Company NameNigerian Women In Diaspora Leadership Forum Limited
Company StatusDissolved
Company Number07693416
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Jenny Chikaodili Okafor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address20 Warwick Road
Stratford
London
E15 4LA
Secretary NameOma Abel-Unokan
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 The Crest Knights Hill
West Norwood
London
SE27 0EW
Director NameMs Agatha Chiedu Ewruje
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2017(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 29 October 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address18 Owen Road
Hayes
Middlesex
UB4 9LB
Director NameMrs Adetoun Olayinka Sonaiya
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleFreelance Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address23 Barham Road
Chislehurst
Bromley
Kent
BR7 6HU
Director NamePrincess Oma Abel-Unokan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Crest Knights Hill
West Norwood
London
SE27 0EW
Director NameMs Susan Niniola Olajumoke Fajana-Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2016)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address43 Carlyle House Albion Road
London
N16 0UA

Location

Registered Address44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£3,567
Cash£350

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
5 August 2019Application to strike the company off the register (3 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 June 2018Registered office address changed from 20-22 Wenlock Street Packington Square London N1 7UG England to 44 Broadway London E15 1XH on 8 June 2018 (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 January 2017Termination of appointment of Oma Abel-Unokan as a director on 1 December 2016 (2 pages)
13 January 2017Appointment of Agatha Ewruje as a director on 4 January 2017 (3 pages)
13 January 2017Termination of appointment of Susan Niniola Olajumoke Fajana-Thomas as a director on 1 December 2016 (2 pages)
13 January 2017Termination of appointment of Oma Abel-Unokan as a director on 1 December 2016 (2 pages)
13 January 2017Termination of appointment of Susan Niniola Olajumoke Fajana-Thomas as a director on 1 December 2016 (2 pages)
13 January 2017Appointment of Agatha Ewruje as a director on 4 January 2017 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
29 April 2016Registered office address changed from C/O Care of (C/O) 20 Warwick Road London E15 4LA to 20-22 Wenlock Street Packington Square London N1 7UG on 29 April 2016 (1 page)
29 April 2016Registered office address changed from C/O Care of (C/O) 20 Warwick Road London E15 4LA to 20-22 Wenlock Street Packington Square London N1 7UG on 29 April 2016 (1 page)
22 August 2015Annual return made up to 5 July 2015 no member list (5 pages)
22 August 2015Annual return made up to 5 July 2015 no member list (5 pages)
22 August 2015Annual return made up to 5 July 2015 no member list (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Registered office address changed from C/O Care of (C/O) 20 Warwick Road London E15 4LA England to 20 Warwick Road London E15 4LA on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 145 - 157 St John Street London EC1V 4PW United Kingdom to 20 Warwick Road London E15 4LA on 30 July 2014 (1 page)
30 July 2014Appointment of Susan Fajana-Thomas as a director on 3 July 2014 (2 pages)
30 July 2014Appointment of Susan Fajana-Thomas as a director on 3 July 2014 (2 pages)
30 July 2014Annual return made up to 5 July 2014 no member list (5 pages)
30 July 2014Registered office address changed from C/O Care of (C/O) 20 Warwick Road London E15 4LA England to 20 Warwick Road London E15 4LA on 30 July 2014 (1 page)
30 July 2014Appointment of Susan Fajana-Thomas as a director on 3 July 2014 (2 pages)
30 July 2014Registered office address changed from C/O C/O 20 Warwick Road Stratford London E15 4LA England to 20 Warwick Road London E15 4LA on 30 July 2014 (1 page)
30 July 2014Annual return made up to 5 July 2014 no member list (5 pages)
30 July 2014Registered office address changed from 145 - 157 St John Street London EC1V 4PW United Kingdom to 20 Warwick Road London E15 4LA on 30 July 2014 (1 page)
30 July 2014Annual return made up to 5 July 2014 no member list (5 pages)
30 July 2014Registered office address changed from C/O C/O 20 Warwick Road Stratford London E15 4LA England to 20 Warwick Road London E15 4LA on 30 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 5 July 2013 no member list (4 pages)
29 July 2013Annual return made up to 5 July 2013 no member list (4 pages)
29 July 2013Annual return made up to 5 July 2013 no member list (4 pages)
6 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 December 2012Termination of appointment of Adetoun Sonaiya as a director (1 page)
20 December 2012Termination of appointment of Adetoun Sonaiya as a director (1 page)
24 July 2012Annual return made up to 5 July 2012 no member list (5 pages)
24 July 2012Registered office address changed from 3 the Crest Knights Hill West Norwood London SE27 0EW on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 3 the Crest Knights Hill West Norwood London SE27 0EW on 24 July 2012 (1 page)
24 July 2012Annual return made up to 5 July 2012 no member list (5 pages)
24 July 2012Annual return made up to 5 July 2012 no member list (5 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)