Company NameEthiopian Studies And Resource Center
Company StatusDissolved
Company Number03778520
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Secretary NameDr Prakash Shah
NationalityBritish
StatusClosed
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address241 South Park Drive
Ilford
Essex
IG3 9AL
Secretary NameYohannes Petros
NationalityBritish
StatusClosed
Appointed20 May 2004(4 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address42b Shacklewell Lane
London
E8 2EZ
Director NameMr Girma Moges
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Dartrey Tower
Worlds End Estate
London
SW10 0EB
Director NameMr Girma Moges
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address39 Dartrey Tower
Worlds End Estate
London
SW10 0EB
Director NameSinidu Teklemariam
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEthiopian
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleBook Keeper
Correspondence Address137 Trellick Tower
5 Golborne Road
London
W10 5UR
Director NameAlebachew Desalgen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(4 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2006)
RoleEthiopian Community Developmen
Country of ResidenceUnited Kingdom
Correspondence Address54 Taplow
Fellows Road
London
NW3 3NY

Location

Registered Address42b Shacklewell Lane
London
E8 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,014
Cash£7

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
3 October 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
19 May 2006Total exemption full accounts made up to 30 November 2004 (10 pages)
22 June 2005Annual return made up to 27/05/05 (2 pages)
3 August 2004New director appointed (3 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Annual return made up to 27/05/04 (4 pages)
13 May 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
4 March 2004Accounts for a dormant company made up to 31 May 2002 (1 page)
25 June 2003Annual return made up to 27/05/03 (4 pages)
18 June 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
19 August 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
25 June 2002Annual return made up to 27/05/02 (4 pages)
13 August 2001Annual return made up to 27/05/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
26 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
16 June 2000Annual return made up to 27/05/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 May 1999Incorporation (20 pages)