Company NameHorn Of Africa Development And Information Ltd
DirectorsMahmud Osman Ali Mahmed and Omer Zerai
Company StatusActive
Company Number10333967
CategoryPrivate Limited Company
Incorporation Date17 August 2016(7 years, 8 months 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 Mahmud Osman Ali Mahmed
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Dawes Road
London
SW6 7EN
Director NameMr Omer Zerai
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Dawes Road
London
SW6 7EN
Director NameMr Omer Zerai
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleCompany Directo
Country of ResidenceUnited Kingdom
Correspondence Address224 Humberston Road
London
E13 9NQ

Location

Registered Address20 Dawes Road
London
SW6 7EN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Filing History

25 November 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 30 August 2019 (3 pages)
30 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
17 March 2020Appointment of Mr Mahmud Osman Ali Mahmed as a director on 11 March 2020 (2 pages)
17 March 2020Notification of Mahmud Osman Ali Mahmed as a person with significant control on 11 March 2020 (2 pages)
17 March 2020Termination of appointment of Omer Zerai as a director on 11 March 2020 (1 page)
17 March 2020Cessation of Omer Zerai as a person with significant control on 11 March 2020 (1 page)
6 March 2020Registered office address changed from 41 Stafford Cripps House Clem Attlee Court London SW6 7RX England to 20 Dawes Road London SW6 7EN on 6 March 2020 (1 page)
16 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
16 April 2019Registered office address changed from 224 Humberston Road London E13 9NQ England to 41 Stafford Cripps House Clem Attlee Court London SW6 7RX on 16 April 2019 (1 page)
28 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
10 December 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)