Earlham Grove Forest Gate
London
E7 9AB
Director Name | Mr Hussein Nuur Ahmed |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Durning Hall Earlham Grove Forest Gate London E7 9AB |
Director Name | Mr Abdisalam Ahmed Ibrahim |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 June 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cranford Lane Heston London Cranford Lane Hounslow TW5 9ET |
Director Name | Mrs Sadiya Jirde Jama |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 December 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Silverdale Road Hayes Middlesex London Silverdale Road Hayes Middlesex UB3 3BX |
Secretary Name | Mr Hussein Nuur Ahmed |
---|---|
Status | Resigned |
Appointed | 10 July 2013(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 July 2014) |
Role | Company Director |
Correspondence Address | 96 Cheyne Path London W7 1QT |
Website | ukchildplay.org |
---|---|
Email address | [email protected] |
Telephone | 020 36173141 |
Telephone region | London |
Registered Address | Unit 9 Durning Hall Earlham Grove Forest Gate London E7 9AB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
500 at £0.2 | Ahmed Hussein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,837 |
Cash | £9,068 |
Current Liabilities | £15,435 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2018 | Voluntary strike-off action has been suspended (1 page) |
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2018 | Application to strike the company off the register (3 pages) |
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Amended total exemption small company accounts made up to 31 October 2014 (12 pages) |
7 November 2016 | Amended total exemption small company accounts made up to 31 October 2014 (12 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
23 November 2015 | Director's details changed for Mr Mohamed Nour on 9 September 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Mohamed Nour on 9 September 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
16 October 2014 | Termination of appointment of Hussein Nuur Ahmed as a director on 28 August 2014 (1 page) |
16 October 2014 | Appointment of Mr Mohamed Nour as a director on 25 August 2014 (2 pages) |
16 October 2014 | Termination of appointment of Hussein Nuur Ahmed as a director on 28 August 2014 (1 page) |
16 October 2014 | Appointment of Mr Mohamed Nour as a director on 25 August 2014 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 July 2014 | Director's details changed for Mr Hussein Ahmed on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Hussein Nuur Ahmed as a secretary on 14 July 2014 (1 page) |
14 July 2014 | Director's details changed for Mr Hussein Ahmed on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Hussein Nuur Ahmed as a secretary on 14 July 2014 (1 page) |
24 April 2014 | Secretary's details changed for Mr Hussein Nuur Ahmed on 18 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Mr Hussein Nuur Ahmed on 18 April 2014 (1 page) |
19 April 2014 | Director's details changed for Mr Hussein Ahmed on 18 April 2014 (2 pages) |
19 April 2014 | Director's details changed for Mr Hussein Ahmed on 18 April 2014 (2 pages) |
3 December 2013 | Termination of appointment of Sadiya Jama as a director (1 page) |
3 December 2013 | Termination of appointment of Sadiya Jama as a director (1 page) |
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
15 July 2013 | Appointment of Mr Hussein Nuur Ahmed as a secretary (2 pages) |
15 July 2013 | Appointment of Mr Hussein Nuur Ahmed as a secretary (2 pages) |
16 June 2013 | Termination of appointment of Abdisalam Ibrahim as a director (1 page) |
16 June 2013 | Termination of appointment of Abdisalam Ibrahim as a director (1 page) |
8 May 2013 | Registered office address changed from Unit 3 Sandow Crescent Commercial State Sandow Crescent Hayes Middlesex UB3 4QH United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 3 Sandow Crescent Commercial State Sandow Crescent Hayes Middlesex UB3 4QH United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 3 Sandow Crescent Commercial State Sandow Crescent Hayes Middlesex UB3 4QH United Kingdom on 8 May 2013 (1 page) |
19 April 2013 | Company name changed uk shelter homes LTD\certificate issued on 19/04/13
|
19 April 2013 | Company name changed uk shelter homes LTD\certificate issued on 19/04/13
|
18 April 2013 | Appointment of Mrs Sadiya Jirde Jama as a director (2 pages) |
18 April 2013 | Appointment of Mr Abdisalam Ahmed Ibrahim as a director (2 pages) |
18 April 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Appointment of Mr Abdisalam Ahmed Ibrahim as a director (2 pages) |
18 April 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Appointment of Mrs Sadiya Jirde Jama as a director (2 pages) |
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|