Company NameTanzania Swahili Community
Company StatusDissolved
Company NumberSC473336
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Peter Amos Sama
Date of BirthMarch 1969 (Born 55 years ago)
NationalityTanzanian
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4.6, 4th Floor, 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr Kevin Ruiza
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBurundian
StatusClosed
Appointed30 September 2018(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 25 April 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSuite 4.6, 4th Floor, 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMrs Happiness Amos Sama
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityTanzanian
StatusClosed
Appointed01 July 2021(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 25 April 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSuite 4.6, 4th Floor, 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameSaidi Bwana
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySomalian
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3/2 10 Southcroft Street
Southcroft
Glasgow
Lanarkshire
G51 2BJ
Scotland
Director NameHassan Mbarak
Date of BirthOctober 1982 (Born 41 years ago)
NationalityTanzanian
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3/1 17 Burleigh Street
Burleigh Street
Glasgow
G51 3LA
Scotland
Director NameMr Kevin Ruiza
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBurundian
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFlat 0/2 39 Alexandra Park Street
Glasgow
G31 2UB
Scotland
Secretary NameHassan Mbarak
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address3/1 17 Burleigh Street
Burleigh Street
Glasgow
G51 3LA
Scotland
Director NameMr Abubakar Abdulkadir
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2021)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressSuite 4.6, 4th Floor, 94 Hope Street
Glasgow
G2 6PH
Scotland

Location

Registered AddressSuite 4.6, 4th Floor, 94 Hope Street
Glasgow
G2 6PH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
26 January 2023Application to strike the company off the register (3 pages)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
18 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
22 July 2021Compulsory strike-off action has been discontinued (1 page)
21 July 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
21 July 2021Termination of appointment of Abubakar Abdulkadir as a director on 1 July 2021 (1 page)
21 July 2021Appointment of Mrs Happiness Amos Sama as a director on 1 July 2021 (2 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
1 March 2021Registered office address changed from The Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ to Suite 4.6, 4th Floor, 94 Hope Street Glasgow G2 6PH on 1 March 2021 (1 page)
23 June 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
15 October 2018Appointment of Mr Kevin Ruiza as a director on 30 September 2018 (2 pages)
15 October 2018Appointment of Mr Abubakar Abdulkadir as a director on 30 September 2018 (2 pages)
14 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
10 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
10 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
4 November 2017Director's details changed for Mr Peter Amos Sama on 1 November 2017 (2 pages)
4 November 2017Director's details changed for Mr Peter Amos Sama on 1 November 2017 (2 pages)
12 October 2017Termination of appointment of Abubakar Abdulkadir as a director on 1 October 2017 (1 page)
12 October 2017Termination of appointment of Kevin Ruiza as a director on 1 October 2017 (1 page)
12 October 2017Termination of appointment of Kevin Ruiza as a director on 1 October 2017 (1 page)
12 October 2017Termination of appointment of Abubakar Abdulkadir as a director on 1 October 2017 (1 page)
23 June 2017Termination of appointment of Hassan Mbarak as a director on 10 June 2017 (1 page)
23 June 2017Termination of appointment of Hassan Mbarak as a secretary on 10 June 2017 (1 page)
23 June 2017Termination of appointment of Hassan Mbarak as a director on 10 June 2017 (1 page)
23 June 2017Termination of appointment of Hassan Mbarak as a secretary on 10 June 2017 (1 page)
27 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 24 March 2016 no member list (6 pages)
2 June 2016Annual return made up to 24 March 2016 no member list (6 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
25 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Annual return made up to 24 March 2015 no member list (6 pages)
7 July 2015Annual return made up to 24 March 2015 no member list (6 pages)
23 April 2015Termination of appointment of Saidi Bwana as a director on 24 November 2014 (2 pages)
23 April 2015Termination of appointment of Saidi Bwana as a director on 24 November 2014 (2 pages)
17 April 2014Director's details changed for Kelvin Ruiza on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from C/O Tanzania Swahili Community the Caledonian Suite, 70 West Regent Street West Regent Street Glasgow G2 2QZ Scotland on 17 April 2014 (1 page)
17 April 2014Director's details changed for Kelvin Ruiza on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from C/O Tanzania Swahili Community the Caledonian Suite, 70 West Regent Street West Regent Street Glasgow G2 2QZ Scotland on 17 April 2014 (1 page)
31 March 2014Director's details changed for Kelvin Ruiza on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Kelvin Ruiza on 31 March 2014 (2 pages)
24 March 2014Incorporation (22 pages)
24 March 2014Incorporation (22 pages)