SOMALI ELDERLY AND DISABLED CENTRE

Register to unlock more data on OkredoRegister

SOMALI ELDERLY AND DISABLED CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05193157

Incorporation date

28/07/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

62a St. Pauls Crescent, London NW1 9XZCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2004)
dot icon30/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2016
First Gazette notice for voluntary strike-off
dot icon07/11/2016
Application to strike the company off the register
dot icon17/10/2016
First Gazette notice for compulsory strike-off
dot icon14/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/11/2015
Termination of appointment of Said Warsame as a director on 2015-11-09
dot icon25/10/2015
Appointment of Said Warsame as a director on 2015-08-25
dot icon25/10/2015
Director's details changed for Abdulaziz Jumla Farah on 2015-09-02
dot icon25/10/2015
Secretary's details changed for Abdulaziz Jumla Farah on 2015-09-02
dot icon07/10/2015
Termination of appointment of Jibril Muhuyaduin as a director on 2015-10-08
dot icon06/10/2015
Appointment of Jibril Muhuyaduin as a director on 2015-08-25
dot icon29/09/2015
Termination of appointment of Abdinor Jama Hassan as a director on 2015-09-02
dot icon29/09/2015
Termination of appointment of Mohamoud Sheikh Hassan as a director on 2015-09-02
dot icon29/09/2015
Termination of appointment of Aburahman Mohamed as a secretary on 2015-09-02
dot icon29/09/2015
Termination of appointment of a director
dot icon21/09/2015
Termination of appointment of Gassim Shek Abdurahman as a director on 2015-09-02
dot icon21/09/2015
Termination of appointment of Aburahman Mohamed as a secretary on 2015-09-02
dot icon21/09/2015
Annual return made up to 2015-07-29 no member list
dot icon21/09/2015
Termination of appointment of Mohamoud Sheikh Hassan as a director on 2015-09-02
dot icon21/09/2015
Termination of appointment of Abdinor Jama Hassan as a director on 2015-09-02
dot icon21/09/2015
Termination of appointment of Aburahman Mohamed as a secretary on 2015-09-02
dot icon16/09/2015
Appointment of Mr Mohamoud Idrus Gure as a director on 2015-09-02
dot icon16/09/2015
Appointment of Omar Mohammed Jama as a director on 2015-09-02
dot icon16/09/2015
Appointment of Abdulaziz Jumla Farah as a director on 2015-09-02
dot icon16/09/2015
Appointment of Abdulaziz Jumla Farah as a secretary on 2015-09-02
dot icon16/09/2015
Appointment of Ahmed Yusuf Madoobe as a director on 2015-09-02
dot icon16/09/2015
Registered office address changed from 78a St Paul's Crescent London NW1 9XZ to 62a St. Pauls Crescent London NW1 9XZ on 2015-09-17
dot icon16/09/2015
Resolutions
dot icon07/09/2015
Withdraw the company strike off application
dot icon31/08/2015
First Gazette notice for voluntary strike-off
dot icon21/08/2015
Application to strike the company off the register
dot icon17/12/2014
Total exemption full accounts made up to 2014-07-31
dot icon16/09/2014
Annual return made up to 2014-07-29 no member list
dot icon19/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon07/10/2013
Annual return made up to 2013-07-29 no member list
dot icon01/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon17/09/2012
Annual return made up to 2012-07-29 no member list
dot icon04/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon10/10/2011
Annual return made up to 2011-07-29 no member list
dot icon01/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon21/09/2010
Annual return made up to 2010-07-29 no member list
dot icon21/09/2010
Director's details changed for Mohamed Muse Sugule on 2009-10-01
dot icon21/09/2010
Director's details changed for Mohamoud Sheikh Hassan on 2009-10-01
dot icon31/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon17/08/2009
Annual return made up to 29/07/09
dot icon30/04/2009
Partial exemption accounts made up to 2008-07-31
dot icon19/08/2008
Annual return made up to 29/07/08
dot icon06/08/2008
Director appointed mohamed muse sugule
dot icon10/01/2008
Partial exemption accounts made up to 2007-07-31
dot icon23/08/2007
Director resigned
dot icon22/08/2007
Annual return made up to 29/07/07
dot icon22/08/2007
New director appointed
dot icon07/11/2006
Registered office changed on 08/11/06 from: c/o disability in camden (disc) the peckwater centre 6 peckwater street london NW5 2TX
dot icon02/11/2006
Partial exemption accounts made up to 2006-07-31
dot icon10/08/2006
Annual return made up to 29/07/06
dot icon29/11/2005
Full accounts made up to 2005-07-31
dot icon12/10/2005
Annual return made up to 31/07/05
dot icon13/04/2005
Resolutions
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Director resigned
dot icon28/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gure, Mohamoud Idrus
Director
02/09/2015 - Present
4
Jama, Omar Mohammed
Director
02/09/2015 - Present
2
Hassan, Mohamoud Sheikh
Director
12/07/2007 - 02/09/2015
9
Abdurahman, Gassim Shek, Dr
Director
29/07/2004 - 02/09/2015
2
Abukar, Fatma
Director
29/07/2004 - 30/07/2007
-

Persons with Significant Control

0

No PSC data available.

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 SOMALI ELDERLY AND DISABLED CENTRE

SOMALI ELDERLY AND DISABLED CENTRE is an(a) Dissolved company incorporated on 28/07/2004 with the registered office located at 62a St. Pauls Crescent, London NW1 9XZ. There are currently 6 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 SOMALI ELDERLY AND DISABLED CENTRE?

toggle

SOMALI ELDERLY AND DISABLED CENTRE is currently Dissolved. It was registered on 28/07/2004 and dissolved on 30/01/2017.

Where is SOMALI ELDERLY AND DISABLED CENTRE located?

toggle

SOMALI ELDERLY AND DISABLED CENTRE is registered at 62a St. Pauls Crescent, London NW1 9XZ.

What does SOMALI ELDERLY AND DISABLED CENTRE do?

toggle

SOMALI ELDERLY AND DISABLED CENTRE 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 SOMALI ELDERLY AND DISABLED CENTRE?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved via voluntary strike-off.