Company NameSomali Carers Project (SCP)
Company StatusDissolved
Company Number05057298
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAhmed Ainanshe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Walpole Place
Brookhill Road
Woolwich
SE18 6TW
Director NameMr Mohamed Hassan Jama
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13d Robert Street
Plumstead
London
SE18 7NE
Secretary NameMr Mohamed Hassan Jama
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13d Robert Street
Plumstead
London
SE18 7NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThames House 2nd Floor
3 Wellington Street
Woolwich
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Compulsory strike-off action has been discontinued (1 page)
26 November 2008Annual return made up to 26/02/08 (2 pages)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
13 August 2007Annual return made up to 26/02/07 (2 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
20 April 2006Annual return made up to 26/02/06 (4 pages)
10 May 2005Annual return made up to 26/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 2004Registered office changed on 17/09/04 from: 447 kenton road kenton middlesex HA3 0XY (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New director appointed (2 pages)