Company Information for ADESO-AFRICAN DEVELOPMENT SOLUTIONS
KEMP HOUSE CITY ROAD, 152-160, LONDON, EC1V 2NX,
|
Company Registration Number
06412220
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ADESO-AFRICAN DEVELOPMENT SOLUTIONS | ||
Legal Registered Office | ||
KEMP HOUSE CITY ROAD 152-160 LONDON EC1V 2NX Other companies in N1 | ||
Previous Names | ||
|
Company Number | 06412220 | |
---|---|---|
Company ID Number | 06412220 | |
Date formed | 2007-10-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 20/09/2020 | |
Account next due | 20/06/2022 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-12-28 14:13:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEGAN ALI |
||
DEGAN ALI |
||
FATIMA JIBRELL |
||
MOHAMMED AHMED SAID |
||
MARIAME SALEH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMOOD NOOR |
Director | ||
FRIEDERIKE BRANDT |
Director | ||
RUQIA NUH |
Director | ||
AHMED ELMI |
Company Secretary | ||
KHATRA ALI |
Director | ||
AHMED ELMI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAAN - LIVERPOOL SOMALI HEALTHY MIND PROJECT | Director | 2003-05-01 | CURRENT | 2003-05-01 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FATIMA JIBRELL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 20/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 20/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 20/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
AA | 20/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/17 FROM Can Mezzanine 49-51 East Road London N1 6AH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMOOD NOOR | |
AA | 20/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRIEDERIKE BRANDT | |
AA | 20/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/15 FROM Can Mezzanine 49-51 East Road London N1 6AH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUQIA NUH | |
AP01 | DIRECTOR APPOINTED MS FRIEDERIKE BRANDT | |
AA | 20/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/14 FROM Global House 5a Sandy's Row London E1 7HW | |
AA | 20/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AHMED ELMI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUQIA NUH / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AHMED SAID / 02/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHATRA ALI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AHMED ELMI | |
AA | 20/09/12 TOTAL EXEMPTION FULL | |
AR01 | 22/11/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AHMED ELMI / 10/12/2012 | |
AP03 | SECRETARY APPOINTED DEGAN ALI | |
RES15 | CHANGE OF NAME 04/10/2012 | |
CERTNM | COMPANY NAME CHANGED HORN RELIEF CERTIFICATE ISSUED ON 24/10/12 | |
MISC | NE01 | |
AP01 | DIRECTOR APPOINTED DEGAN ALI | |
AP01 | DIRECTOR APPOINTED FATIMA JIBRELL | |
RES15 | CHANGE OF NAME 04/10/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MOHAMOOD NOOR | |
AP01 | DIRECTOR APPOINTED MARIAME SALEH | |
AA | 20/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AHMED ELMI / 22/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AHMED SAID / 22/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUQIA NUH / 22/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AHMED ELMI / 22/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KHATRA ALI / 22/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM GLOBE HOUSE 5A SANDY'S ROW LONDON E1 7HW | |
AA | 20/09/10 TOTAL EXEMPTION FULL | |
AR01 | 29/10/10 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 20/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 | |
AA01 | PREVSHO FROM 31/10/2009 TO 20/09/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 1 GROTTON HOUSE 305 GLOBE ROAD LONDON E2 0NT | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
RES01 | ADOPT MEM AND ARTS 21/08/2009 | |
363a | ANNUAL RETURN MADE UP TO 29/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM STUDIO 10 35 HAWKCO HOUSE HORNLANE LONDON W3 6NS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADESO-AFRICAN DEVELOPMENT SOLUTIONS
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as ADESO-AFRICAN DEVELOPMENT SOLUTIONS are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BFEC DESIGN SOLUTIONS LIMITED | Event Date | 2012-04-24 |
Notice is hereby given pursuant to Legislation section: s106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of BFEC Design Solutions Limited will be held at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE , on 13 May 2013 at 11.45 am and 12.00 noon respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE no later than 12.00 noon on the business day before the meetings. Giles Richard Frampton (IP No 7911) and Hamish Millen Adam (IP No 9140) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . Appointed Joint Liquidators of BFEC Design Solutions Limited on 24 April 2012 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |