Company NameAfrican  Heart  Foundation
Company StatusDissolved
Company Number06311952
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 July 2007(16 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Enos Osoo Akunda
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Earl Marshal Rd
Sheffield
S4 8LA
Director NameOlivia Godia
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cherrywalk
Chapel Town
S35 1QR
Director NameMrs Faith Waithigeni Kibutu
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address357 Sicey
Sheffield
S5 0EG
Director NameGrace Waruguru Kimani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Everingham Crescent
Sheffield
S5 7LH
Director NameRev Benson Mbure Kimaru
Date of BirthNovember 1954 (Born 69 years ago)
NationalityKenyan
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage Manchester Road
Thurlstone
Sheffield
Southyorkshire
S36 9QS
Director NameMerceline Achieng Ochieng
Date of BirthOctober 1968 (Born 55 years ago)
NationalityKenyan
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Perkyln Terrace
Sheffield
S5 0AN
Director NameEsther Seka
Date of BirthOctober 1957 (Born 66 years ago)
NationalityKenyan
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Maiton Street
Sheffield
S4 7ED
Secretary NameMrs Olivia Godia
StatusClosed
Appointed21 April 2012(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address92 Earl Marshal Road
Sheffield
S4 8LA
Director NameKenneth Chelule
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityKenyan
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address1a The Parade
Kingston Road
Leatherhead
KT22 7SR
Director NameDr Rajwinder Singh Jutley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityKenyan
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wood Lane
Hucknall
Notts
NG15 6LR
Secretary NameRev Benson Mbure Kimaru
NationalityKenyan
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage Manchester Road
Thurlstone
Sheffield
Southyorkshire
S36 9QS

Location

Registered Address92 Earl Marshal Road
Sheffield
S4 8LA
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Net Worth£2,393
Cash£2,498
Current Liabilities£105

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2016Voluntary strike-off action has been suspended (1 page)
12 August 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (4 pages)
27 June 2016Application to strike the company off the register (4 pages)
1 August 2015Annual return made up to 13 July 2015 no member list (8 pages)
1 August 2015Annual return made up to 13 July 2015 no member list (8 pages)
1 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
1 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
20 August 2014Director's details changed for Olivia Godia on 1 January 2013 (2 pages)
20 August 2014Annual return made up to 13 July 2014 no member list (8 pages)
20 August 2014Director's details changed for Olivia Godia on 1 January 2013 (2 pages)
20 August 2014Director's details changed for Olivia Godia on 1 January 2013 (2 pages)
20 August 2014Annual return made up to 13 July 2014 no member list (8 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
8 August 2013Annual return made up to 13 July 2013 no member list (8 pages)
8 August 2013Annual return made up to 13 July 2013 no member list (8 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
26 September 2012Appointment of Mrs Olivia Godia as a secretary (1 page)
26 September 2012Appointment of Mrs Olivia Godia as a secretary (1 page)
26 September 2012Termination of appointment of Benson Kimaru as a secretary (1 page)
26 September 2012Annual return made up to 13 July 2012 no member list (8 pages)
26 September 2012Termination of appointment of Benson Kimaru as a secretary (1 page)
26 September 2012Annual return made up to 13 July 2012 no member list (8 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
24 July 2011Annual return made up to 13 July 2011 no member list (9 pages)
24 July 2011Annual return made up to 13 July 2011 no member list (9 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
18 October 2010Director's details changed for Olivia Godia on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Esther Seka on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Olivia Godia on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Merceline Achieng Ochieng on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Olivia Godia on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Benson Mbure Kimaru on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 13 July 2010 no member list (9 pages)
18 October 2010Director's details changed for Merceline Achieng Ochieng on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Benson Mbure Kimaru on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Grace Kimani on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Esther Seka on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 13 July 2010 no member list (9 pages)
18 October 2010Director's details changed for Enos Osoo Akunda on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Merceline Achieng Ochieng on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Grace Kimani on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Faith Waithigeni Kibutu on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Enos Osoo Akunda on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Faith Waithigeni Kibutu on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Esther Seka on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Enos Osoo Akunda on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Benson Mbure Kimaru on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Faith Waithigeni Kibutu on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Grace Kimani on 1 October 2009 (2 pages)
28 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 September 2009Annual return made up to 13/07/09 (4 pages)
5 September 2009Appointment terminated director kenneth chelule (1 page)
5 September 2009Annual return made up to 13/07/09 (4 pages)
5 September 2009Appointment terminated director kenneth chelule (1 page)
16 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
16 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
10 September 2008Appointment terminate, director harminder kaur mehngar logged form (1 page)
10 September 2008Appointment terminate, director harminder kaur mehngar logged form (1 page)
1 September 2008Appointment terminate, director rajwinder singh jutley logged form (1 page)
1 September 2008Appointment terminate, director rajwinder singh jutley logged form (1 page)
14 August 2008Appointment terminated director rajwinder jutley (1 page)
14 August 2008Appointment terminated director rajwinder jutley (1 page)
11 August 2008Director and secretary's change of particulars / benson kimaru / 11/08/2008 (1 page)
11 August 2008Annual return made up to 13/07/08 (5 pages)
11 August 2008Director and secretary's change of particulars / benson kimaru / 11/08/2008 (1 page)
11 August 2008Annual return made up to 13/07/08 (5 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2008Memorandum and Articles of Association (10 pages)
23 July 2008Memorandum and Articles of Association (10 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2007Incorporation (20 pages)
13 July 2007Incorporation (20 pages)