss Doosuur Zasha on 2014-08-12
dot icon26/12/2016
Appointment of Mrs Fatou Baldeh as a director on 2015-05-03
dot icon26/12/2016
Termination of appointment of Kara Hartley Brown as a director on 2016-11-30
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon01/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-12 no member list
dot icon07/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/02/2015
Termination of appointment of Pei Zhang as a director on 2015-02-18
dot icon14/12/2014
Annual return made up to 2014-12-12 no member list
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/10/2014
Termination of appointment of Anthony Olufemi Sulaiman as a director on 2014-03-08
dot icon19/08/2014
Appointment of Miss Doosuur Zasha as a director on 2014-07-12
dot icon06/04/2014
Appointment of Ms Kara Hartley Brown as a director
dot icon09/01/2014
Total exemption full accounts made up to 2012-12-31
dot icon07/01/2014
Annual return made up to 2013-12-12 no member list
dot icon19/10/2013
Appointment of Miss Pei Zhang as a director
dot icon15/07/2013
Termination of appointment of Elizabeth Yankey as a director
dot icon11/02/2013
Termination of appointment of Niki Kandirikirira as a director
dot icon11/02/2013
Appointment of Dr Samantha Jane Ross as a director
dot icon07/02/2013
Total exemption full accounts made up to 2011-12-31
dot icon04/02/2013
Termination of appointment of Ting Zhang as a secretary
dot icon04/02/2013
Termination of appointment of Anita Willis as a director
dot icon08/01/2013
Director's details changed for Ms Fiona Lesley Tait on 2012-12-01
dot icon08/01/2013
Termination of appointment of Zasha Doosuur as a secretary
dot icon18/12/2012
Annual return made up to 2012-12-12 no member list
dot icon18/12/2012
Termination of appointment of Maggie Mazoleka as a director
dot icon18/12/2012
Termination of appointment of Theresa Kamombora as a director
dot icon24/09/2012
Registered office address changed from C/O Niki Kandirikirira 50/1 Palmerston Place Edinburgh EH12 5BJ Scotland on 2012-09-24
dot icon04/07/2012
Appointment of Ms Niki Kandirikirira as a director
dot icon04/07/2012
Termination of appointment of James Mhoja as a director
dot icon04/07/2012
Termination of appointment of Monica Mhoja as a secretary
dot icon04/07/2012
Registered office address changed from 75 Harvesters Way Edinburgh Edinburgh EH14 3JH Scotland on 2012-07-04
dot icon09/05/2012
Appointment of Mr Anthony Olufemi Sulaiman as a director
dot icon30/04/2012
Appointment of Miss Ting Zhang as a secretary
dot icon30/04/2012
Appointment of Miss Zasha Doosuur as a secretary
dot icon25/04/2012
Termination of appointment of Irene Omari as a director
dot icon25/04/2012
Termination of appointment of Vee Atta as a director
dot icon25/04/2012
Termination of appointment of Gifty Adusei as a director
dot icon12/12/2011
Annual return made up to 2011-12-12 no member list
dot icon12/12/2011
Termination of appointment of Pei Zhang as a director
dot icon12/12/2011
Director's details changed for Mrs Vee Agyare-Nelson on 2011-12-02
dot icon28/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/07/2011
Appointment of Ms Elizabeth Yankey as a director
dot icon18/07/2011
Appointment of Mrs Pei Zhang as a director
dot icon18/07/2011
Appointment of Mrs Anita Dajan Willis as a director
dot icon14/07/2011
Appointment of Mrs Irene Omari as a director
dot icon14/07/2011
Appointment of Mrs Vee Agyare-Nelson as a director
dot icon14/07/2011
Appointment of Ms Fiona Tait as a director
dot icon13/07/2011
Registered office address changed from 30 Westburn Grove Edinburgh Scotland Uk EH14 2AS on 2011-07-13
dot icon07/07/2011
Appointment of Mrs Gifty Adusei as a director
dot icon07/07/2011
Termination of appointment of Kilines Sekwiha as a director
dot icon07/07/2011
Termination of appointment of Kilines Sekwiha as a director
dot icon07/07/2011
Termination of appointment of Amanda Paterson as a director
dot icon07/07/2011
Termination of appointment of Joseph Mugasa as a director
dot icon07/07/2011
Termination of appointment of Noela Gamuya as a director
dot icon07/07/2011
Termination of appointment of Alfred Gwajima as a director
dot icon07/07/2011
Termination of appointment of Lyndsey Fraser as a director
dot icon10/01/2011
Annual return made up to 2010-12-13 no member list
dot icon10/01/2011
Director's details changed for Kilines Betty Sekwiha on 2011-01-10
dot icon10/01/2011
Director's details changed for Amanda Frances Paterson on 2011-01-10
dot icon10/01/2011
Director's details changed for Maggie Mazoleka on 2011-01-10
dot icon10/01/2011
Director's details changed for James Wilson Mhoja on 2011-01-10
dot icon10/01/2011
Director's details changed for Rev Alfred Makoye Gwajima on 2011-01-10
dot icon10/01/2011
Director's details changed for Joseph Paschal Mugasa on 2011-01-10
dot icon10/01/2011
Director's details changed for Theresa Komugisha Kamombora on 2011-01-10
dot icon10/01/2011
Director's details changed for Lyndsey Violet Fraser on 2011-01-10
dot icon10/01/2011
Director's details changed for Noela Gamuya on 2011-01-10
dot icon20/10/2010
Registered office address changed from C/O Africa Centre Scotland, 45 Blackfriars Street Edinburgh EH1 1NB on 2010-10-20
dot icon18/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-13
dot icon30/09/2009
Director appointed noela gamuya
dot icon30/09/2009
Director appointed joseph paschal mugasa
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/01/2009
Annual return made up to 13/12/08
dot icon06/01/2009
Director appointed james wilson mhoja
dot icon06/01/2009
Director appointed maggie mazoleka
dot icon06/01/2009
Director appointed kilines betty sekwiha
dot icon06/01/2009
Director appointed rev alfred makoye gwajima
dot icon06/01/2009
Director appointed lyndsey violet fraser
dot icon06/01/2009
Director appointed amanda frances paterson
dot icon06/01/2009
Secretary's change of particulars / monica mhoja / 04/11/2008
dot icon06/01/2009
Registered office changed on 06/01/2009 from 7/4 rankin avenue edinburgh EH9 3DD
dot icon13/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
12/12/2024
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Doosuur Zasha
Director
12/07/2014 - 31/05/2024
-
Ms Elizabeth Yankey
Director
08/05/2011 - 01/04/2013
4

Persons with Significant Control

5
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 DIGNITY ALERT AND RESEARCH FORUM LIMITED

DIGNITY ALERT AND RESEARCH FORUM LIMITED is an(a) Dissolved company incorporated on 13/12/2007 with the registered office located at 13/1 Moray Park Terrace, Edinburgh EH7 5TF. There is currently no 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 DIGNITY ALERT AND RESEARCH FORUM LIMITED?

toggle

DIGNITY ALERT AND RESEARCH FORUM LIMITED is currently Dissolved. It was registered on 13/12/2007 and dissolved on 10/09/2024.

Where is DIGNITY ALERT AND RESEARCH FORUM LIMITED located?

toggle

DIGNITY ALERT AND RESEARCH FORUM LIMITED is registered at 13/1 Moray Park Terrace, Edinburgh EH7 5TF.

What does DIGNITY ALERT AND RESEARCH FORUM LIMITED do?

toggle

DIGNITY ALERT AND RESEARCH FORUM LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DIGNITY ALERT AND RESEARCH FORUM LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.