Company NameSomali Advice And Resource Centre (London & The South East)
Company StatusDissolved
Company Number03303442
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameSomali Advice And Resource Centre

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIsmail Aw Adam Jama
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySomali
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleTeacher
Correspondence Address10a Constant House
Harrow Lane Poplar
London
E14 0AT
Secretary NameMohamed Ali
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Braithwaite House
Abbott Road
Poplar
London
E14 0LY
Director NameUgaso Abdi
Date of BirthJune 1937 (Born 86 years ago)
NationalitySomalian
StatusClosed
Appointed30 January 1999(2 years after company formation)
Appointment Duration11 years (closed 02 February 2010)
RolePension
Correspondence Address31 Henley House
Swanfield Street
London
E2 7JA
Director NameHersi Jama Saeed
Date of BirthApril 1970 (Born 54 years ago)
NationalitySomali
StatusClosed
Appointed01 June 2000(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address45 Ranwell Close
Beale Road
London
E3
Director NameHersi Ismail
Date of BirthJune 1959 (Born 64 years ago)
NationalitySomali
StatusClosed
Appointed25 September 2003(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 02 February 2010)
RoleCommunity Worker
Correspondence Address728 Romford Road
London
E12 6BT
Director NameIsmail Mohamed Hassan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleHotel Manager
Correspondence Address36 Katherine Road
Eastham
London
E6 1PB
Director NameAmal Jibaar
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySomali
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleInterpreter/Translator
Correspondence Address187 Clements Toad
Eastham
London
E1
Director NameRhoda Saeed
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCommunity Worker
Correspondence Address10 Leonard Road
Forest Gate
London
E7 0DB
Director NameRoda Ismail Ali
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1999(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2003)
RoleCarer
Correspondence Address17 Braithwaite House
Braithwaite House
London
E14 0LY

Location

Registered AddressUnit 2 Durning Hall Business Cen
Earlham Grove Forest Gate
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Turnover£34,783
Net Worth£4,317
Cash£4,892
Current Liabilities£575

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Annual return made up to 16/01/08 (3 pages)
25 March 2009Annual return made up to 16/01/08 (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
9 March 2007Annual return made up to 16/01/07 (5 pages)
9 March 2007Annual return made up to 16/01/07 (5 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
11 January 2006Annual return made up to 16/01/06 (5 pages)
11 January 2006Annual return made up to 16/01/06 (5 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 January 2005Annual return made up to 16/01/05 (5 pages)
21 January 2005Annual return made up to 16/01/05 (5 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 May 2004Annual return made up to 16/01/04
  • 363(288) ‐ Director resigned
(5 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Annual return made up to 16/01/04 (5 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2003Annual return made up to 16/01/03
  • 363(288) ‐ Director resigned
(5 pages)
15 January 2003Annual return made up to 16/01/03 (5 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 January 2002Annual return made up to 16/01/02 (4 pages)
23 January 2002Annual return made up to 16/01/02 (4 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 March 2001Annual return made up to 16/01/01
  • 363(288) ‐ Director resigned
(4 pages)
19 March 2001Annual return made up to 16/01/01 (4 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
20 July 2000Full accounts made up to 31 March 2000 (8 pages)
20 July 2000Full accounts made up to 31 March 2000 (8 pages)
1 February 2000Annual return made up to 16/01/00 (4 pages)
1 February 2000Annual return made up to 16/01/00 (4 pages)
2 September 1999Full accounts made up to 31 March 1999 (8 pages)
2 September 1999Full accounts made up to 31 March 1999 (8 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
16 February 1999Annual return made up to 16/01/99
  • 363(288) ‐ Director resigned
(4 pages)
16 February 1999Annual return made up to 16/01/99 (4 pages)
18 November 1998Full accounts made up to 31 March 1998 (9 pages)
18 November 1998Full accounts made up to 31 March 1998 (9 pages)
6 February 1998Annual return made up to 16/01/98 (4 pages)
6 February 1998Annual return made up to 16/01/98 (4 pages)
21 October 1997Memorandum and Articles of Association (11 pages)
21 October 1997Memorandum and Articles of Association (11 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1997Company name changed somali advice and resource centr e\certificate issued on 22/10/97 (4 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1997Company name changed somali advice and resource centr e\certificate issued on 22/10/97 (4 pages)
24 March 1997Director's particulars changed (1 page)
24 March 1997Director's particulars changed (1 page)
31 January 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
31 January 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
16 January 1997Incorporation (24 pages)