Company NameSomali Association Of Certified Accountants
Company StatusDissolved
Company Number07224724
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 April 2010(14 years ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Osman Mohamoud Ali
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Winderemere House
400 Summerwood Road
Isleworth
Middlesex
TW7 7QS
Director NameMr Abdulkadir Ahmed Hashi
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 58 Chester Road
London
N19 5BZ

Location

Registered Address11 Church Road
London
W3 8PU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
21 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 November 2015Annual return made up to 30 June 2015 no member list (3 pages)
11 November 2015Annual return made up to 30 June 2015 no member list (3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 September 2014Annual return made up to 30 June 2014 no member list (3 pages)
11 September 2014Annual return made up to 30 June 2014 no member list (3 pages)
20 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
17 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Registered office address changed from 1-3 St James Chambers Edmonton Green Shopping Centre Edmonton London N9 0UD on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 1-3 St James Chambers Edmonton Green Shopping Centre Edmonton London N9 0UD on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 11 Church Road London W3 8PU United Kingdom on 31 October 2012 (1 page)
31 October 2012Annual return made up to 30 June 2012 no member list (3 pages)
31 October 2012Annual return made up to 30 June 2012 no member list (3 pages)
31 October 2012Registered office address changed from 11 Church Road London W3 8PU United Kingdom on 31 October 2012 (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 July 2011Annual return made up to 30 June 2011 no member list (3 pages)
5 July 2011Annual return made up to 30 June 2011 no member list (3 pages)
28 January 2011Registered office address changed from 5 Manor House the Greeen Southall Middlesex UB2 4BJ United Kingdom on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 5 Manor House the Greeen Southall Middlesex UB2 4BJ United Kingdom on 28 January 2011 (1 page)
15 April 2010Incorporation (24 pages)
15 April 2010Incorporation (24 pages)