Company NameAfrican Development Funding Group Ltd
Company StatusDissolved
Company Number08954480
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Willah Mudolo
Date of BirthJuly 1978 (Born 45 years ago)
NationalityZambian
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Blake House
Waterside, Admiral Way
London
E14 9UJ
Director NameDr Gyeun Bai Kim
Date of BirthJuly 1944 (Born 79 years ago)
NationalityKorean
StatusClosed
Appointed25 March 2015(1 year after company formation)
Appointment Duration5 years (closed 31 March 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Blake House
Waterside, Admiral Way
London
E14 9UJ
Director NameMr Davinder Kundi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(1 year after company formation)
Appointment Duration5 years (closed 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Blake House
Waterside, Admiral Way
London
E14 9UJ
Director NameMr Duncan Oduor Otieno
Date of BirthAugust 1976 (Born 47 years ago)
NationalityKenyan
StatusClosed
Appointed25 March 2015(1 year after company formation)
Appointment Duration5 years (closed 31 March 2020)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address1 Blake House
Waterside, Admiral Way
London
E14 9UJ
Secretary NameMs Poonam Puri
StatusClosed
Appointed03 July 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 31 March 2020)
RoleCompany Director
Correspondence Address44 Lloyd Court
Pinner
Middlesex
HA5 1EF
Director NameMr Aubrey Albert Owusu
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blake House
Waterside, Admiral Way
London
E14 9UJ
Director NameMr Brian Masimba Mutambiranwa
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address1 Blake House
Waterside, Admiral Way
London
E14 9UJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

9.8m at £2Willah Joseph Mudolo
98.00%
Ordinary
200k at £2Brian Masimba Mutambiranwa
2.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
23 May 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Appointment of Mr Aubrey Albert Owusu as a director on 18 October 2016 (2 pages)
19 October 2016Director's details changed for Dr Gyeun Bai Kim on 18 October 2016 (2 pages)
19 October 2016Secretary's details changed for Ms Poonam Puri on 18 October 2016 (1 page)
19 October 2016Director's details changed for Dr Gyeun Bai Kim on 18 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Davinder Kundi on 18 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Duncan Oduor Otieno on 18 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Davinder Kundi on 18 October 2016 (2 pages)
19 October 2016Secretary's details changed for Ms Poonam Puri on 18 October 2016 (1 page)
19 October 2016Appointment of Mr Aubrey Albert Owusu as a director on 18 October 2016 (2 pages)
19 October 2016Termination of appointment of Brian Masimba Mutambiranwa as a director on 18 October 2016 (1 page)
19 October 2016Director's details changed for Mr Willah Mudolo on 18 October 2016 (2 pages)
19 October 2016Termination of appointment of Brian Masimba Mutambiranwa as a director on 18 October 2016 (1 page)
19 October 2016Director's details changed for Mr Duncan Oduor Otieno on 18 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Willah Mudolo on 18 October 2016 (2 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(9 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(9 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Blake House Waterside, Admiral Way London E14 9UJ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Blake House Waterside, Admiral Way London E14 9UJ on 29 February 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Appointment of Dr Gyeun Bai Kim as a director on 25 March 2015 (2 pages)
6 July 2015Appointment of Dr Gyeun Bai Kim as a director on 25 March 2015 (2 pages)
3 July 2015Appointment of Ms Poonam Puri as a secretary on 3 July 2015 (2 pages)
3 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 320,000,000
(3 pages)
3 July 2015Registered office address changed from 20 Tudor Road Hayes London Middlesex UB3 2QA England to 20-22 Wenlock Road London N1 7GU on 3 July 2015 (1 page)
3 July 2015Director's details changed for Mr Willah Joseph Mudolo on 3 July 2015 (2 pages)
3 July 2015Appointment of Ms Poonam Puri as a secretary on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Duncan Oduor Otieno as a director on 25 March 2015 (2 pages)
3 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 220,000,000
(3 pages)
3 July 2015Director's details changed for Mr Willah Joseph Mudolo on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Duncan Oduor Otieno as a director on 25 March 2015 (2 pages)
3 July 2015Appointment of Mr Davinder Kundi as a director on 25 March 2015 (2 pages)
3 July 2015Registered office address changed from 20 Tudor Road Hayes London Middlesex UB3 2QA England to 20-22 Wenlock Road London N1 7GU on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Davinder Kundi as a director on 25 March 2015 (2 pages)
3 July 2015Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 20-22 Wenlock Road London N1 7GU on 3 July 2015 (1 page)
3 July 2015Director's details changed for Mr Willah Joseph Mudolo on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 20-22 Wenlock Road London N1 7GU on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 20-22 Wenlock Road London N1 7GU on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 20 Tudor Road Hayes London Middlesex UB3 2QA England to 20-22 Wenlock Road London N1 7GU on 3 July 2015 (1 page)
3 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 220,000,000
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 320,000,000
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 220,000,000
(3 pages)
3 July 2015Appointment of Ms Poonam Puri as a secretary on 3 July 2015 (2 pages)
3 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 320,000,000
(3 pages)
9 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Gresham Street London EC2V 7NQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Gresham Street London EC2V 7NQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Gresham Street London EC2V 7NQ on 9 April 2015 (1 page)
8 April 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 85 Gresham Street London EC2V 7NQ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 85 Gresham Street London EC2V 7NQ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 85 Gresham Street London EC2V 7NQ on 8 April 2015 (1 page)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20,000,000
(4 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20,000,000
(4 pages)
24 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)