Company NameDanwadaag Ltd
DirectorGoulled Abdillahi
Company StatusActive
Company Number07734716
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 2011(12 years, 7 months ago)
Previous NameYeelo House For Change

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Goulled Abdillahi
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(10 years, 7 months after company formation)
Appointment Duration2 years
RoleIT Professional
Country of ResidenceEngland
Correspondence Address5 Merlin Court
William Drive
Stanmore
HA7 4EE
Director NameMr Idris Aden Ali
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Offices Rear Of 71 The Broadway
Southall
London
Middlesex
UB1 1LA
Secretary NameAhmed Hadi Olad
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address17 Sidney Gardens
Brentford
London
Middlesex
TW8 8DX
Director NameMr Caydid Yusuf Cabdillahi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFlat 14 Thomson House The Broadway
Southall
Middlesex
UB1 1PG
Secretary NameMr Abdurazak Abdullahi Osman
StatusResigned
Appointed25 March 2014(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 April 2014)
RoleCompany Director
Correspondence Address2nd Floor Offices Rear Of 71 The Broadway
London
Middlesex
UB1 1LA
Director NameMr Abdirasak Abdullahi Osman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(2 years, 10 months after company formation)
Appointment Duration1 day (resigned 25 June 2014)
RoleResearcher
Country of ResidenceEngland
Correspondence Address2nd Floor Offices Rear Of 71 The Broadway
London
Middlesex
UB1 1LA

Location

Registered Address5 Merlin Court
William Drive
Stanmore
HA7 4EE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£7,899
Cash£3,691

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

1 September 2011Delivered on: 21 September 2011
Persons entitled: A. Rahman, A. Mohammad, K. Rahman and Z Mohammad

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the separate interest bearing deposit account initially being £7,500.
Outstanding

Filing History

21 September 2020Registered office address changed from 28 Honeysuckle Close Southall Middlesex UB1 1AZ to 5 Merlin Court William Drive Stanmore HA7 4EE on 21 September 2020 (1 page)
30 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
15 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
(3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 October 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Annual return made up to 9 August 2015 no member list (2 pages)
17 December 2015Annual return made up to 9 August 2015 no member list (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 February 2015Registered office address changed from 2Nd Floor Offices Rear of 71 the Broadway London Middlesex UB1 1LA to 28 Honeysuckle Close Southall Middlesex UB1 1AZ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 2Nd Floor Offices Rear of 71 the Broadway London Middlesex UB1 1LA to 28 Honeysuckle Close Southall Middlesex UB1 1AZ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 2Nd Floor Offices Rear of 71 the Broadway London Middlesex UB1 1LA to 28 Honeysuckle Close Southall Middlesex UB1 1AZ on 5 February 2015 (1 page)
26 October 2014Annual return made up to 9 August 2014 no member list (2 pages)
26 October 2014Annual return made up to 9 August 2014 no member list (2 pages)
26 October 2014Annual return made up to 9 August 2014 no member list (2 pages)
10 October 2014Termination of appointment of Caydid Yusuf Cabdillahi as a director on 25 March 2014 (1 page)
10 October 2014Termination of appointment of Caydid Yusuf Cabdillahi as a director on 25 March 2014 (1 page)
7 July 2014Appointment of Mr Caydid Yusuf Cabdillahi as a director (2 pages)
7 July 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
7 July 2014Appointment of Mr Caydid Yusuf Cabdillahi as a director (2 pages)
7 July 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
25 June 2014Termination of appointment of Abdirasak Osman as a director (1 page)
25 June 2014Termination of appointment of Abdirasak Osman as a director (1 page)
24 June 2014Appointment of Mr Abdirasak Abdullahi Osman as a director (2 pages)
24 June 2014Termination of appointment of Caydid Cabdillahi as a director (1 page)
24 June 2014Termination of appointment of Caydid Cabdillahi as a director (1 page)
24 June 2014Appointment of Mr Abdirasak Abdullahi Osman as a director (2 pages)
1 May 2014Termination of appointment of Abdurazak Osman as a secretary (1 page)
1 May 2014Termination of appointment of Abdurazak Osman as a secretary (1 page)
1 May 2014Appointment of Mr Caydid Yusuf Cabdillahi as a director (2 pages)
1 May 2014Appointment of Mr Caydid Yusuf Cabdillahi as a director (2 pages)
27 April 2014Appointment of Mr Abdurazak Abdullahi Osman as a secretary (2 pages)
27 April 2014Termination of appointment of Caydid Cabdillahi as a director (1 page)
27 April 2014Termination of appointment of Caydid Cabdillahi as a director (1 page)
27 April 2014Appointment of Mr Abdurazak Abdullahi Osman as a secretary (2 pages)
24 March 2014Appointment of Mr Idris Aden Ali as a director (2 pages)
24 March 2014Appointment of Mr Idris Aden Ali as a director (2 pages)
12 February 2014Termination of appointment of Idris Ali as a director (1 page)
12 February 2014Termination of appointment of Ahmed Olad as a secretary (1 page)
12 February 2014Termination of appointment of Idris Ali as a director (1 page)
12 February 2014Termination of appointment of Ahmed Olad as a secretary (1 page)
3 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
3 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
3 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 August 2012Annual return made up to 9 August 2012 no member list (4 pages)
20 August 2012Annual return made up to 9 August 2012 no member list (4 pages)
20 August 2012Annual return made up to 9 August 2012 no member list (4 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2011Statement of company's objects (2 pages)
22 December 2011Memorandum and Articles of Association (14 pages)
22 December 2011Memorandum and Articles of Association (14 pages)
22 December 2011Statement of company's objects (2 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2011Incorporation (33 pages)
9 August 2011Incorporation (33 pages)