Company NameTiyeseko Development Association Limited
Company StatusDissolved
Company Number05133352
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2004(19 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Clement Alam Musonda
Date of BirthMarch 1960 (Born 64 years ago)
NationalityZambian
StatusClosed
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hazelwood Close
Luton
Bedfordshire
LU2 8AR
Director NameDr Tchafu Mwamba
Date of BirthAugust 1960 (Born 63 years ago)
NationalityZambian
StatusClosed
Appointed12 January 2007(2 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Merlin
The Concourse
London
NW9 5XP
Secretary NameMr Stephen Mpundu Kataya
NationalityZambian
StatusClosed
Appointed02 June 2008(4 years after company formation)
Appointment Duration9 years, 4 months (closed 24 October 2017)
RoleBusiness Accounting
Country of ResidenceUnited Kingdom
Correspondence Address2 Avenue Court
Avenue Road
London
N14 4DR
Secretary NameElizabeth Musonda
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 High Road
South Tottenham
London
N15 6LT
Director NameKojo Ene John Torunarigha
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2006)
RoleTreasurer
Correspondence Address78a Brougham Road
London
E8 4PB
Director NameMunasimenda Kanyama
Date of BirthAugust 1964 (Born 59 years ago)
NationalityZambian
StatusResigned
Appointed14 February 2005(9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2010)
RoleManagerial
Correspondence Address132 Chatsworth Road
Cricklewood
London
NW2 5QU
Director NameSimon Jibinga Mwendapole
Date of BirthOctober 1965 (Born 58 years ago)
NationalityZambian
StatusResigned
Appointed06 September 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2009)
RoleServices Manager
Correspondence Address30 The Beckers
London
N16 7QX
Secretary NameSimon Jibinga Mwendapole
NationalityZambian
StatusResigned
Appointed06 September 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2009)
RoleServices Manager
Correspondence Address30 The Beckers
London
N16 7QX

Contact

Telephone020 88026864
Telephone regionLondon

Location

Registered AddressCanalside House C/O Office 5 The Rain Trust
383 Ladbroke Grove
London
W10 5AA
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Financials

Year2014
Turnover£900
Net Worth-£304
Cash£15
Current Liabilities£150

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
8 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
16 November 2016Amended total exemption full accounts made up to 30 September 2015 (8 pages)
16 November 2016Amended total exemption full accounts made up to 30 September 2015 (8 pages)
30 May 2016Annual return made up to 20 May 2016 no member list (4 pages)
30 May 2016Annual return made up to 20 May 2016 no member list (4 pages)
14 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
14 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
10 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
10 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
31 May 2015Annual return made up to 20 May 2015 no member list (4 pages)
31 May 2015Annual return made up to 20 May 2015 no member list (4 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
24 May 2014Annual return made up to 20 May 2014 no member list (4 pages)
24 May 2014Annual return made up to 20 May 2014 no member list (4 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
28 May 2013Annual return made up to 20 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 20 May 2013 no member list (4 pages)
31 December 2012Amended accounts made up to 30 September 2011 (7 pages)
31 December 2012Amended accounts made up to 30 September 2011 (7 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
4 June 2012Annual return made up to 20 May 2012 no member list (4 pages)
4 June 2012Annual return made up to 20 May 2012 no member list (4 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 June 2011Annual return made up to 20 May 2011 no member list (4 pages)
5 June 2011Annual return made up to 20 May 2011 no member list (4 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 20 May 2010 no member list (4 pages)
9 June 2010Annual return made up to 20 May 2010 no member list (4 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Director's details changed for Dr Tchafu Mwamba on 12 November 2009 (2 pages)
8 June 2010Termination of appointment of Munasimenda Kanyama as a director (1 page)
8 June 2010Director's details changed for Dr Tchafu Mwamba on 12 November 2009 (2 pages)
8 June 2010Director's details changed for Dr Clement Alam Musonda on 30 October 2009 (2 pages)
8 June 2010Termination of appointment of Munasimenda Kanyama as a director (1 page)
8 June 2010Director's details changed for Dr Clement Alam Musonda on 30 October 2009 (2 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
12 June 2009Appointment terminated director simon mwendapole (1 page)
12 June 2009Annual return made up to 20/05/09 (3 pages)
12 June 2009Registered office changed on 12/06/2009 from 13 high road south tottenham london N15 6LT (1 page)
12 June 2009Appointment terminated director simon mwendapole (1 page)
12 June 2009Appointment terminated secretary simon mwendapole (1 page)
12 June 2009Registered office changed on 12/06/2009 from 13 high road south tottenham london N15 6LT (1 page)
12 June 2009Director's change of particulars / clement musonda / 13/12/2008 (1 page)
12 June 2009Director's change of particulars / clement musonda / 13/12/2008 (1 page)
12 June 2009Annual return made up to 20/05/09 (3 pages)
12 June 2009Appointment terminated secretary simon mwendapole (1 page)
27 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
27 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
8 July 2008Annual return made up to 31/03/08 (3 pages)
8 July 2008Annual return made up to 31/03/08 (3 pages)
5 June 2008Secretary appointed stephen mpundu kataya (2 pages)
5 June 2008Secretary appointed stephen mpundu kataya (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
29 June 2007Annual return made up to 20/05/07 (5 pages)
29 June 2007Annual return made up to 20/05/07 (5 pages)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
20 June 2006Annual return made up to 20/05/06 (5 pages)
20 June 2006Annual return made up to 20/05/06 (5 pages)
16 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
16 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
26 September 2005New secretary appointed;new director appointed (2 pages)
26 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Secretary resigned;director resigned (1 page)
15 September 2005Secretary resigned;director resigned (1 page)
1 July 2005Annual return made up to 20/05/05 (4 pages)
1 July 2005Annual return made up to 20/05/05 (4 pages)
12 April 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
12 April 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
17 March 2005New director appointed (1 page)
17 March 2005New director appointed (1 page)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (1 page)
20 May 2004Incorporation (17 pages)
20 May 2004Incorporation (17 pages)