About

Registered Number: 03407371
Date of Incorporation: 23/07/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years ago)
Registered Address: 3 Mill Hill Lane, Leicester, LE2 1AH

 

Ajani Women & Girls Centre Ltd was founded on 23 July 1997, it has a status of "Dissolved". We do not know the number of employees at this business. Akinyosoye, Tinuola, Andrews, Hazeldine Marrietta Fernella, Beazer, Dawn, Beazer, Miranda Maria, Bennett, Josephine, Brown, Ann Josephine, Browne, Mary Margaret, Campbell, Urah, Dixon, Carol Nellie, Edmead, Jeanette, Harding, Judith, Hughes, Beverley, Jack, Verlyn, James, Carolie, James, Jennifer, Liburd, Lorna, Morris, Michelle Jean, Morris, Tracey Jane, Sangster, Deborah Anne, Sangster, Deborah, Williams, Angela, Williams, Marva, Wilson, Lois are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKINYOSOYE, Tinuola 23 July 1997 02 March 2001 1
ANDREWS, Hazeldine Marrietta Fernella 27 October 2001 10 June 2011 1
BEAZER, Dawn 27 November 1998 02 March 2001 1
BEAZER, Miranda Maria 27 November 1998 22 October 1999 1
BENNETT, Josephine 23 June 2009 31 December 2016 1
BROWN, Ann Josephine 17 August 2013 31 December 2016 1
BROWNE, Mary Margaret 10 June 2011 31 December 2016 1
CAMPBELL, Urah 06 March 1998 02 March 2001 1
DIXON, Carol Nellie 06 November 1997 02 July 1998 1
EDMEAD, Jeanette 06 March 1998 01 July 1998 1
HARDING, Judith 23 July 1997 22 October 1999 1
HUGHES, Beverley 23 July 1997 06 March 1998 1
JACK, Verlyn 10 June 2011 08 March 2016 1
JAMES, Carolie 23 July 1997 02 February 1998 1
JAMES, Jennifer 23 July 1997 27 May 1998 1
LIBURD, Lorna 23 July 1997 06 March 1998 1
MORRIS, Michelle Jean 22 October 1999 01 August 2001 1
MORRIS, Tracey Jane 23 July 1997 01 October 1997 1
SANGSTER, Deborah Anne 26 June 2009 16 May 2011 1
SANGSTER, Deborah 23 July 1997 22 October 1999 1
WILLIAMS, Angela 27 November 1998 02 March 2001 1
WILLIAMS, Marva 27 November 1998 27 October 2001 1
WILSON, Lois 22 October 1999 26 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM02 - Termination of appointment of secretary 07 February 2017
AR01 - Annual Return 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 08 March 2015
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 16 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 13 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 18 December 2012
RT01 - Application for administrative restoration to the register 18 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 15 September 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AA - Annual Accounts 29 July 2011
TM01 - Termination of appointment of director 08 July 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
363a - Annual Return 19 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
363s - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 15 November 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
363s - Annual Return 25 May 1999
RESOLUTIONS - N/A 23 March 1999
AA - Annual Accounts 23 March 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
363s - Annual Return 27 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
225 - Change of Accounting Reference Date 26 August 1997
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.