About

Registered Number: 05964653
Date of Incorporation: 12/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (5 years and 4 months ago)
Registered Address: 453b Lea Bridge Road, Leyton, London, E10 7EA

 

Active Change Foundation Ltd was registered on 12 October 2006 with its registered office in London, it's status at Companies House is "Dissolved". The companies directors are listed as Arshad, Mohammed, Arshad, Mohammad, Liverpool, Paula, Mumisa, Michael, Yunus, Mohammod, Ali, Nafees, Jervis, Michael Accra, Qadir, Mohammed Hanif, Qadir, Shereen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARSHAD, Mohammad 02 June 2008 - 1
LIVERPOOL, Paula 10 October 2017 - 1
MUMISA, Michael 02 June 2008 - 1
ALI, Nafees 12 October 2006 02 June 2008 1
JERVIS, Michael Accra 13 June 2008 30 November 2011 1
QADIR, Mohammed Hanif 13 June 2008 30 November 2011 1
QADIR, Shereen 12 October 2006 02 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ARSHAD, Mohammed 02 June 2008 - 1
YUNUS, Mohammod 12 October 2006 02 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 26 October 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
AA - Annual Accounts 29 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 26 February 2015
AA01 - Change of accounting reference date 30 January 2015
CH03 - Change of particulars for secretary 25 November 2014
CH01 - Change of particulars for director 25 November 2014
CH01 - Change of particulars for director 21 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 21 October 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
CH03 - Change of particulars for secretary 30 October 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 30 November 2012
TM01 - Termination of appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 07 November 2010
CH01 - Change of particulars for director 07 November 2010
CH01 - Change of particulars for director 07 November 2010
CH01 - Change of particulars for director 07 November 2010
CH01 - Change of particulars for director 07 November 2010
CH03 - Change of particulars for secretary 07 November 2010
AA - Annual Accounts 30 October 2009
AA01 - Change of accounting reference date 30 October 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 26 January 2009
MEM/ARTS - N/A 22 September 2008
RESOLUTIONS - N/A 18 September 2008
MEM/ARTS - N/A 18 September 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
225 - Change of Accounting Reference Date 13 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 14 May 2008
RESOLUTIONS - N/A 15 April 2008
287 - Change in situation or address of Registered Office 30 November 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.