Company NameSomali Women Organisation (SWO)
Company StatusDissolved
Company Number04298583
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NameFulham Somali Women Association (Fswa)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameKhadija Jama Sharif
NationalitySomalian
StatusClosed
Appointed24 August 2005(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 26 March 2013)
RoleHouse Wife
Correspondence AddressFlat 4 248 Hammersmith Grove
Hammersmith
London
W6 7EP
Director NameMohamoud Mohamed Artan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 26 March 2013)
RoleDriver
Correspondence Address430 Flat 3 Streatham High Road
London
South East
SW16 3PX
Secretary NameAbdirahman Jama
NationalitySomalian
StatusClosed
Appointed16 January 2006(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 26 March 2013)
RoleStudent
Correspondence Address354 Fulham Court
Fulham Road
London
SW6 5QD
Director NameMs Kissu Dewton Savage
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2006(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 26 March 2013)
RoleE12 7bt
Correspondence Address4 Bloemfontein Ave
London
W12 7BT
Director NameAyan Ahmed Duale
Date of BirthJune 1975 (Born 48 years ago)
NationalitySomalian
StatusClosed
Appointed11 May 2007(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 26 March 2013)
RoleHousewife
Correspondence Address1 Newhall Ciourt
Heathstan
W12 0SQ
Director NameAwo Dair Dubad
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 26 March 2013)
RoleHouse Wife
Correspondence Address1 Riverside Gardens
Hammersmith
London
W6 9LE
Director NameSahra Abdi Mohamed
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 26 March 2013)
RoleHouse Wife
Correspondence Address156b Riverside Gardens
Hammersmith
London
W6 9LG
Director NameRowda Abdulla
Date of BirthJune 1964 (Born 59 years ago)
NationalitySomalian
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleHouse Wife
Correspondence Address53 Rylston Road
Fulham
London
SW6 7HE
Director NameMrs Safi Farah
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleVoluntary Worker
Country of ResidenceUnited Kingdom
Correspondence Address16 Sharnbrook House
61 Marchbank Road
London
W14 9PL
Secretary NameFadumo Adow
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Mirabel Road
London
SW6 7EH
Director NameMuhsin N Saad
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(5 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 29 June 2002)
RoleRetired
Correspondence Address60 Herbert Morrison House
Clem Attlee Court
London
SW6 7SZ
Director NameBashir Ali
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(7 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 31 October 2002)
RoleSinger
Correspondence Address55 Hartopp Point
Pellant Road
London
SW6 7NG
Secretary NameAli Jama Wacays
NationalitySomali
StatusResigned
Appointed28 May 2002(7 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 31 October 2002)
RoleTeacher
Correspondence AddressFlat 16 Sharnbrook House
61 Marchbank Road
West Kensington
London
W14 9PL
Director NameSahra Abdi Mohamed
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address156b Riverside Gardens
Hammersmith
London
W6 9LG
Secretary NameJama Abokor
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2005)
RoleAdvice Worker
Correspondence Address4 Elton House
Candy Street
London
E3 2LJ
Director NameKhadija Jama Sharif
Date of BirthApril 1970 (Born 54 years ago)
NationalitySomalian
StatusResigned
Appointed23 December 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2005)
RoleHousewife
Correspondence Address84 Phipps House
White City
London
Greater London
W12 7QF
Director NameAyan Ahmed Duale
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySomalian
StatusResigned
Appointed23 December 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2006)
RoleHousewife
Correspondence Address328 Sulivan Court
Peterborough Road Fulham
London
SW6 3BZ
Director NameAmina Mohamed Ali
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 02 February 2005)
RoleSales Person
Correspondence Address56 Sudbury Heights
Greenford
London
UB6 0LX
Director NameAbdifatah Mohamed Farah
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2006)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address156 Riverside Gardens
Hammersmith
London
W6 9LG
Director NameAbdirahman Jama
Date of BirthMay 1973 (Born 51 years ago)
NationalitySomalian
StatusResigned
Appointed24 August 2005(3 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 January 2006)
RoleCompany Director
Correspondence Address354 Fulham Court
Fulham Road
London
SW6 5QD
Director NameAbdi Rahman Ismail Elmi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(4 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2007)
RoleSelf Employed
Correspondence Address16 Sharnbrook House
61 Marchbank Road
London
W14 9PL
Director NameMohamed Hassan Barrow
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(4 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2007)
RoleProject Co-Ordinator
Correspondence Address1 Shackleton House
13-17 Stonebridge Park
London
NW10 8EH
Director NameAbdi Adan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2006(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 May 2007)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Bethlehem House
Limehouse Causeway
London
Tower Hamlets
E14 8AG

Location

Registered Address51 Hugon Road
London
SW6 3ER
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Resolutions
  • RES13 ‐ Appointments 25/05/07
(2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Resolutions
  • RES13 ‐ Appointments 25/05/07
(2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
8 May 2007Memorandum and Articles of Association (15 pages)
8 May 2007Memorandum and Articles of Association (15 pages)
27 April 2007Company name changed fulham somali women association (fswa)\certificate issued on 27/04/07 (2 pages)
27 April 2007Company name changed fulham somali women association (fswa)\certificate issued on 27/04/07 (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
9 November 2006Annual return made up to 03/10/06 (6 pages)
9 November 2006Annual return made up to 03/10/06 (6 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006New director appointed (1 page)
21 November 2005Annual return made up to 03/10/05 (5 pages)
21 November 2005Annual return made up to 03/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Resolutions
  • RES13 ‐ Mgmt commitee changes 23/08/05
(2 pages)
28 October 2005Resolutions
  • RES13 ‐ Mgmt commitee changes 23/08/05
(2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
11 May 2005Annual return made up to 03/10/04 (4 pages)
11 May 2005Annual return made up to 03/10/04 (4 pages)
29 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
3 June 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 June 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
14 January 2004Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
14 January 2004Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
12 January 2004Director resigned (2 pages)
12 January 2004Director resigned (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
24 September 2003Annual return made up to 03/10/03 (4 pages)
24 September 2003Annual return made up to 03/10/03 (4 pages)
13 July 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
13 July 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
28 May 2003New director appointed (1 page)
28 May 2003New director appointed (1 page)
9 January 2003New secretary appointed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed (1 page)
9 January 2003New director appointed (1 page)
24 October 2002Annual return made up to 03/10/02 (4 pages)
24 October 2002Annual return made up to 03/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 279 fulham court fulham road london SW6 5QE (1 page)
8 May 2002Registered office changed on 08/05/02 from: 279 fulham court fulham road london SW6 5QE (1 page)
3 October 2001Incorporation (20 pages)
3 October 2001Incorporation (20 pages)