Company NameJubba Youth Community Association
Company StatusActive
Company Number06831271
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 2009(15 years, 2 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Zakaria Abdulkadir
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address536 Holloway Road
London
N7 6JP
Director NameMr Abdulkadir Abdi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 11 Brunswick Terrace
Torquay
TQ1 4AE
Secretary NameMr Sadiq Yusuf
StatusCurrent
Appointed15 June 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressFat 10, Fieldview Court Highbury Grove
London
N5 2AL
Director NameMr Amin Abdirahman Husein
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address536 Holloway Road
London
N7 6JP
Director NameOlar Abdvllahi
Date of BirthFebruary 1990 (Born 34 years ago)
NationalitySomali
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleTreasure
Correspondence Address19 Pend's Mead Lindisfarne Way
London
E9 5PX
Director NameMr Abdinasir Abdullahi Aden
Date of BirthNovember 1988 (Born 35 years ago)
NationalitySomali
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Webster House King Henry Street
London
N16 8LW
Director NameMr Amin Husein
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySomali
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address89 Kerridge Court Balls Pond Road
London
N1 4AN
Secretary NameAbdinasir Aden
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Webster House King Henry Street
London
N16 8LW
Director NameMr Abdirahim Ibrahim
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address27 Rupert Gardens
London
SW9 7TL
Secretary NameMr Amin Husein
NationalitySomali
StatusResigned
Appointed20 March 2009(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2019)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence Address89 Kerridge Court Balls Pond Road
London
N1 4AN
Director NameMr Ahmed Ibrahim
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2013)
RoleTax Driver
Country of ResidenceUnited Kingdom
Correspondence Address89 Kerridge Court
Balls Pond Road
London
N1 4AN
Director NameMr Abdulkader Abdi
Date of BirthMarch 1980 (Born 44 years ago)
NationalitySomali
StatusResigned
Appointed01 May 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Kerridge Court
Balls Pond Road
London
N1 4AN
Secretary NameMr Abdirahim Ibrahiim
StatusResigned
Appointed01 May 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2013)
RoleCompany Director
Correspondence Address89 Kerridge Court
Balls Pond Road
London
N1 4AN
Director NameMr Omar Sheikh Mohamed Abdullahi
Date of BirthFebruary 1990 (Born 34 years ago)
NationalitySomali
StatusResigned
Appointed18 July 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Kerridge Court
Balls Pond Road
London
N1 4AN
Director NameMr Mohamed Salad
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Kerridge Court
Balls Pond Road
London
N1 4AN
Director NameMr Amin Husein
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySomali
StatusResigned
Appointed18 July 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Congreve House
Mayville Estate
London
N16 8LH
Director NameMr Zakaria Abdulkadir
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2014)
RoleStudent
Country of ResidenceEngland
Correspondence Address89 Kerridge Court
Balls Pond Road
London
N1 4AN
Director NameMr Liban Negeye
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2014)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address89 Kerridge Court
Balls Pond Road
London
N1 4AN
Director NameMr Abdirahim Ibrahim
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address89 Kerridge Court
Balls Pond Road
London
N1 4AN
Secretary NameMr Zakaria Abdulkadir
StatusResigned
Appointed18 July 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2014)
RoleCompany Director
Correspondence Address89 Kerridge Court
Balls Pond Road
London
N1 4AN
Director NameMr Sadiq Yusuf
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2014(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2018)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address92 Marlborough Road
London
N19 4NJ
Director NameMr Abdulkader Abdi
Date of BirthMarch 1980 (Born 44 years ago)
NationalitySomali
StatusResigned
Appointed20 October 2014(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 March 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address89 Kerridge Court Balls Pond Road
London
N1 4AN
Director NameMr Zakaria Abdi Hassan
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2018)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address69 Boleyn Road
London
N16 8JX
Director NameMr Abdulkadir Ismail Ali
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(7 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 July 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address107 Cambridge Road
Ilford
IG3 8LY
Director NameMr Shafie Moalim
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2018(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address536 Holloway Road
London
N7 6JP

Location

Registered Address536 Holloway Road
London
N7 6JP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

1 April 2024Micro company accounts made up to 31 March 2023 (3 pages)
1 September 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 September 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 September 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
14 April 2021Notification of Amin Husein as a person with significant control on 14 April 2021 (2 pages)
14 April 2021Withdrawal of a person with significant control statement on 14 April 2021 (2 pages)
13 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Shafie Moalim as a director on 1 July 2019 (1 page)
10 July 2019Registered office address changed from 9 White Lion Street London N1 9PD United Kingdom to 536 Holloway Road London N7 6JP on 10 July 2019 (1 page)
10 July 2019Termination of appointment of Amin Husein as a secretary on 1 July 2019 (1 page)
10 July 2019Appointment of Mr Amin Husein as a director on 1 July 2019 (2 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Sadiq Yusuf as a director on 15 June 2018 (1 page)
27 June 2018Termination of appointment of Zakaria Abdi Hassan as a director on 15 June 2018 (1 page)
27 June 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 9 White Lion Street London N1 9PD on 27 June 2018 (1 page)
27 June 2018Appointment of Mr Abdulkadir Abdi as a director on 15 June 2018 (2 pages)
27 June 2018Appointment of Mr Sadiq Yusuf as a secretary on 15 June 2018 (2 pages)
8 June 2018Registered office address changed from 216 Ridley Road London E8 2NH England to Kemp House 160 City Road London EC1V 2NX on 8 June 2018 (1 page)
29 April 2018Appointment of Mr Shafie Moalim as a director on 29 April 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Appointment of Mr Zakaria Abdulkadir as a director on 20 July 2017 (2 pages)
2 August 2017Termination of appointment of Abdulkadir Ismail Ali as a director on 20 July 2017 (1 page)
2 August 2017Termination of appointment of Abdulkadir Ismail Ali as a director on 20 July 2017 (1 page)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Appointment of Mr Zakaria Abdulkadir as a director on 20 July 2017 (2 pages)
3 June 2017Registered office address changed from 23 Congreve House Matthias Road London N16 8LH England to 216 Ridley Road London E8 2NH on 3 June 2017 (1 page)
3 June 2017Registered office address changed from 23 Congreve House Matthias Road London N16 8LH England to 216 Ridley Road London E8 2NH on 3 June 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Registered office address changed from 233 Seven Sisters Road London N4 2DA to 23 Congreve House Matthias Road London N16 8LH on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 233 Seven Sisters Road London N4 2DA to 23 Congreve House Matthias Road London N16 8LH on 14 December 2016 (1 page)
13 December 2016Appointment of Mr Abdulkadir Ismail Ali as a director on 6 December 2016 (2 pages)
13 December 2016Appointment of Mr Abdulkadir Ismail Ali as a director on 6 December 2016 (2 pages)
17 September 2016Change of name notice (2 pages)
17 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(2 pages)
17 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(2 pages)
17 September 2016Change of name notice (2 pages)
17 September 2016NE01 (1 page)
17 September 2016NE01 (1 page)
17 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Termination of appointment of Amin Husein as a director on 10 November 2014 (1 page)
14 December 2015Termination of appointment of Amin Husein as a director on 10 November 2014 (1 page)
16 August 2015Annual return made up to 20 July 2015 no member list (5 pages)
16 August 2015Annual return made up to 20 July 2015 no member list (5 pages)
12 May 2015Director's details changed for Mr Zakaria Abdi-Hassan on 6 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Zakaria Abdi-Hassan on 6 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Zakaria Abdi-Hassan on 6 May 2015 (2 pages)
16 March 2015Termination of appointment of Abdulkader Abdi as a director on 12 March 2015 (1 page)
16 March 2015Termination of appointment of Abdulkader Abdi as a director on 12 March 2015 (1 page)
16 March 2015Appointment of Mr Zakaria Abdi-Hassan as a director on 11 March 2015 (2 pages)
16 March 2015Appointment of Mr Zakaria Abdi-Hassan as a director on 11 March 2015 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 December 2014Appointment of Mr Abdulkader Abdi as a director on 20 October 2014 (2 pages)
28 December 2014Appointment of Mr Abdulkader Abdi as a director on 20 October 2014 (2 pages)
19 November 2014Company name changed afbar project LTD\certificate issued on 19/11/14
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(2 pages)
19 November 2014Company name changed afbar project LTD\certificate issued on 19/11/14
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(2 pages)
11 November 2014Termination of appointment of Zakaria Abdulkadir as a secretary on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Zakaria Abdulkadir as a secretary on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Abdirahim Ibrahim as a director on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Abdulkader Abdi as a director on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Abdirahim Ibrahim as a director on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Zakaria Abdulkadir as a secretary on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Zakaria Abdulkadir as a secretary on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Zakaria Abdulkadir as a secretary on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Mohamed Salad as a director on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Omar Sheikh Mohamed Abdullahi as a director on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Zakaria Abdulkadir as a secretary on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Mohamed Salad as a director on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Mohamed Salad as a director on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Mohamed Salad as a director on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Abdulkader Abdi as a director on 18 October 2014 (1 page)
11 November 2014Appointment of Mr Sadiq Yusuf as a director on 19 October 2014 (2 pages)
11 November 2014Termination of appointment of Zakaria Abdulkadir as a director on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Omar Sheikh Mohamed Abdullahi as a director on 18 October 2014 (1 page)
11 November 2014Termination of appointment of Zakaria Abdulkadir as a director on 18 October 2014 (1 page)
11 November 2014Appointment of Mr Sadiq Yusuf as a director on 19 October 2014 (2 pages)
11 November 2014Registered office address changed from 89 Kerridge Court Balls Pond Road London N1 4AN to 233 Seven Sisters Road London N4 2DA on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 89 Kerridge Court Balls Pond Road London N1 4AN to 233 Seven Sisters Road London N4 2DA on 11 November 2014 (1 page)
21 October 2014Company name changed jubba youth community association\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
(3 pages)
21 October 2014Termination of appointment of Liban Negeye as a director on 13 October 2014 (1 page)
21 October 2014Company name changed jubba youth community association\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
(3 pages)
21 October 2014Termination of appointment of Liban Negeye as a director on 13 October 2014 (1 page)
9 October 2014Annual return made up to 20 July 2014 no member list (7 pages)
9 October 2014Annual return made up to 20 July 2014 no member list (7 pages)
24 July 2013Appointment of Mr Omar Abdullahi as a director (2 pages)
24 July 2013Withdraw the company strike off application (2 pages)
24 July 2013Annual return made up to 20 July 2013 no member list (7 pages)
24 July 2013Withdraw the company strike off application (2 pages)
24 July 2013Annual return made up to 20 July 2013 no member list (7 pages)
24 July 2013Appointment of Mr Omar Abdullahi as a director (2 pages)
23 July 2013Appointment of Mr Abdirahim Ibrahim as a director (2 pages)
23 July 2013Appointment of Mr Zakaria Abdulkadir as a secretary (1 page)
23 July 2013Termination of appointment of Ahmed Ibrahim as a director (1 page)
23 July 2013Appointment of Mr Mohamed Salad as a director (2 pages)
23 July 2013Director's details changed for Mr Ahmed Ibrahim on 22 July 2013 (2 pages)
23 July 2013Appointment of Mr Amin Husein as a director (2 pages)
23 July 2013Termination of appointment of Abdinasir Aden as a director (1 page)
23 July 2013Appointment of Mr Abdirahim Ibrahim as a director (2 pages)
23 July 2013Director's details changed for Mr Ahmed Ibrahim on 22 July 2013 (2 pages)
23 July 2013Termination of appointment of Abdirahim Ibrahiim as a secretary (1 page)
23 July 2013Appointment of Mr Zakaria Abdulkadir as a director (2 pages)
23 July 2013Termination of appointment of Abdinasir Aden as a director (1 page)
23 July 2013Appointment of Mr Omar Sheikh Mohamed Abdullahi as a director (2 pages)
23 July 2013Termination of appointment of Ahmed Ibrahim as a director (1 page)
23 July 2013Termination of appointment of Abdirahim Ibrahim as a director (1 page)
23 July 2013Appointment of Mr Zakaria Abdulkadir as a director (2 pages)
23 July 2013Appointment of Mr Zakaria Abdulkadir as a secretary (1 page)
23 July 2013Termination of appointment of Abdinasir Aden as a director (1 page)
23 July 2013Appointment of Mr Liban Negeye as a director (2 pages)
23 July 2013Appointment of Mr Mohamed Salad as a director (2 pages)
23 July 2013Termination of appointment of Abdirahim Ibrahim as a director (1 page)
23 July 2013Appointment of Mr Amin Husein as a director (2 pages)
23 July 2013Appointment of Mr Omar Sheikh Mohamed Abdullahi as a director (2 pages)
23 July 2013Appointment of Mr Liban Negeye as a director (2 pages)
23 July 2013Termination of appointment of Abdinasir Aden as a director (1 page)
23 July 2013Termination of appointment of Abdirahim Ibrahiim as a secretary (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
22 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 May 2013Registered office address changed from 6-9 Manor Gardens London N7 6LA United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 6-9 Manor Gardens London N7 6LA United Kingdom on 14 May 2013 (1 page)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 July 2012Appointment of Mr Ahmed Ibrahim as a director (2 pages)
18 July 2012Appointment of Mr Ahmed Ibrahim as a director (2 pages)
17 July 2012Termination of appointment of Abdirahim Ibrahim as a director (1 page)
17 July 2012Termination of appointment of Abdirahim Ibrahim as a director (1 page)
16 July 2012Registered office address changed from Room 13 225-229 Seven Sisters Road London N4 2DA United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Room 13 225-229 Seven Sisters Road London N4 2DA United Kingdom on 16 July 2012 (1 page)
2 May 2012Appointment of Mr Abdirahim Ibrahiim as a secretary (1 page)
2 May 2012Appointment of Mr Abdirahim Ibrahiim as a secretary (1 page)
2 May 2012Registered office address changed from 89 Kerridge Court Balls Pond Road London N1 4AN United Kingdom on 2 May 2012 (1 page)
2 May 2012Appointment of Mr Abdulkader Abdi as a director (2 pages)
2 May 2012Registered office address changed from 89 Kerridge Court Balls Pond Road London N1 4AN United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 89 Kerridge Court Balls Pond Road London N1 4AN United Kingdom on 2 May 2012 (1 page)
2 May 2012Appointment of Mr Abdulkader Abdi as a director (2 pages)
26 April 2012Registered office address changed from Room 5 6-9 Manor Gardens London N7 6LA United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Room 5 6-9 Manor Gardens London N7 6LA United Kingdom on 26 April 2012 (1 page)
27 February 2012Annual return made up to 26 February 2012 no member list (5 pages)
27 February 2012Annual return made up to 26 February 2012 no member list (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
22 March 2011Annual return made up to 26 February 2011 no member list (5 pages)
22 March 2011Annual return made up to 26 February 2011 no member list (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2010Director's details changed for Mr Ahmed Ibrahim on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 26 February 2010 no member list (4 pages)
2 March 2010Registered office address changed from Room 5 6-9 Manor Gardens London N7 6LA on 2 March 2010 (1 page)
2 March 2010Annual return made up to 26 February 2010 no member list (4 pages)
2 March 2010Director's details changed for Mr Abdirahim Ibrahim on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Abdirahim Ibrahim on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Abdirahim Ibrahim on 1 March 2010 (2 pages)
2 March 2010Registered office address changed from Room 5 6-9 Manor Gardens London N7 6LA on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr Ahmed Ibrahim on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Room 5 6-9 Manor Gardens London N7 6LA on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr Ahmed Ibrahim on 2 March 2010 (2 pages)
11 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
11 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
8 May 2009Secretary appointed mr amin husein (1 page)
8 May 2009Secretary appointed mr amin husein (1 page)
7 May 2009Appointment terminated secretary abdinasir aden (1 page)
7 May 2009Director's change of particulars / abdirahim ibrahim / 20/03/2009 (1 page)
7 May 2009Director's change of particulars / abdirahim ibrahim / 20/03/2009 (1 page)
7 May 2009Appointment terminated secretary abdinasir aden (1 page)
7 May 2009Director's change of particulars / ahmed ibrahim / 20/03/2009 (1 page)
7 May 2009Director's change of particulars / ahmed ibrahim / 20/03/2009 (1 page)
24 March 2009Director appointed mr abdirahim ibrahim (1 page)
24 March 2009Director appointed mr abdirahim ibrahim (1 page)
23 March 2009Appointment terminated director amin husein (1 page)
23 March 2009Appointment terminated director amin husein (1 page)
23 March 2009Director appointed mr ahmed ibrahim (1 page)
23 March 2009Director appointed mr ahmed ibrahim (1 page)
23 March 2009Appointment terminated director olar abdvllahi (1 page)
23 March 2009Appointment terminated director olar abdvllahi (1 page)
16 March 2009Registered office changed on 16/03/2009 from 89 kerridge court balls pond road london N1 4AN (1 page)
16 March 2009Registered office changed on 16/03/2009 from 89 kerridge court balls pond road london N1 4AN (1 page)
26 February 2009Incorporation (26 pages)
26 February 2009Incorporation (26 pages)