Company NameThe Ubora Foundation
Company StatusDissolved
Company Number09587611
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 May 2015(8 years, 10 months ago)
Dissolution Date18 July 2023 (8 months, 2 weeks ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Florence Michele Ayissi
Date of BirthApril 1983 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed12 May 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address199a Munster Road
Flat 1
London
SW6 6BX
Director NameAurelie Solange Chazai
Date of BirthJuly 1985 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed12 May 2015(same day as company formation)
RoleLawyer
Country of ResidenceFrance
Correspondence Address199a Munster Road
Flat 1
London
SW6 6BX
Secretary NameFlorence Michele Ayissi
StatusClosed
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address199a Munster Road
Flat 1
London
SW6 6BX

Location

Registered AddressRoosevelt Tower 18 Williamsburg Plaza
Flat 1302
London
E14 9NW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 February 2021Application to strike the company off the register (1 page)
16 May 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
2 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 February 2019Registered office address changed from Lamb Court Flat 11 69 Narrow Street London E14 8EJ England to Roosevelt Tower 18 Williamsburg Plaza Flat 1302 London E14 9NW on 25 February 2019 (1 page)
30 May 2018Registered office address changed from C/O Florence Ayissi 199 Munster Road Flat 1 London SW6 6BX England to Lamb Court Flat 11 69 Narrow Street London E14 8EJ on 30 May 2018 (1 page)
30 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
11 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 August 2016Registered office address changed from C/O Florence Ayissi 199 Munster Road Flat a London SW6 6BX England to C/O Florence Ayissi 199 Munster Road Flat 1 London SW6 6BX on 3 August 2016 (1 page)
3 August 2016Registered office address changed from C/O Florence Ayissi 199 Munster Road Flat a London SW6 6BX England to C/O Florence Ayissi 199 Munster Road Flat 1 London SW6 6BX on 3 August 2016 (1 page)
1 August 2016Director's details changed for Aurelie Solange Chazai on 1 October 2015 (2 pages)
1 August 2016Secretary's details changed for Florence Michele Ayissi on 13 February 2016 (1 page)
1 August 2016Annual return made up to 12 May 2016 no member list (4 pages)
1 August 2016Director's details changed for Florence Michele Ayissi on 13 February 2016 (2 pages)
1 August 2016Registered office address changed from C/O Florence Ayissi Binnacle House 10 Cobblestone Square Apt 402 London E1W 3AR England to C/O Florence Ayissi 199 Munster Road Flat a London SW6 6BX on 1 August 2016 (1 page)
1 August 2016Secretary's details changed for Florence Michele Ayissi on 13 February 2016 (1 page)
1 August 2016Director's details changed for Aurelie Solange Chazai on 1 October 2015 (2 pages)
1 August 2016Annual return made up to 12 May 2016 no member list (4 pages)
1 August 2016Registered office address changed from C/O Florence Ayissi Binnacle House 10 Cobblestone Square Apt 402 London E1W 3AR England to C/O Florence Ayissi 199 Munster Road Flat a London SW6 6BX on 1 August 2016 (1 page)
1 August 2016Director's details changed for Florence Michele Ayissi on 13 February 2016 (2 pages)
8 June 2015Registered office address changed from Binnacle House, 10 Cobblestone Square London E1W 3AR United Kingdom to C/O Florence Ayissi Binnacle House 10 Cobblestone Square Apt 402 London E1W 3AR on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Binnacle House, 10 Cobblestone Square London E1W 3AR United Kingdom to C/O Florence Ayissi Binnacle House 10 Cobblestone Square Apt 402 London E1W 3AR on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Binnacle House, 10 Cobblestone Square London E1W 3AR United Kingdom to C/O Florence Ayissi Binnacle House 10 Cobblestone Square Apt 402 London E1W 3AR on 8 June 2015 (1 page)
12 May 2015Incorporation (30 pages)
12 May 2015Incorporation (30 pages)