EAST AFRICAN COMMUNITY CENTRE LTD

Register to unlock more data on OkredoRegister

EAST AFRICAN COMMUNITY CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09167418

Incorporation date

08/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Arnside Street, Walworth Road, London SE17 2APCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2014)
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon23/04/2024
Termination of appointment of Qali Muse Mohamed as a director on 2024-04-21
dot icon23/04/2024
Appointment of Mr Abdimalik Mohamed Abdi as a secretary on 2024-04-21
dot icon13/02/2024
Compulsory strike-off action has been discontinued
dot icon10/02/2024
Confirmation statement made on 2023-08-21 with no updates
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon29/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/04/2023
Appointment of Mr Jabril Mohamed Abdi as a director on 2023-04-03
dot icon16/01/2023
Compulsory strike-off action has been discontinued
dot icon14/01/2023
Confirmation statement made on 2022-08-21 with no updates
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon22/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/10/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon03/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon06/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/01/2020
Compulsory strike-off action has been discontinued
dot icon03/01/2020
Confirmation statement made on 2019-08-21 with no updates
dot icon07/12/2019
Compulsory strike-off action has been suspended
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon13/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/11/2018
Compulsory strike-off action has been discontinued
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon05/11/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon10/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/10/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/04/2017
Termination of appointment of Gutale Abdifatah Hersi as a director on 2017-04-21
dot icon03/02/2017
Termination of appointment of Abdullahi Muse Mohamed as a director on 2016-02-03
dot icon22/08/2016
Director's details changed for Mr Gutale Abdifatah Hersi on 2016-08-19
dot icon22/08/2016
Director's details changed for Ms Qali Muse Mohamed on 2016-08-22
dot icon22/08/2016
Director's details changed for Mr Gutale Abdifatah Hersi on 2016-08-22
dot icon21/08/2016
Director's details changed for Mr Abdullahi Muse Mohamed on 2016-08-19
dot icon21/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon21/08/2016
Appointment of Mr Gutale Abdifatah Hersi as a director on 2016-08-19
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon13/08/2015
Director's details changed for Mr Qali Muse Mohamed on 2015-08-12
dot icon25/07/2015
Termination of appointment of Nickeshia Medley as a secretary on 2015-06-23
dot icon25/07/2015
Appointment of Mr Qali Muse Mohamed as a director on 2015-06-23
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon29/09/2014
Appointment of Mr Abdullahi Muse Mohamed as a director on 2014-09-28
dot icon28/09/2014
Termination of appointment of Abdifatah Gutale as a director on 2014-09-25
dot icon08/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

11
2022
change arrow icon+28.57 % *

* during past year

Cash in Bank

£45.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
21/08/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
110.32K
-
0.00
35.00
-
2022
11
158.21K
-
0.00
45.00
-
2022
11
158.21K
-
0.00
45.00
-

Employees

2022

Employees

11 Descended-8 % *

Net Assets(GBP)

158.21K £Ascended43.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.00 £Ascended28.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muse Mohamed, Abdullahi
Director
28/09/2014 - 03/02/2016
-
Medley, Nickeshia
Secretary
08/08/2014 - 23/06/2015
-
Abdifatah Hersi, Gutale
Director
19/08/2016 - 21/04/2017
-
Abdi, Abdimalik Mohamed
Secretary
21/04/2024 - Present
-
Gutale, Abdifatah Hersi
Director
08/08/2014 - 25/09/2014
6

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EAST AFRICAN COMMUNITY CENTRE LTD

EAST AFRICAN COMMUNITY CENTRE LTD is an(a) Active company incorporated on 08/08/2014 with the registered office located at 8 Arnside Street, Walworth Road, London SE17 2AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST AFRICAN COMMUNITY CENTRE LTD?

toggle

EAST AFRICAN COMMUNITY CENTRE LTD is currently Active. It was registered on 08/08/2014 .

Where is EAST AFRICAN COMMUNITY CENTRE LTD located?

toggle

EAST AFRICAN COMMUNITY CENTRE LTD is registered at 8 Arnside Street, Walworth Road, London SE17 2AP.

What does EAST AFRICAN COMMUNITY CENTRE LTD do?

toggle

EAST AFRICAN COMMUNITY CENTRE LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does EAST AFRICAN COMMUNITY CENTRE LTD have?

toggle

EAST AFRICAN COMMUNITY CENTRE LTD had 11 employees in 2022.

What is the latest filing for EAST AFRICAN COMMUNITY CENTRE LTD?

toggle

The latest filing was on 07/08/2024: Compulsory strike-off action has been suspended.