Company NameInter-African Women's Development Organisation: Iawdo
Company StatusDissolved
Company Number05504616
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameDiana Nanyonjo-Isiko
Date of BirthOctober 1964 (Born 59 years ago)
NationalityUgandan
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St.Thomas Road
Canningtown
London
E16 1NR
Secretary NameMiss Janet Nambalilwa
StatusClosed
Appointed20 December 2009(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 28 September 2010)
RoleCompany Director
Correspondence AddressAstonmans Field Durning Hall Community Centre
Room 1earlham Grove
Forest Gate
London
E7 9AB
Secretary NameInter African Women's Development Organisation (Corporation)
StatusClosed
Appointed20 December 2009(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 28 September 2010)
Correspondence Address28 Tollagate Road
Newham
London
E16 3LA
Secretary NameChristine Nalugwa
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Juniper House
Pomeroy Street
London
SE14 5BY
Secretary NameRuth Link
NationalityBritish
StatusResigned
Appointed22 April 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2009)
RoleCompany Director
Correspondence Address14 Angle Sea Road
Orpington
Kent
BR5 4AW
Secretary NameMiss Maureen Abwooli Kanyunyuzi
StatusResigned
Appointed24 January 2009(3 years, 6 months after company formation)
Appointment Duration11 months (resigned 20 December 2009)
RoleBussuness Woman
Correspondence Address7 St Marks Place
Dagenham
RM10 8GF

Location

Registered AddressAstonmans Field Durning Hall Community Centre
Room 1earlham Grove
Forest Gate
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Turnover£19,009
Net Worth£253
Cash£1,026
Current Liabilities£1,131

Accounts

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

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption full accounts made up to 31 March 2008 (12 pages)
30 January 2010Total exemption full accounts made up to 31 March 2008 (12 pages)
3 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
3 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
2 January 2010Register(s) moved to registered inspection location (1 page)
2 January 2010Register(s) moved to registered inspection location (1 page)
2 January 2010Appointment of Inter African Women's Development Organisation as a secretary (2 pages)
2 January 2010Appointment of Inter African Women's Development Organisation as a secretary (2 pages)
2 January 2010Register inspection address has been changed (1 page)
2 January 2010Register inspection address has been changed (1 page)
1 January 2010Director's details changed for Diana Nanyonjo-Isiko on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Diana Nanyonjo-Isiko on 31 December 2009 (2 pages)
1 January 2010Termination of appointment of Maureen Kanyunyuzi as a secretary (1 page)
1 January 2010Appointment of Miss Janet Nambalilwa as a secretary (1 page)
1 January 2010Termination of appointment of Maureen Kanyunyuzi as a secretary (1 page)
1 January 2010Appointment of Miss Janet Nambalilwa as a secretary (1 page)
1 May 2009Director's change of particulars / diana nanyonjo-isiko / 05/09/2008 (1 page)
1 May 2009Secretary appointed miss maureen abwooli kanyunyuzi (1 page)
1 May 2009Appointment Terminated Secretary ruth link (1 page)
1 May 2009Appointment terminated secretary ruth link (1 page)
1 May 2009Annual return made up to 15/04/09 (2 pages)
1 May 2009Director's Change of Particulars / diana nanyonjo-isiko / 05/09/2008 / HouseName/Number was: , now: 30; Street was: 352 lonsdale avenue, now: st.thomas road; Area was: east ham, now: canningtown; Post Code was: E6 3PN, now: E16 1NR (1 page)
1 May 2009Annual return made up to 15/04/09 (2 pages)
1 May 2009Secretary appointed miss maureen abwooli kanyunyuzi (1 page)
16 April 2008Annual return made up to 15/04/08 (2 pages)
16 April 2008Annual return made up to 15/04/08 (2 pages)
15 April 2008Appointment terminated secretary christine nalugwa (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Location of debenture register (1 page)
15 April 2008Registered office changed on 15/04/2008 from burning hall community centre room 7 earlham grove forest gate london E7 9AB (1 page)
15 April 2008Appointment Terminated Secretary christine nalugwa (1 page)
15 April 2008Location of debenture register (1 page)
15 April 2008Registered office changed on 15/04/2008 from burning hall community centre room 7 earlham grove forest gate london E7 9AB (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 May 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
21 May 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
21 May 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
21 May 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
9 January 2007Annual return made up to 11/07/06 (3 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Annual return made up to 11/07/06
  • 363(287) ‐ Registered office changed on 09/01/07
(3 pages)
9 January 2007New secretary appointed (2 pages)
11 July 2005Incorporation (23 pages)
11 July 2005Incorporation (23 pages)