Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
African Development Initiative Centre Limited
African Development Initiative Centre Limited is a dissolved company incorporated on 30 May 2014 with the registered office located in Erith, Greater London. African Development Initiative Centre Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 March 2018
(7 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09063362
Private limited by guarantee without share capital
Age
11 years
Incorporated
30 May 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about African Development Initiative Centre Limited
Contact
Update Details
Address
206 Frobisher Road
Erith
DA8 2PT
England
Same address for the past
8 years
Companies in DA8 2PT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Mr Olatunji Okedeyi
Director • British • Lives in England • Born in Jun 1980
Mr Emmanuel Olatunji Okedeyi
PSC • British • Lives in England • Born in Jun 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
31 May 2016
For period
31 May
⟶
31 May 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £9.96K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£384
Decreased by £194 (-34%)
Total Liabilities
-£166
Increased by £166 (%)
Net Assets
£218
Decreased by £360 (-62%)
Debt Ratio (%)
43%
Increased by 43.23% (%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 20 Mar 2018
Voluntary Gazette Notice
7 Years Ago on 2 Jan 2018
Application To Strike Off
7 Years Ago on 22 Dec 2017
Confirmation Submitted
8 Years Ago on 14 Jun 2017
Elizabeth Akintomide Resigned
8 Years Ago on 10 May 2017
Hassan Oyelaja Resigned
8 Years Ago on 6 May 2017
Registered Address Changed
8 Years Ago on 23 Nov 2016
Mr Olatunji Okedeyi Details Changed
8 Years Ago on 15 Nov 2016
Small Accounts Submitted
9 Years Ago on 27 Jul 2016
Confirmation Submitted
9 Years Ago on 31 May 2016
Get Alerts
Get Credit Report
Discover African Development Initiative Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Mar 2018
First Gazette notice for voluntary strike-off
Submitted on 2 Jan 2018
Application to strike the company off the register
Submitted on 22 Dec 2017
Confirmation statement made on 30 May 2017 with updates
Submitted on 14 Jun 2017
Termination of appointment of Elizabeth Akintomide as a director on 10 May 2017
Submitted on 19 May 2017
Termination of appointment of Hassan Oyelaja as a director on 6 May 2017
Submitted on 19 May 2017
Director's details changed for Mr Olatunji Okedeyi on 15 November 2016
Submitted on 23 Nov 2016
Registered office address changed from 50 Chandlers Drive Erith Kent DA8 1LL to 206 Frobisher Road Erith DA8 2PT on 23 November 2016
Submitted on 23 Nov 2016
Total exemption small company accounts made up to 31 May 2016
Submitted on 27 Jul 2016
Annual return made up to 30 May 2016 no member list
Submitted on 31 May 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs