Company NameThe East African Society
Company StatusDissolved
Company Number05654530
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date9 March 2010 (14 years, 2 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 NameMr Abdi Ismail Hamud
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(same day as company formation)
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Convent Way
Southall
Middlesex
UB2 5UE
Secretary NameSamira Ali
NationalityBritish
StatusClosed
Appointed10 October 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 09 March 2010)
RoleCompany Director
Correspondence Address77 Florence Road
Southall
Middex
UB2 5HX
Director NameAhmed Sharif
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleBus Driver
Correspondence Address95 Distillery Walk
Brentford
Middlesex
TW8 0SQ
Secretary NameMohamed Ibrahim
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Azania Mews
Cathcart Street
London
NW5 3BW

Location

Registered Address37 Chapel Street
London
NW1 5DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Annual return made up to 14/12/08 (2 pages)
12 March 2009Annual return made up to 14/12/08 (2 pages)
4 November 2008Annual return made up to 31/03/08 (2 pages)
4 November 2008Annual return made up to 31/03/08 (2 pages)
3 November 2008Director's change of particulars / abdi hamud / 05/03/2007 (2 pages)
3 November 2008Director's Change of Particulars / abdi hamud / 05/03/2007 / Title was: , now: mr; HouseName/Number was: , now: 67; Street was: 6 forbes house, now: convent way; Area was: stonehill road chiswick, now: ; Post Town was: london, now: southall; Region was: , now: middlesex; Post Code was: W4 3AH, now: UB2 5UE; Country was: , now: uk (2 pages)
15 October 2008Appointment terminated director ahmed sharif (1 page)
15 October 2008Appointment Terminated Director ahmed sharif (1 page)
14 October 2008Secretary appointed samira ali (2 pages)
14 October 2008Secretary appointed samira ali (2 pages)
11 August 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
11 August 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
7 January 2007Annual return made up to 14/12/06 (4 pages)
7 January 2007Annual return made up to 14/12/06 (4 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
14 December 2005Incorporation (23 pages)
14 December 2005Incorporation (23 pages)