Company NameHorn Of Africa Blind Society
Company StatusDissolved
Company Number04613071
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 December 2002(21 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAbdi Mohamed
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(same day as company formation)
RoleStudent
Correspondence Address19 Andover Street
Sheffield
South Yorkshire
S3 9EE
Director NameMohamed Haaruun Mohamoud
Date of BirthJune 1975 (Born 48 years ago)
NationalitySomali
StatusClosed
Appointed01 December 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 11 August 2009)
RoleStudent
Correspondence Address63 Nottingham Street
Sheffield
South Yorkshire
S3 9JX
Director NameMohamed Ali
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address15 Kilton Place
Sheffield
South Yorkshire
S3 9LW
Director NameMohamed Ali Bashee
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 11 August 2009)
RoleTreasurer
Correspondence Address48 Verdon Street
Sheffield
South Yorkshire
S3 9QR
Secretary NameMohammed Ali
NationalityBritish
StatusClosed
Appointed01 January 2008(5 years after company formation)
Appointment Duration1 year, 7 months (closed 11 August 2009)
RoleSecretary
Correspondence Address15 Kilton Place
Sheffield
South Yorkshire
S3 9LW
Director NameMohamed Issa
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleEducation Worker
Correspondence Address4 Ellesmere Road
Sheffield
South Yorkshire
S4 7JB
Director NameAdan Yousuf Jama
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySomali
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleUnemployed
Correspondence Address122 Brunswick Road
Sheffield
South Yorkshire
S3 9LR
Director NameSaada Osman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleSupport Teacher
Correspondence Address5 Wilfred Close
Darnall
Sheffield
South Yorkshire
S9 3WB
Director NameRobin Lewis Story
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleRetired
Correspondence Address82 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PG
Director NameAlan Thorpe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleMotor Vehicle Engineer
Correspondence Address1 Carter Road
Sheffield
South Yorkshire
S8 9SR
Director NameMs Asha Mohamed Hashi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleInterpreter/Nurse
Country of ResidenceUnited Kingdom
Correspondence Address32 Clipstone Gardens
Sheffield
South Yorkshire
S9 5EZ
Secretary NameNigel Stephen West
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address69 Meersbrook Park Road
Sheffield
S8 9FN
Director NameNigel Stephen West
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 October 2007)
RoleCharity Manager
Correspondence Address69 Meersbrook Park Road
Sheffield
S8 9FN
Secretary NameMaria Del Carmen Calvo Rodriguez
NationalitySpanish
StatusResigned
Appointed01 December 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
RoleDevelopment Worker
Correspondence Address150 Wadsley Lane
Sheffield
South Yorkshire
S6 4EE

Location

Registered AddressC/O Sadacca
48 Wicker
Sheffield
S3 8JB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£37,579
Net Worth£17,577
Cash£17,794
Current Liabilities£217

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
18 December 2007Annual return made up to 10/12/07 (2 pages)
20 November 2007New director appointed (4 pages)
13 November 2007New director appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Annual return made up to 10/12/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 January 2007New secretary appointed (2 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (1 page)
23 December 2005Annual return made up to 10/12/05 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
24 January 2005Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
21 December 2004Annual return made up to 10/12/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2004Annual return made up to 10/12/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/04
(6 pages)
7 October 2003Registered office changed on 07/10/03 from: staniforth house 261 staniforth road sheffield south yorkshire S9 3FP (1 page)
24 January 2003Director's particulars changed (1 page)
10 December 2002Incorporation (31 pages)